Company NameDig (North) Limited
Company StatusDissolved
Company NumberSC154501
CategoryPrivate Limited Company
Incorporation Date25 November 1994(29 years, 5 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NameAquagym Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameTony Newson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(4 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank Bruisyard Road
Rendham
Saxmundham
Suffolk
IP17 2AH
Director NameMr Ivan David Turner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(4 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands 4 Thomas Churchyard Close
Melton
Woodbridge
Suffolk
IP12 1TL
Secretary NameIvan David Turner
NationalityBritish
StatusClosed
Appointed18 February 1999(4 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands 4 Thomas Churchyard Close
Melton
Woodbridge
Suffolk
IP12 1TL
Director NameJames Lambert
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(same day as company formation)
RoleTechnical Adviser
Correspondence Address7 Wyvis Avenue
Bearsden
Glasgow
G61 4RD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Douglas Murphy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St Kilda Drive
Glasgow
G14 9JN
Scotland
Director NameMr David Buchanan Wyllie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed25 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Humbie Lawns
Glasgow
G52 4BL
Scotland
Secretary NameMr Douglas Murphy
NationalityBritish
StatusResigned
Appointed25 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St Kilda Drive
Glasgow
G14 9JN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameGary Millis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(4 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfields
Grove Road
Friston
Suffolk
IP17 1PP

Contact

Websiteaquagym.co.uk

Location

Registered Address16 Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

240 at £1Dig Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£320,511
Cash£197,297
Current Liabilities£34,721

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

18 February 1999Delivered 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 1999Delivered 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 1996Delivered 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

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (3 pages)
29 September 2016Application to strike the company off the register (3 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 March 2016Annual return made up to 19 December 2015
Statement of capital on 2016-03-15
  • GBP 240
(5 pages)
15 March 2016Annual return made up to 19 December 2015
Statement of capital on 2016-03-15
  • GBP 240
(5 pages)
3 November 2015Company name changed aquagym LIMITED\certificate issued on 03/11/15
  • CONNOT ‐ Change of name notice
(3 pages)
3 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-07
  • RES15 ‐ Change company name resolution on 2015-09-07
(1 page)
3 November 2015Company name changed aquagym LIMITED\certificate issued on 03/11/15
  • CONNOT ‐ Change of name notice
(3 pages)
3 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-07
(1 page)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 April 2015Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
29 April 2015Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 240
(6 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 240
(6 pages)
20 November 2014Satisfaction of charge 2 in full (4 pages)
20 November 2014Satisfaction of charge 3 in full (4 pages)
20 November 2014Satisfaction of charge 2 in full (4 pages)
20 November 2014Satisfaction of charge 3 in full (4 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 January 2014Registered office address changed from Euro House, 423 Hillington Road Hillington Park Glagsow G52 4BL on 17 January 2014 (1 page)
17 January 2014Termination of appointment of Douglas Murphy as a director (1 page)
17 January 2014Termination of appointment of David Wyllie as a director (1 page)
17 January 2014Termination of appointment of Douglas Murphy as a director (1 page)
17 January 2014Termination of appointment of David Wyllie as a director (1 page)
17 January 2014Registered office address changed from Euro House, 423 Hillington Road Hillington Park Glagsow G52 4BL on 17 January 2014 (1 page)
8 January 2014Secretary's details changed for Ivan David Turner on 31 July 2013 (1 page)
8 January 2014Director's details changed for Ivan David Turner on 31 July 2013 (2 pages)
8 January 2014Secretary's details changed for Ivan David Turner on 31 July 2013 (1 page)
8 January 2014Director's details changed for Ivan David Turner on 31 July 2013 (2 pages)
8 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 240
(8 pages)
8 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 240
(8 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (8 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 March 2012Termination of appointment of Gary Millis as a director (1 page)
12 March 2012Termination of appointment of Gary Millis as a director (1 page)
19 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (9 pages)
19 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (9 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (9 pages)
12 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (9 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 January 2010Director's details changed for David Buchanan Wyllie on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Gary Millis on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Ivan David Turner on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Douglas Murphy on 13 January 2010 (2 pages)
13 January 2010Director's details changed for David Buchanan Wyllie on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Gary Millis on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Mr Douglas Murphy on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Tony Newson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Tony Newson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Ivan David Turner on 13 January 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 March 2009Return made up to 24/11/08; full list of members (5 pages)
19 March 2009Director's change of particulars / douglas murphy / 19/03/2009 (1 page)
19 March 2009Director's change of particulars / douglas murphy / 19/03/2009 (1 page)
19 March 2009Director's change of particulars / david wyllie / 19/03/2009 (1 page)
19 March 2009Return made up to 24/11/08; full list of members (5 pages)
19 March 2009Director's change of particulars / david wyllie / 19/03/2009 (1 page)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 24/11/07; full list of members (4 pages)
27 December 2007Location of register of members (1 page)
27 December 2007Registered office changed on 27/12/07 from: euro house 423 hillington road glagsow G52 4BL (1 page)
27 December 2007Registered office changed on 27/12/07 from: euro house 423 hillington road glagsow G52 4BL (1 page)
27 December 2007Return made up to 24/11/07; full list of members (4 pages)
27 December 2007Location of debenture register (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Location of debenture register (1 page)
16 April 2007Return made up to 24/11/06; full list of members (9 pages)
16 April 2007Return made up to 24/11/06; full list of members (9 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 February 2006Return made up to 24/11/05; full list of members (9 pages)
28 February 2006Return made up to 24/11/05; full list of members (9 pages)
28 September 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 September 2005Accounts for a small company made up to 30 September 2004 (7 pages)
23 January 2005Return made up to 24/11/04; full list of members (9 pages)
23 January 2005Return made up to 24/11/04; full list of members (9 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 November 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 February 2003Return made up to 24/11/02; full list of members (9 pages)
4 February 2003Return made up to 24/11/02; full list of members (9 pages)
2 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 December 2001Return made up to 24/11/01; full list of members (8 pages)
12 December 2001Return made up to 24/11/01; full list of members (8 pages)
24 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 November 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 March 2000Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 March 2000Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 February 1999Memorandum and Articles of Association (7 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Memorandum and Articles of Association (7 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 February 1999Alterations to a floating charge (19 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Alterations to a floating charge (5 pages)
23 February 1999Partic of mort/charge * (3 pages)
23 February 1999Dec mort/charge * (2 pages)
23 February 1999Alterations to a floating charge (19 pages)
23 February 1999Partic of mort/charge * (3 pages)
23 February 1999Partic of mort/charge * (3 pages)
23 February 1999Ad 18/02/99--------- £ si 140@1=140 £ ic 100/240 (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Alterations to a floating charge (5 pages)
23 February 1999Dec mort/charge * (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Partic of mort/charge * (3 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Ad 18/02/99--------- £ si 140@1=140 £ ic 100/240 (2 pages)
21 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 November 1998Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 November 1997Return made up to 25/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 November 1997Return made up to 25/11/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 February 1997Return made up to 25/11/96; no change of members (4 pages)
20 February 1997Return made up to 25/11/96; no change of members (4 pages)
14 November 1996Partic of mort/charge * (6 pages)
14 November 1996Partic of mort/charge * (6 pages)
22 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 March 1996Return made up to 25/11/95; full list of members
  • 363(287) ‐ Registered office changed on 11/03/96
(6 pages)
11 March 1996Return made up to 25/11/95; full list of members
  • 363(287) ‐ Registered office changed on 11/03/96
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 November 1994Incorporation (16 pages)
25 November 1994Incorporation (16 pages)