Glasgow
G2 1AL
Scotland
Director Name | Mr Alan Mark Kershaw |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(9 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 07 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Mr Alan Mark Kershaw |
---|---|
Status | Closed |
Appointed | 01 July 2014(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 June 2016) |
Role | Company Director |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Todd Donnelly |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Trehurst Street Clapton London E5 0EB |
Director Name | Mr Christopher Simon Gorman |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ravenswood Prieston Road Bridge Of Weir Renfrewshire PA11 3AN Scotland |
Director Name | Brayley John Pearce |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Trehurst Street London E5 0EB |
Secretary Name | Mr David Stanley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Egidia Avenue Giffnock Glasgow G46 7NH Scotland |
Director Name | Mr Nigel Brabbins |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 June 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Overthorpe Banbury Oxfordshire OX17 2AE |
Director Name | Mrs Penelope Julie Tembra |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(4 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Honeycroft Drive St. Albans Hertfordshire AL4 0GF |
Secretary Name | Mrs Penelope Julie Tembra |
---|---|
Status | Resigned |
Appointed | 31 May 2010(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 5th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2008(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2010) |
Correspondence Address | One London Wall London EC2Y 5AB |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
83.4k at £1 | Getfit Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,056 |
Current Liabilities | £91,396 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (2 pages) |
25 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
3 July 2014 | Termination of appointment of Penelope Tembra as a secretary (1 page) |
3 July 2014 | Appointment of Mr Alan Mark Kershaw as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Penelope Tembra as a director (1 page) |
3 July 2014 | Appointment of Mr Alan Mark Kershaw as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Penelope Tembra as a director (1 page) |
3 July 2014 | Termination of appointment of Penelope Tembra as a secretary (1 page) |
30 June 2014 | Appointment of Mr Alan Mark Kershaw as a director (2 pages) |
30 June 2014 | Appointment of Mr Alan Mark Kershaw as a director (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
11 June 2013 | Appointment of Mr John Frederick Smith as a director (2 pages) |
11 June 2013 | Appointment of Mr John Frederick Smith as a director (2 pages) |
10 June 2013 | Termination of appointment of Nigel Brabbins as a director (1 page) |
10 June 2013 | Termination of appointment of Nigel Brabbins as a director (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
30 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Termination of appointment of Todd Donnelly as a director (1 page) |
10 May 2011 | Termination of appointment of Todd Donnelly as a director (1 page) |
20 April 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 20 April 2011 (1 page) |
3 February 2011 | Full accounts made up to 31 July 2010 (12 pages) |
3 February 2011 | Full accounts made up to 31 July 2010 (12 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Director's details changed for Todd Donnelly on 10 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Todd Donnelly on 10 December 2010 (2 pages) |
23 June 2010 | Appointment of Mrs Penelope Julie Tembra as a secretary (2 pages) |
23 June 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
23 June 2010 | Appointment of Mrs Penelope Julie Tembra as a secretary (2 pages) |
23 June 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
12 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 31 July 2009 (12 pages) |
3 February 2010 | Full accounts made up to 31 July 2009 (12 pages) |
28 August 2009 | Amended accounts made up to 31 March 2007 (5 pages) |
28 August 2009 | Amended accounts made up to 31 March 2007 (5 pages) |
16 April 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 April 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
22 January 2009 | Appointment terminate, director and secretary brayley john pearce logged form (2 pages) |
22 January 2009 | Appointment terminate, director and secretary brayley john pearce logged form (2 pages) |
20 January 2009 | Director appointed penelope tembra (2 pages) |
20 January 2009 | Director appointed nigel brabbins (5 pages) |
20 January 2009 | Appointment terminated director christopher gorman (1 page) |
20 January 2009 | Appointment terminated secretary david kaye (1 page) |
20 January 2009 | Secretary appointed maclay murray and spens LLP (2 pages) |
20 January 2009 | Director appointed nigel brabbins (5 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page) |
20 January 2009 | Director appointed penelope tembra (2 pages) |
20 January 2009 | Appointment terminated secretary david kaye (1 page) |
20 January 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 alignment with parent or subsidiary (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page) |
20 January 2009 | Appointment terminated director brayley pearce (1 page) |
20 January 2009 | Appointment terminated director christopher gorman (1 page) |
20 January 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 alignment with parent or subsidiary (1 page) |
20 January 2009 | Secretary appointed maclay murray and spens LLP (2 pages) |
20 January 2009 | Appointment terminated director brayley pearce (1 page) |
21 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page) |
22 June 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 June 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 January 2007 | Return made up to 17/12/06; full list of members (10 pages) |
26 January 2007 | Return made up to 17/12/06; full list of members (10 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 September 2006 | Company name changed the lean team LIMITED\certificate issued on 28/09/06 (3 pages) |
28 September 2006 | Company name changed the lean team LIMITED\certificate issued on 28/09/06 (3 pages) |
10 July 2006 | Ad 31/05/06--------- £ si 16671@1=16671 £ ic 66700/83371 (3 pages) |
10 July 2006 | Ad 31/05/06--------- £ si 16671@1=16671 £ ic 66700/83371 (3 pages) |
6 January 2006 | Return made up to 17/12/05; full list of members (8 pages) |
6 January 2006 | Return made up to 17/12/05; full list of members (8 pages) |
15 September 2005 | Ad 01/08/05--------- £ si 6700@1=6700 £ ic 66700/73400 (3 pages) |
15 September 2005 | Ad 01/08/05--------- £ si 6700@1=6700 £ ic 66700/73400 (3 pages) |
3 August 2005 | Ad 01/08/05--------- £ si 6700@1=6700 £ ic 60000/66700 (3 pages) |
3 August 2005 | Ad 01/08/05--------- £ si 6700@1=6700 £ ic 60000/66700 (3 pages) |
7 June 2005 | Company name changed HEALTHCOACHING4 LIMITED\certificate issued on 07/06/05 (2 pages) |
7 June 2005 | Company name changed HEALTHCOACHING4 LIMITED\certificate issued on 07/06/05 (2 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
17 December 2004 | Incorporation (16 pages) |
17 December 2004 | Incorporation (16 pages) |