Symington
Ayrshire
KA1 5QG
Scotland
Director Name | Donald Stuart McPherson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Classical Pilates Teacher Trai |
Correspondence Address | Doonbank Cottage Cedar Terrace Dalrymple Ayrshire KA6 6DT Scotland |
Secretary Name | Lesley Allison McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Classical Pilates Teacher Trai |
Correspondence Address | Doonbank Cottage Cedar Terrace Dalrymple Ayrshire KA6 6DT Scotland |
Secretary Name | Sarah Jane Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 18 February 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 Sunningdale Avenue Ayr Ayrshire KA7 4RQ Scotland |
Website | www.thinkpinkfitness.co.uk |
---|
Registered Address | 14a Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
100 at £1 | Mrs Lesley Mcpherson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,337 |
Cash | £274 |
Current Liabilities | £2,611 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | Application to strike the company off the register (4 pages) |
30 June 2015 | Application to strike the company off the register (4 pages) |
5 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
26 June 2012 | Previous accounting period shortened from 28 February 2013 to 30 April 2012 (1 page) |
26 June 2012 | Previous accounting period shortened from 28 February 2013 to 30 April 2012 (1 page) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
31 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Register inspection address has been changed (1 page) |
31 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Register inspection address has been changed (1 page) |
10 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
10 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
26 October 2010 | Company name changed classical pilates uk LIMITED\certificate issued on 26/10/10
|
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
26 October 2010 | Company name changed classical pilates uk LIMITED\certificate issued on 26/10/10
|
11 August 2010 | Registered office address changed from 67 Main Street Amas(Scotland) Limited Ayr KA8 8BU on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 67 Main Street Amas(Scotland) Limited Ayr KA8 8BU on 11 August 2010 (1 page) |
16 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Lesley Allison Mcpherson on 11 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Lesley Allison Mcpherson on 11 February 2010 (2 pages) |
14 August 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
14 August 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
18 February 2009 | Appointment terminated secretary sarah grant (1 page) |
18 February 2009 | Appointment terminated secretary sarah grant (1 page) |
24 November 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
24 November 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
13 August 2008 | Director's change of particulars / lesley mcpherson / 12/08/2008 (1 page) |
13 August 2008 | Return made up to 11/02/08; full list of members (3 pages) |
13 August 2008 | Return made up to 11/02/08; full list of members (3 pages) |
13 August 2008 | Director's change of particulars / lesley mcpherson / 12/08/2008 (1 page) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
16 January 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
25 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
25 April 2007 | Return made up to 11/02/07; full list of members (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
20 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
8 May 2006 | Return made up to 11/02/06; full list of members (3 pages) |
8 May 2006 | Return made up to 11/02/06; full list of members (3 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: doonbank cottage cedar terrace dalrymple ayrshire KA6 6DT (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: doonbank cottage cedar terrace dalrymple ayrshire KA6 6DT (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
11 February 2005 | Incorporation (12 pages) |
11 February 2005 | Incorporation (12 pages) |