Company NameActivitymix Limited
Company StatusDissolved
Company NumberSC242562
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date21 March 2018 (6 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameJulia Lancastle
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2004(12 months after company formation)
Appointment Duration14 years, 2 months (closed 21 March 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMr Angus Richard Maclucas Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(12 months after company formation)
Appointment Duration14 years, 2 months (closed 21 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Mains Circle
Westhill
Aberdeenshire
AB32 6HD
Scotland
Secretary NameMr Angus Richard Maclucas Johnston
NationalityBritish
StatusClosed
Appointed19 January 2004(12 months after company formation)
Appointment Duration14 years, 2 months (closed 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mains Circle
Westhill
Aberdeenshire
AB32 6HD
Scotland
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Contact

Websiteactivitymix.com

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Angus Richard Maclucas Johnston
50.00%
Ordinary
1 at £1Julia Lancastle
50.00%
Ordinary

Financials

Year2014
Net Worth-£148,689
Cash£164
Current Liabilities£241,704

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

7 March 2013Delivered on: 20 March 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 December 2005Delivered on: 12 December 2005
Satisfied on: 9 June 2012
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.
Fully Satisfied

Filing History

3 November 2016Registered office address changed from First Floor Right Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 3 November 2016 (2 pages)
3 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-25
(7 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
7 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 72.5
(6 pages)
10 December 2015Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 72.50
(4 pages)
2 June 2015Sub-division of shares on 22 May 2015 (5 pages)
2 June 2015Change of share class name or designation (2 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 January 2015Registered office address changed from First Floor Left Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN Scotland to First Floor Right Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN on 14 January 2015 (1 page)
14 January 2015Director's details changed for Julia Lancastle on 15 December 2014 (2 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
15 December 2014Registered office address changed from Suite 2 International Base Greenwell Road East Tullos Aberdeen Aberdeenshire AB12 3AX to First Floor Left Office Cammach Business Centre Greenbank Road, East Tullos Aberdeen AB12 3BN on 15 December 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
20 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 February 2013Director's details changed for Mr Angus Richard Maclucas Johnston on 4 February 2013 (2 pages)
4 February 2013Secretary's details changed for Mr Angus Richard Maclucas Johnston on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Angus Richard Maclucas Johnston on 4 February 2013 (2 pages)
4 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
4 February 2013Secretary's details changed for Mr Angus Richard Maclucas Johnston on 4 February 2013 (2 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 January 2010Secretary's details changed for Mr Angus Richard Maclucas Johnston on 20 January 2010 (1 page)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Julia Lancastle on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Angus Richard Maclucas Johnston on 20 January 2010 (2 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 January 2009Return made up to 10/01/09; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 10/01/08; full list of members (3 pages)
28 August 2007Registered office changed on 28/08/07 from: ocean spirit house 33 waterloo quay aberdeen AB11 5BS (1 page)
6 February 2007Return made up to 10/01/07; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 January 2006Return made up to 10/01/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
(7 pages)
12 December 2005Partic of mort/charge * (3 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
12 January 2005Return made up to 10/01/05; full list of members (7 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 December 2004Registered office changed on 13/12/04 from: 550 great western road aberdeen AB10 6PU (1 page)
13 December 2004Director's particulars changed (1 page)
13 December 2004Secretary's particulars changed;director's particulars changed (1 page)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
23 April 2004Return made up to 20/01/04; full list of members (7 pages)
19 February 2004New director appointed (2 pages)
9 February 2004New secretary appointed;new director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
20 January 2003Incorporation (13 pages)