Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director Name | Mr Stephen James McIntosh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 23 June 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Ms Georgina Louise Howden |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2016) |
Role | Director And General Manager |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | www.fitnut.co.uk |
---|
Registered Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 50 other UK companies use this postal address |
8 at £0.1 | Helen Penelope Mcintosh 40.00% Ordinary |
---|---|
8 at £0.1 | Stephen James Mcintosh 40.00% Ordinary |
4 at £0.1 | Georgina Howden 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,298 |
Cash | £240 |
Current Liabilities | £194,087 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 December 2014 | Delivered on: 24 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
1 December 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2019 | Termination of appointment of James and George Collie Llp as a secretary on 10 September 2019 (1 page) |
10 April 2019 | Confirmation statement made on 4 March 2019 with updates (5 pages) |
11 February 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 January 2019 | Director's details changed for Mrs Helen Penelope Mcintosh on 3 December 2018 (2 pages) |
17 January 2019 | Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on 3 December 2018 (2 pages) |
17 January 2019 | Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on 3 December 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 August 2017 | Cessation of Stephen James Mcintosh as a person with significant control on 23 June 2017 (1 page) |
3 August 2017 | Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on 23 June 2017 (2 pages) |
3 August 2017 | Termination of appointment of Stephen James Mcintosh as a director on 23 June 2017 (1 page) |
3 August 2017 | Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on 23 June 2017 (2 pages) |
3 August 2017 | Cessation of Stephen James Mcintosh as a person with significant control on 23 June 2017 (1 page) |
3 August 2017 | Termination of appointment of Stephen James Mcintosh as a director on 23 June 2017 (1 page) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Termination of appointment of Georgina Louise Howden as a director on 31 March 2016 (1 page) |
21 April 2016 | Termination of appointment of Georgina Louise Howden as a director on 31 March 2016 (1 page) |
7 March 2016 | Director's details changed for Mrs Helen Penelope Mcintosh on 4 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Mrs Helen Penelope Mcintosh on 4 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Mr Stephen James Mcintosh on 4 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Stephen James Mcintosh on 4 March 2016 (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
24 December 2014 | Registration of charge SC2287030001, created on 23 December 2014 (8 pages) |
24 December 2014 | Registration of charge SC2287030001, created on 23 December 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
11 October 2013 | Sub-division of shares on 30 September 2013 (5 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Memorandum and Articles of Association (27 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Sub-division of shares on 30 September 2013 (5 pages) |
11 October 2013 | Memorandum and Articles of Association (27 pages) |
1 October 2013 | Appointment of Ms Georgina Louise Howden as a director (2 pages) |
1 October 2013 | Appointment of Ms Georgina Louise Howden as a director (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 March 2010 | Director's details changed for Helen Penelope Mcintosh on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Stephen James Mcintosh on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Stephen James Mcintosh on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Helen Penelope Mcintosh on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for James and George Collie on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Stephen James Mcintosh on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Helen Penelope Mcintosh on 1 October 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 March 2009 | Director's change of particulars / stephen mcintosh / 04/03/2009 (1 page) |
5 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
5 March 2009 | Director's change of particulars / stephen mcintosh / 04/03/2009 (1 page) |
5 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
18 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
17 July 2007 | Ad 01/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Ad 01/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2006 | Return made up to 04/03/06; full list of members (5 pages) |
21 March 2006 | Return made up to 04/03/06; full list of members (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 March 2005 | Return made up to 04/03/05; full list of members (5 pages) |
11 March 2005 | Return made up to 04/03/05; full list of members (5 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
9 March 2004 | Return made up to 04/03/04; full list of members (5 pages) |
9 March 2004 | Return made up to 04/03/04; full list of members (5 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 March 2003 | Return made up to 04/03/03; full list of members (5 pages) |
21 March 2003 | Return made up to 04/03/03; full list of members (5 pages) |
6 June 2002 | Memorandum and Articles of Association (26 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Memorandum and Articles of Association (26 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
27 May 2002 | Company name changed bonsquare 572 LIMITED\certificate issued on 27/05/02 (2 pages) |
27 May 2002 | Company name changed bonsquare 572 LIMITED\certificate issued on 27/05/02 (2 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
4 March 2002 | Incorporation (32 pages) |
4 March 2002 | Incorporation (32 pages) |