Company NameSkinni Fit Limited
Company StatusActive
Company NumberSC300604
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeffrey Paul Batson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane End
Benty Heath Lane
Willaston South Wirral
Cheshire
CH64 1SA
Wales
Director NameMr Mohammed Reza Jumani
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHenbury House 13 Shairps Business Park
Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland
Director NameMrs Katherine Mary Stewart
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Mains Of Blairingone
Blairingone
Dollar
Clackmannanshire
FK14 7NT
Scotland
Secretary NameMr Derrick James Aitken
StatusCurrent
Appointed30 December 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressHenbury House 13 Shairps Business Park
Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland
Director NameMr Paul Richard Persey
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelvedere
Lympstone
Exmouth
Devon
EX8 5HP
Secretary NameMr Jawad Jumani
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHenbury House 13 Shairps Business Park
Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland

Contact

Websitewww.skinnifit.com

Location

Registered AddressHenbury House 13 Shairps Business Park
Houstoun Road
Livingston
West Lothian
EH54 5FD
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

31 October 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
22 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
22 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
22 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 June 2021Termination of appointment of Paul Richard Persey as a director on 25 February 2019 (1 page)
23 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
27 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
1 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
6 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
10 January 2017Appointment of Mr Derrick James Aitken as a secretary on 30 December 2016 (2 pages)
10 January 2017Appointment of Mr Derrick James Aitken as a secretary on 30 December 2016 (2 pages)
10 January 2017Termination of appointment of Jawad Jumani as a secretary on 30 December 2016 (1 page)
10 January 2017Termination of appointment of Jawad Jumani as a secretary on 30 December 2016 (1 page)
9 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(6 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(6 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(6 pages)
31 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
5 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
9 April 2014Director's details changed for Mohammed Reza Jumani on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mohammed Reza Jumani on 9 April 2014 (2 pages)
9 April 2014Secretary's details changed for Jawad Jumani on 9 April 2014 (1 page)
9 April 2014Secretary's details changed for Jawad Jumani on 9 April 2014 (1 page)
9 April 2014Secretary's details changed for Jawad Jumani on 9 April 2014 (1 page)
9 April 2014Director's details changed for Mohammed Reza Jumani on 9 April 2014 (2 pages)
13 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 May 2013Director's details changed for Jeffrey Paul Batson on 1 May 2012 (2 pages)
28 May 2013Director's details changed for Jeffrey Paul Batson on 1 May 2012 (2 pages)
28 May 2013Director's details changed for Jeffrey Paul Batson on 1 May 2012 (2 pages)
28 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
25 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
10 February 2011Registered office address changed from 205 High Street Kinross KY13 8DL on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 205 High Street Kinross KY13 8DL on 10 February 2011 (1 page)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 May 2010Director's details changed for Katherine Mary Stewart on 1 November 2009 (2 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Katherine Mary Stewart on 1 November 2009 (2 pages)
6 May 2010Director's details changed for Katherine Mary Stewart on 1 November 2009 (2 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
22 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 May 2009Return made up to 11/04/09; full list of members (4 pages)
18 May 2009Return made up to 11/04/09; full list of members (4 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 May 2008Return made up to 11/04/08; full list of members (4 pages)
9 May 2008Return made up to 11/04/08; full list of members (4 pages)
2 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
2 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
5 June 2007Return made up to 11/04/07; full list of members (8 pages)
5 June 2007Return made up to 11/04/07; full list of members (8 pages)
11 April 2006Incorporation (19 pages)
11 April 2006Incorporation (19 pages)