Company NameFd Health Club Management Limited
DirectorsLucy Clare Denvir and Stephen Paul Foster
Company StatusLiquidation
Company NumberSC258367
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameLucy Clare Denvir
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCorrinzion Cottage
Gateside
Fife
KY14 7SN
Scotland
Director NameStephen Paul Foster
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCorrinzion Cottage
Gateside
Fife
KY14 7SN
Scotland
Secretary NameLucy Clare Denvir
NationalityBritish
StatusCurrent
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCorrinzion Cottage
Gateside
Fife
KY14 7SN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressOlympic House
142 Queen Street
Glasgow
G1 3BU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2005
Net Worth-£80,405
Cash£1,683
Current Liabilities£106,215

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Next Accounts Due31 January 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due11 November 2016 (overdue)

Filing History

21 April 2006Resolutions
  • RES13 ‐ Liquidator appointed 23/09/05
(1 page)
21 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2005Registered office changed on 12/09/05 from: 147 bath street glasgow lanarkshire G2 4SN (1 page)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2005Secretary's particulars changed;director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
30 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Registered office changed on 18/11/03 from: 147 bath street glasgow G2 4SN (1 page)
18 November 2003New secretary appointed;new director appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)
28 October 2003Incorporation (16 pages)