Company NameThink Fitness Limited
DirectorsGreg Dalgleish and Stuart Douglas Oliver
Company StatusActive
Company NumberSC215323
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameGreg Dalgleish
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Branxholme Road
Hawick
Roxburghshire
TD9 7BU
Scotland
Director NameMr Stuart Douglas Oliver
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88/4 Weensland Road
Hawick
Roxburghshire
TD9 9PQ
Scotland
Secretary NameStuart Douglas Oliver
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address88/4 Weensland Road
Hawick
Roxburghshire
TD9 9PQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitethink-fitness.co.uk
Email address[email protected]
Telephone01450 379289
Telephone regionHawick

Location

Registered Address3 O'Connell Street
Hawick
Roxburghshire
TD9 9HT
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Shareholders

2.5k at £1Greg Dalgleish
49.88%
Ordinary
2.5k at £1Stuart Douglas Oliver
49.88%
Ordinary
4 at £1George Deans
0.08%
Ordinary A
4 at £1James Duddy
0.08%
Ordinary A
2 at £1William Niblo
0.04%
Ordinary A
1 at £1Greg Dalgleish
0.02%
Ordinary A
1 at £1Stuart Douglas Oliver
0.02%
Ordinary A

Financials

Year2014
Net Worth£27,659
Cash£776
Current Liabilities£90,311

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

16 October 2017Delivered on: 17 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 o'connell street, hawick.
Outstanding
8 July 2013Delivered on: 11 July 2013
Persons entitled: Developing Strathclyde Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 February 2005Delivered on: 10 March 2005
Persons entitled: Commercial First Mortgages Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 o'connell street, hawick ROX5528.
Outstanding
24 March 2004Delivered on: 31 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former british legion premises, 3 o'connell street, hawick.
Outstanding
4 July 2001Delivered on: 10 July 2001
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding
10 August 2001Delivered on: 14 August 2001
Satisfied on: 2 November 2007
Persons entitled: Scottish Enterprise

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

Filing History

21 February 2024Confirmation statement made on 1 February 2024 with updates (5 pages)
16 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
29 August 2023Notification of Greensidehall Holdings Ltd as a person with significant control on 18 August 2023 (2 pages)
28 August 2023Termination of appointment of Greg Dalgleish as a director on 18 August 2023 (1 page)
15 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
20 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
17 October 2017Registration of charge SC2153230006, created on 16 October 2017 (6 pages)
17 October 2017Registration of charge SC2153230006, created on 16 October 2017 (6 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,014
(6 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,014
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 5,014
(6 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 5,014
(6 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 5,014
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,014
(6 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,014
(6 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,014
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 July 2013Registration of charge 2153230005 (15 pages)
11 July 2013Registration of charge 2153230005 (15 pages)
9 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
9 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
23 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
23 April 2010Secretary's details changed for Stuart Douglas Oliver on 1 February 2010 (1 page)
23 April 2010Director's details changed for Greg Dalgleish on 1 February 2010 (2 pages)
23 April 2010Secretary's details changed for Stuart Douglas Oliver on 1 February 2010 (1 page)
23 April 2010Director's details changed for Greg Dalgleish on 1 February 2010 (2 pages)
23 April 2010Director's details changed for Stuart Douglas Oliver on 1 February 2010 (2 pages)
23 April 2010Director's details changed for Stuart Douglas Oliver on 1 February 2010 (2 pages)
23 April 2010Director's details changed for Greg Dalgleish on 1 February 2010 (2 pages)
23 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Stuart Douglas Oliver on 1 February 2010 (2 pages)
23 April 2010Secretary's details changed for Stuart Douglas Oliver on 1 February 2010 (1 page)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 May 2009Return made up to 01/02/09; full list of members (5 pages)
19 May 2009Return made up to 01/02/09; full list of members (5 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 November 2008Return made up to 01/02/08; full list of members (5 pages)
5 November 2008Return made up to 01/02/08; full list of members (5 pages)
2 November 2007Dec mort/charge * (2 pages)
2 November 2007Dec mort/charge * (2 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 October 2007Alterations to a floating charge (5 pages)
10 October 2007Alterations to a floating charge (5 pages)
15 March 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 March 2006Return made up to 01/02/06; full list of members (8 pages)
2 March 2006Return made up to 01/02/06; full list of members (8 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 September 2005Alterations to a floating charge (5 pages)
7 September 2005Alterations to a floating charge (5 pages)
31 March 2005Return made up to 01/02/05; full list of members (8 pages)
31 March 2005Return made up to 01/02/05; full list of members (8 pages)
10 March 2005Partic of mort/charge * (3 pages)
10 March 2005Partic of mort/charge * (3 pages)
11 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 April 2004Alterations to a floating charge (8 pages)
20 April 2004Alterations to a floating charge (8 pages)
31 March 2004Partic of mort/charge * (7 pages)
31 March 2004Partic of mort/charge * (7 pages)
16 March 2004Return made up to 01/02/04; full list of members (8 pages)
16 March 2004Return made up to 01/02/04; full list of members (8 pages)
9 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
31 March 2003Return made up to 01/02/03; full list of members (9 pages)
31 March 2003Return made up to 01/02/03; full list of members (9 pages)
20 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 August 2002Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
20 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 August 2002Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
18 April 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2002Nc inc already adjusted 21/12/01 (1 page)
10 April 2002Ad 21/12/01--------- £ si 5000@1=5000 £ ic 14/5014 (2 pages)
10 April 2002Nc inc already adjusted 21/12/01 (1 page)
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2002Ad 21/12/01--------- £ si 5000@1=5000 £ ic 14/5014 (2 pages)
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2001Alterations to a floating charge (11 pages)
24 August 2001Alterations to a floating charge (5 pages)
24 August 2001Alterations to a floating charge (5 pages)
24 August 2001Alterations to a floating charge (11 pages)
14 August 2001Partic of mort/charge * (5 pages)
14 August 2001Partic of mort/charge * (5 pages)
10 July 2001Partic of mort/charge * (6 pages)
10 July 2001Partic of mort/charge * (6 pages)
30 May 2001Ad 20/05/01--------- £ si 12@1=12 £ ic 2/14 (3 pages)
30 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2001Ad 20/05/01--------- £ si 12@1=12 £ ic 2/14 (3 pages)
30 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2001Nc inc already adjusted 20/05/01 (1 page)
30 May 2001Nc inc already adjusted 20/05/01 (1 page)
26 February 2001Ad 15/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2001Ad 15/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
1 February 2001Incorporation (17 pages)
1 February 2001Incorporation (17 pages)