Company NameGullane Gym Limited
Company StatusDissolved
Company NumberSC251135
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Allan Cameron Anderson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressLinfitfold Cottages
Boggs Holdings
Pencaitland
East Lothian
Secretary NameFiona Margaret Anderson
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleTeacher
Correspondence AddressLinfitfold Cottages
Pencaitland
Tranent
East Lothian
EH34 5BD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegullanegym.co.uk

Location

Registered AddressThe Lighthouse
Heugh Road
North Berwick
EH39 5PX
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address MatchesOver 20 other UK companies use this postal address

Shareholders

510 at £1Allan Cameron Anderson
51.00%
Ordinary
250 at £1J. Russell Allan
25.00%
Ordinary
240 at £1Fiona Margaret Anderson
24.00%
Ordinary

Financials

Year2014
Net Worth-£287,972
Cash£2,256
Current Liabilities£14,205

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
9 June 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
2 July 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 March 2019Registered office address changed from Glen Orchy 15 Glen Orchy Road North Berwick EH39 4PE to The Lighthouse Heugh Road North Berwick EH39 5PX on 12 March 2019 (1 page)
6 August 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
30 June 2017Notification of Allan Cameron Anderson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Notification of Allan Cameron Anderson as a person with significant control on 6 April 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(4 pages)
24 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
19 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 June 2010Director's details changed for Mr Allan Cameron Anderson on 2 October 2009 (2 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Mr Allan Cameron Anderson on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Mr Allan Cameron Anderson on 2 October 2009 (2 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2009Return made up to 16/06/09; full list of members (3 pages)
2 July 2009Return made up to 16/06/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 July 2008Return made up to 16/06/08; full list of members (3 pages)
17 July 2008Return made up to 16/06/08; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 July 2007Return made up to 16/06/07; full list of members (6 pages)
6 July 2007Return made up to 16/06/07; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 July 2006Return made up to 16/06/06; full list of members (6 pages)
13 July 2006Return made up to 16/06/06; full list of members (6 pages)
11 July 2005Return made up to 16/06/05; full list of members (6 pages)
11 July 2005Return made up to 16/06/05; full list of members (6 pages)
12 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 June 2004Return made up to 16/06/04; full list of members (6 pages)
22 June 2004Return made up to 16/06/04; full list of members (6 pages)
11 September 2003Ad 06/08/02-05/09/03 £ si 998@1=998 £ ic 2/1000 (2 pages)
11 September 2003Ad 06/08/02-05/09/03 £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
27 August 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
27 August 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Director resigned (1 page)
16 June 2003Incorporation (16 pages)
16 June 2003Incorporation (16 pages)