Company NameGym Smart Ltd.
DirectorPaul Rodgers
Company StatusActive - Proposal to Strike off
Company NumberSC336124
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Rodgers
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
Secretary NameMr Paul Rodgers
NationalityBritish
StatusCurrent
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressPheonix Accountancy Ltd
20 Scott Road
Lauder
Berwickshire
TD2 6QH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Rodgers
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 February 2020 (4 years, 3 months ago)
Next Return Due16 March 2021 (overdue)

Filing History

14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
26 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
13 February 2019Secretary's details changed for Mr Paul Rodgers on 13 February 2019 (1 page)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
2 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 February 2017Director's details changed for Mr Paul Rodgers on 16 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Paul Rodgers on 16 February 2017 (2 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
23 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
14 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
13 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
17 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
17 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
13 November 2012Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH Scotland on 13 November 2012 (1 page)
13 November 2012Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH Scotland on 13 November 2012 (1 page)
30 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
25 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
26 April 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
26 April 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
24 February 2010Registered office address changed from 20 Scott Road Lauder Berwickshire TD2 6QH on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 20 Scott Road Lauder Berwickshire TD2 6QH on 24 February 2010 (1 page)
24 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
27 July 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
27 July 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 March 2009Return made up to 14/01/09; full list of members (3 pages)
13 March 2009Return made up to 14/01/09; full list of members (3 pages)
31 October 2008Director and secretary appointed paul rodgers (2 pages)
31 October 2008Director and secretary appointed paul rodgers (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
14 January 2008Incorporation (15 pages)
14 January 2008Incorporation (15 pages)