- Company Overview for X FIT GYM (SCOTLAND) LTD (SC562031)
- Filing history for X FIT GYM (SCOTLAND) LTD (SC562031)
- People for X FIT GYM (SCOTLAND) LTD (SC562031)
- More for X FIT GYM (SCOTLAND) LTD (SC562031)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2018 | TM01 | Termination of appointment of Matthew Richard Craft as a director on 24 April 2018 | |
27 Oct 2017 | AP01 | Appointment of Mr Matt Richard Craft as a director on 27 October 2017 | |
10 Jul 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
10 Jul 2017 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
27 Apr 2017 | AP01 | Appointment of Mr William Bruce Moglia as a director on 26 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Ruaridh Pinkerton as a director on 26 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
07 Apr 2017 | AP01 | Appointment of Mr Ruaridh Pinkerton as a director on 3 April 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 30 March 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 30 March 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Cosec Limited as a director on 30 March 2017 | |
30 Mar 2017 | TM02 | Termination of appointment of Cosec Limited as a secretary on 30 March 2017 | |
30 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-30
|