Company NameFitness Box Limited
Company StatusDissolved
Company NumberSC332964
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Ross Calderwood
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(same day as company formation)
RoleAnalyst
Country of ResidenceScotland
Correspondence Address11 Corsie Avenue
Perth
PH2 7BS
Scotland
Secretary NameJohn Calderwood
NationalityBritish
StatusResigned
Appointed26 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Windings
Hatton Road
Perth
PH2 7DB
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitefitnessbox.co.uk
Telephone01886 918552
Telephone regionKnightwick

Location

Registered Address118 B Ocean Drive
Edinburgh
EH6 6JG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

100 at £1Ross Calderwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£155,721
Cash£156
Current Liabilities£160,448

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2017Registered office address changed from 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017 (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (3 pages)
6 October 2017Application to strike the company off the register (3 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Director's details changed for Mr Ross Calderwood on 1 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Ross Calderwood on 1 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Ross Calderwood on 1 November 2015 (2 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Director's details changed for Mr Ross Calderwood on 1 September 2014 (2 pages)
25 November 2014Director's details changed for Mr Ross Calderwood on 1 September 2014 (2 pages)
25 November 2014Director's details changed for Mr Ross Calderwood on 1 September 2014 (2 pages)
26 February 2014Director's details changed for Mr Ross Calderwood on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Mr Ross Calderwood on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Mr Ross Calderwood on 1 January 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
5 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
9 January 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
28 October 2011Registered office address changed from C/O Bolland & Burke 119 Bruntsfield Place Edinburgh EH10 4EQ Scotland on 28 October 2011 (1 page)
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
28 October 2011Registered office address changed from C/O Bolland & Burke 119 Bruntsfield Place Edinburgh EH10 4EQ Scotland on 28 October 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
30 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
30 November 2010Registered office address changed from 167/14 Slateford Road Edinburgh EH14 1PB on 30 November 2010 (1 page)
30 November 2010Registered office address changed from 167/14 Slateford Road Edinburgh EH14 1PB on 30 November 2010 (1 page)
30 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
1 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
1 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
13 November 2008Return made up to 26/10/08; full list of members (3 pages)
13 November 2008Return made up to 26/10/08; full list of members (3 pages)
9 May 2008Appointment terminated secretary john calderwood (1 page)
9 May 2008Appointment terminated secretary john calderwood (1 page)
26 October 2007Incorporation (17 pages)
26 October 2007Incorporation (17 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007Secretary resigned (1 page)