Company NameFitnut Limited
Company StatusDissolved
Company NumberSC228703
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NameBonsquare 572 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Helen Penelope Elliott
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(2 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months (closed 01 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Stephen James McIntosh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(5 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 23 June 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMs Georgina Louise Howden
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2016)
RoleDirector And General Manager
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameBonsquare Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitewww.fitnut.co.uk

Location

Registered Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8 at £0.1Helen Penelope Mcintosh
40.00%
Ordinary
8 at £0.1Stephen James Mcintosh
40.00%
Ordinary
4 at £0.1Georgina Howden
20.00%
Ordinary

Financials

Year2014
Net Worth£1,298
Cash£240
Current Liabilities£194,087

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

23 December 2014Delivered on: 24 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
24 September 2019Termination of appointment of James and George Collie Llp as a secretary on 10 September 2019 (1 page)
10 April 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
11 February 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
17 January 2019Director's details changed for Mrs Helen Penelope Mcintosh on 3 December 2018 (2 pages)
17 January 2019Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on 3 December 2018 (2 pages)
17 January 2019Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on 3 December 2018 (2 pages)
6 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 August 2017Cessation of Stephen James Mcintosh as a person with significant control on 23 June 2017 (1 page)
3 August 2017Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on 23 June 2017 (2 pages)
3 August 2017Termination of appointment of Stephen James Mcintosh as a director on 23 June 2017 (1 page)
3 August 2017Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on 23 June 2017 (2 pages)
3 August 2017Cessation of Stephen James Mcintosh as a person with significant control on 23 June 2017 (1 page)
3 August 2017Termination of appointment of Stephen James Mcintosh as a director on 23 June 2017 (1 page)
7 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Termination of appointment of Georgina Louise Howden as a director on 31 March 2016 (1 page)
21 April 2016Termination of appointment of Georgina Louise Howden as a director on 31 March 2016 (1 page)
7 March 2016Director's details changed for Mrs Helen Penelope Mcintosh on 4 March 2016 (2 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Director's details changed for Mrs Helen Penelope Mcintosh on 4 March 2016 (2 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Director's details changed for Mr Stephen James Mcintosh on 4 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Stephen James Mcintosh on 4 March 2016 (2 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
24 December 2014Registration of charge SC2287030001, created on 23 December 2014 (8 pages)
24 December 2014Registration of charge SC2287030001, created on 23 December 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
24 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
24 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
11 October 2013Sub-division of shares on 30 September 2013 (5 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 October 2013Memorandum and Articles of Association (27 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 October 2013Sub-division of shares on 30 September 2013 (5 pages)
11 October 2013Memorandum and Articles of Association (27 pages)
1 October 2013Appointment of Ms Georgina Louise Howden as a director (2 pages)
1 October 2013Appointment of Ms Georgina Louise Howden as a director (2 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 March 2010Director's details changed for Helen Penelope Mcintosh on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Stephen James Mcintosh on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Stephen James Mcintosh on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Helen Penelope Mcintosh on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for James and George Collie on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Stephen James Mcintosh on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Helen Penelope Mcintosh on 1 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 March 2009Director's change of particulars / stephen mcintosh / 04/03/2009 (1 page)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
5 March 2009Director's change of particulars / stephen mcintosh / 04/03/2009 (1 page)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 March 2008Return made up to 04/03/08; full list of members (4 pages)
18 March 2008Return made up to 04/03/08; full list of members (4 pages)
17 July 2007Ad 01/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Ad 01/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 04/03/07; full list of members (2 pages)
7 March 2007Director's particulars changed (1 page)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 04/03/06; full list of members (5 pages)
21 March 2006Return made up to 04/03/06; full list of members (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 March 2005Return made up to 04/03/05; full list of members (5 pages)
11 March 2005Return made up to 04/03/05; full list of members (5 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 04/03/04; full list of members (5 pages)
9 March 2004Return made up to 04/03/04; full list of members (5 pages)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 March 2003Return made up to 04/03/03; full list of members (5 pages)
21 March 2003Return made up to 04/03/03; full list of members (5 pages)
6 June 2002Memorandum and Articles of Association (26 pages)
6 June 2002Director resigned (1 page)
6 June 2002Memorandum and Articles of Association (26 pages)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
27 May 2002Company name changed bonsquare 572 LIMITED\certificate issued on 27/05/02 (2 pages)
27 May 2002Company name changed bonsquare 572 LIMITED\certificate issued on 27/05/02 (2 pages)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2002Incorporation (32 pages)
4 March 2002Incorporation (32 pages)