Hawick
Roxburghshire
TD9 7BU
Scotland
Director Name | Mr Stuart Douglas Oliver |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88/4 Weensland Road Hawick Roxburghshire TD9 9PQ Scotland |
Secretary Name | Stuart Douglas Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 88/4 Weensland Road Hawick Roxburghshire TD9 9PQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | think-fitness.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01450 379289 |
Telephone region | Hawick |
Registered Address | 3 O'Connell Street Hawick Roxburghshire TD9 9HT Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
2.5k at £1 | Greg Dalgleish 49.88% Ordinary |
---|---|
2.5k at £1 | Stuart Douglas Oliver 49.88% Ordinary |
4 at £1 | George Deans 0.08% Ordinary A |
4 at £1 | James Duddy 0.08% Ordinary A |
2 at £1 | William Niblo 0.04% Ordinary A |
1 at £1 | Greg Dalgleish 0.02% Ordinary A |
1 at £1 | Stuart Douglas Oliver 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £27,659 |
Cash | £776 |
Current Liabilities | £90,311 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
16 October 2017 | Delivered 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 2013 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
21 February 2024 | Confirmation statement made on 1 February 2024 with updates (5 pages) |
---|---|
16 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
29 August 2023 | Notification of Greensidehall Holdings Ltd as a person with significant control on 18 August 2023 (2 pages) |
28 August 2023 | Termination of appointment of Greg Dalgleish as a director on 18 August 2023 (1 page) |
15 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
20 April 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
17 October 2017 | Registration of charge SC2153230006, created on 16 October 2017 (6 pages) |
17 October 2017 | Registration of charge SC2153230006, created on 16 October 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 July 2013 | Registration of charge 2153230005 (15 pages) |
11 July 2013 | Registration of charge 2153230005 (15 pages) |
9 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
7 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
9 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Secretary's details changed for Stuart Douglas Oliver on 1 February 2010 (1 page) |
23 April 2010 | Director's details changed for Greg Dalgleish on 1 February 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Stuart Douglas Oliver on 1 February 2010 (1 page) |
23 April 2010 | Director's details changed for Greg Dalgleish on 1 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Stuart Douglas Oliver on 1 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Stuart Douglas Oliver on 1 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Greg Dalgleish on 1 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Stuart Douglas Oliver on 1 February 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Stuart Douglas Oliver on 1 February 2010 (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 May 2009 | Return made up to 01/02/09; full list of members (5 pages) |
19 May 2009 | Return made up to 01/02/09; full list of members (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 November 2008 | Return made up to 01/02/08; full list of members (5 pages) |
5 November 2008 | Return made up to 01/02/08; full list of members (5 pages) |
2 November 2007 | Dec mort/charge * (2 pages) |
2 November 2007 | Dec mort/charge * (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 October 2007 | Alterations to a floating charge (5 pages) |
10 October 2007 | Alterations to a floating charge (5 pages) |
15 March 2007 | Return made up to 01/02/07; full list of members
|
15 March 2007 | Return made up to 01/02/07; full list of members
|
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
2 March 2006 | Return made up to 01/02/06; full list of members (8 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 September 2005 | Alterations to a floating charge (5 pages) |
7 September 2005 | Alterations to a floating charge (5 pages) |
31 March 2005 | Return made up to 01/02/05; full list of members (8 pages) |
31 March 2005 | Return made up to 01/02/05; full list of members (8 pages) |
10 March 2005 | Partic of mort/charge * (3 pages) |
10 March 2005 | Partic of mort/charge * (3 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 April 2004 | Alterations to a floating charge (8 pages) |
20 April 2004 | Alterations to a floating charge (8 pages) |
31 March 2004 | Partic of mort/charge * (7 pages) |
31 March 2004 | Partic of mort/charge * (7 pages) |
16 March 2004 | Return made up to 01/02/04; full list of members (8 pages) |
16 March 2004 | Return made up to 01/02/04; full list of members (8 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
31 March 2003 | Return made up to 01/02/03; full list of members (9 pages) |
31 March 2003 | Return made up to 01/02/03; full list of members (9 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
20 August 2002 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
20 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
20 August 2002 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
18 April 2002 | Return made up to 01/02/02; full list of members
|
18 April 2002 | Return made up to 01/02/02; full list of members
|
10 April 2002 | Nc inc already adjusted 21/12/01 (1 page) |
10 April 2002 | Ad 21/12/01--------- £ si 5000@1=5000 £ ic 14/5014 (2 pages) |
10 April 2002 | Nc inc already adjusted 21/12/01 (1 page) |
10 April 2002 | Resolutions
|
10 April 2002 | Ad 21/12/01--------- £ si 5000@1=5000 £ ic 14/5014 (2 pages) |
10 April 2002 | Resolutions
|
24 August 2001 | Alterations to a floating charge (11 pages) |
24 August 2001 | Alterations to a floating charge (5 pages) |
24 August 2001 | Alterations to a floating charge (5 pages) |
24 August 2001 | Alterations to a floating charge (11 pages) |
14 August 2001 | Partic of mort/charge * (5 pages) |
14 August 2001 | Partic of mort/charge * (5 pages) |
10 July 2001 | Partic of mort/charge * (6 pages) |
10 July 2001 | Partic of mort/charge * (6 pages) |
30 May 2001 | Ad 20/05/01--------- £ si 12@1=12 £ ic 2/14 (3 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Ad 20/05/01--------- £ si 12@1=12 £ ic 2/14 (3 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Nc inc already adjusted 20/05/01 (1 page) |
30 May 2001 | Nc inc already adjusted 20/05/01 (1 page) |
26 February 2001 | Ad 15/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2001 | Ad 15/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Incorporation (17 pages) |
1 February 2001 | Incorporation (17 pages) |