Benty Heath Lane
Willaston South Wirral
Cheshire
CH64 1SA
Wales
Director Name | Mr Mohammed Reza Jumani |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Henbury House 13 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland |
Director Name | Mrs Katherine Mary Stewart |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Mains Of Blairingone Blairingone Dollar Clackmannanshire FK14 7NT Scotland |
Secretary Name | Mr Derrick James Aitken |
---|---|
Status | Current |
Appointed | 30 December 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Henbury House 13 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland |
Director Name | Mr Paul Richard Persey |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belvedere Lympstone Exmouth Devon EX8 5HP |
Secretary Name | Mr Jawad Jumani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Henbury House 13 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland |
Website | www.skinnifit.com |
---|
Registered Address | Henbury House 13 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
31 October 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
22 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
3 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
22 June 2021 | Termination of appointment of Paul Richard Persey as a director on 25 February 2019 (1 page) |
23 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
26 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
27 November 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
6 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
23 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
10 January 2017 | Appointment of Mr Derrick James Aitken as a secretary on 30 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Derrick James Aitken as a secretary on 30 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Jawad Jumani as a secretary on 30 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Jawad Jumani as a secretary on 30 December 2016 (1 page) |
9 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
31 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
5 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
9 April 2014 | Director's details changed for Mohammed Reza Jumani on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mohammed Reza Jumani on 9 April 2014 (2 pages) |
9 April 2014 | Secretary's details changed for Jawad Jumani on 9 April 2014 (1 page) |
9 April 2014 | Secretary's details changed for Jawad Jumani on 9 April 2014 (1 page) |
9 April 2014 | Secretary's details changed for Jawad Jumani on 9 April 2014 (1 page) |
9 April 2014 | Director's details changed for Mohammed Reza Jumani on 9 April 2014 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 May 2013 | Director's details changed for Jeffrey Paul Batson on 1 May 2012 (2 pages) |
28 May 2013 | Director's details changed for Jeffrey Paul Batson on 1 May 2012 (2 pages) |
28 May 2013 | Director's details changed for Jeffrey Paul Batson on 1 May 2012 (2 pages) |
28 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Registered office address changed from 205 High Street Kinross KY13 8DL on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 205 High Street Kinross KY13 8DL on 10 February 2011 (1 page) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Katherine Mary Stewart on 1 November 2009 (2 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Katherine Mary Stewart on 1 November 2009 (2 pages) |
6 May 2010 | Director's details changed for Katherine Mary Stewart on 1 November 2009 (2 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
22 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
18 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
2 July 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
2 July 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
5 June 2007 | Return made up to 11/04/07; full list of members (8 pages) |
5 June 2007 | Return made up to 11/04/07; full list of members (8 pages) |
11 April 2006 | Incorporation (19 pages) |
11 April 2006 | Incorporation (19 pages) |