Rendham
Saxmundham
Suffolk
IP17 2AH
Director Name | Mr Ivan David Turner |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1999(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands 4 Thomas Churchyard Close Melton Woodbridge Suffolk IP12 1TL |
Secretary Name | Ivan David Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1999(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands 4 Thomas Churchyard Close Melton Woodbridge Suffolk IP12 1TL |
Director Name | James Lambert |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Role | Technical Adviser |
Correspondence Address | 7 Wyvis Avenue Bearsden Glasgow G61 4RD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr Douglas Murphy |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Kilda Drive Glasgow G14 9JN Scotland |
Director Name | Mr David Buchanan Wyllie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Humbie Lawns Glasgow G52 4BL Scotland |
Secretary Name | Mr Douglas Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Kilda Drive Glasgow G14 9JN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Gary Millis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfields Grove Road Friston Suffolk IP17 1PP |
Website | aquagym.co.uk |
---|
Registered Address | 16 Gordon Street Glasgow G1 3PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
240 at £1 | Dig Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £320,511 |
Cash | £197,297 |
Current Liabilities | £34,721 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 February 1999 | Delivered on: 23 February 1999 Satisfied on: 20 November 2014 Persons entitled: Murphys Waves Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
18 February 1999 | Delivered on: 23 February 1999 Satisfied on: 20 November 2014 Persons entitled: Dig Holdings Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 October 1996 | Delivered on: 14 November 1996 Satisfied on: 23 February 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Application to strike the company off the register (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 March 2016 | Annual return made up to 19 December 2015 Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 19 December 2015 Statement of capital on 2016-03-15
|
3 November 2015 | Company name changed aquagym LIMITED\certificate issued on 03/11/15
|
3 November 2015 | Resolutions
|
3 November 2015 | Company name changed aquagym LIMITED\certificate issued on 03/11/15
|
3 November 2015 | Resolutions
|
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 April 2015 | Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
29 April 2015 | Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
20 November 2014 | Satisfaction of charge 2 in full (4 pages) |
20 November 2014 | Satisfaction of charge 3 in full (4 pages) |
20 November 2014 | Satisfaction of charge 2 in full (4 pages) |
20 November 2014 | Satisfaction of charge 3 in full (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 January 2014 | Registered office address changed from Euro House, 423 Hillington Road Hillington Park Glagsow G52 4BL on 17 January 2014 (1 page) |
17 January 2014 | Termination of appointment of Douglas Murphy as a director (1 page) |
17 January 2014 | Termination of appointment of David Wyllie as a director (1 page) |
17 January 2014 | Termination of appointment of Douglas Murphy as a director (1 page) |
17 January 2014 | Termination of appointment of David Wyllie as a director (1 page) |
17 January 2014 | Registered office address changed from Euro House, 423 Hillington Road Hillington Park Glagsow G52 4BL on 17 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for Ivan David Turner on 31 July 2013 (1 page) |
8 January 2014 | Director's details changed for Ivan David Turner on 31 July 2013 (2 pages) |
8 January 2014 | Secretary's details changed for Ivan David Turner on 31 July 2013 (1 page) |
8 January 2014 | Director's details changed for Ivan David Turner on 31 July 2013 (2 pages) |
8 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 March 2012 | Termination of appointment of Gary Millis as a director (1 page) |
12 March 2012 | Termination of appointment of Gary Millis as a director (1 page) |
19 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (9 pages) |
19 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (9 pages) |
12 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (9 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 January 2010 | Director's details changed for David Buchanan Wyllie on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Gary Millis on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ivan David Turner on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Douglas Murphy on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for David Buchanan Wyllie on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Gary Millis on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Mr Douglas Murphy on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Tony Newson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Tony Newson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ivan David Turner on 13 January 2010 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 March 2009 | Return made up to 24/11/08; full list of members (5 pages) |
19 March 2009 | Director's change of particulars / douglas murphy / 19/03/2009 (1 page) |
19 March 2009 | Director's change of particulars / douglas murphy / 19/03/2009 (1 page) |
19 March 2009 | Director's change of particulars / david wyllie / 19/03/2009 (1 page) |
19 March 2009 | Return made up to 24/11/08; full list of members (5 pages) |
19 March 2009 | Director's change of particulars / david wyllie / 19/03/2009 (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Return made up to 24/11/07; full list of members (4 pages) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: euro house 423 hillington road glagsow G52 4BL (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: euro house 423 hillington road glagsow G52 4BL (1 page) |
27 December 2007 | Return made up to 24/11/07; full list of members (4 pages) |
27 December 2007 | Location of debenture register (1 page) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | Location of debenture register (1 page) |
16 April 2007 | Return made up to 24/11/06; full list of members (9 pages) |
16 April 2007 | Return made up to 24/11/06; full list of members (9 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 February 2006 | Return made up to 24/11/05; full list of members (9 pages) |
28 February 2006 | Return made up to 24/11/05; full list of members (9 pages) |
28 September 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 September 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
23 January 2005 | Return made up to 24/11/04; full list of members (9 pages) |
23 January 2005 | Return made up to 24/11/04; full list of members (9 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 November 2003 | Return made up to 24/11/03; full list of members
|
28 November 2003 | Return made up to 24/11/03; full list of members
|
18 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 February 2003 | Return made up to 24/11/02; full list of members (9 pages) |
4 February 2003 | Return made up to 24/11/02; full list of members (9 pages) |
2 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
12 December 2001 | Return made up to 24/11/01; full list of members (8 pages) |
12 December 2001 | Return made up to 24/11/01; full list of members (8 pages) |
24 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 November 2000 | Return made up to 24/11/00; full list of members
|
27 November 2000 | Return made up to 24/11/00; full list of members
|
10 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 March 2000 | Return made up to 24/11/99; full list of members
|
9 March 2000 | Return made up to 24/11/99; full list of members
|
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
26 February 1999 | Resolutions
|
26 February 1999 | Memorandum and Articles of Association (7 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Memorandum and Articles of Association (7 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Resolutions
|
23 February 1999 | Alterations to a floating charge (19 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Alterations to a floating charge (5 pages) |
23 February 1999 | Partic of mort/charge * (3 pages) |
23 February 1999 | Dec mort/charge * (2 pages) |
23 February 1999 | Alterations to a floating charge (19 pages) |
23 February 1999 | Partic of mort/charge * (3 pages) |
23 February 1999 | Partic of mort/charge * (3 pages) |
23 February 1999 | Ad 18/02/99--------- £ si 140@1=140 £ ic 100/240 (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Alterations to a floating charge (5 pages) |
23 February 1999 | Dec mort/charge * (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Partic of mort/charge * (3 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Ad 18/02/99--------- £ si 140@1=140 £ ic 100/240 (2 pages) |
21 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 November 1998 | Return made up to 24/11/98; full list of members
|
26 November 1998 | Return made up to 24/11/98; full list of members
|
6 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 November 1997 | Return made up to 25/11/97; full list of members
|
21 November 1997 | Return made up to 25/11/97; full list of members
|
3 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 February 1997 | Return made up to 25/11/96; no change of members (4 pages) |
20 February 1997 | Return made up to 25/11/96; no change of members (4 pages) |
14 November 1996 | Partic of mort/charge * (6 pages) |
14 November 1996 | Partic of mort/charge * (6 pages) |
22 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
11 March 1996 | Return made up to 25/11/95; full list of members
|
11 March 1996 | Return made up to 25/11/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
25 November 1994 | Incorporation (16 pages) |
25 November 1994 | Incorporation (16 pages) |