Company NameWossobama Gym Limited
DirectorAlan Currie
Company StatusActive
Company NumberSC332596
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan Currie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(same day as company formation)
RoleInstructor
Country of ResidenceUnited Kingdom
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Secretary NameAndrea Smith
NationalityBritish
StatusCurrent
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewossobamagym.co.uk
Telephone07 515905941
Telephone regionMobile

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

99 at £1Alan Currie
99.00%
Ordinary
1 at £1Andrea Smith
1.00%
Ordinary

Financials

Year2014
Net Worth£496
Cash£1,671
Current Liabilities£10,447

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
18 July 2022Director's details changed for Alan Currie on 18 October 2007 (1 page)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 January 2021Confirmation statement made on 18 October 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 May 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 28 May 2012 (1 page)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 October 2010Director's details changed for Alan Currie on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Alan Currie on 1 October 2009 (2 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
28 October 2010Secretary's details changed for Andrea Smith on 1 October 2009 (1 page)
28 October 2010Secretary's details changed for Andrea Smith on 1 October 2009 (1 page)
28 October 2010Secretary's details changed for Andrea Smith on 1 October 2009 (1 page)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Alan Currie on 1 October 2009 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Alan Currie on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Alan Currie on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Alan Currie on 1 October 2009 (2 pages)
14 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2008Return made up to 18/10/08; full list of members (3 pages)
5 November 2008Return made up to 18/10/08; full list of members (3 pages)
26 November 2007Ad 26/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2007Registered office changed on 26/11/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
26 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
26 November 2007Ad 26/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007Registered office changed on 26/11/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 October 2007Secretary resigned (1 page)
18 October 2007Incorporation (17 pages)
18 October 2007Incorporation (17 pages)