Company NameSante Fitness (Troon) Ltd
Company StatusDissolved
Company NumberSC341798
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMiss Kirsty Millar
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleActive School Co-Ordinator
Country of ResidenceScotland
Correspondence Address11 Alloway Place
Ayr
KA7 2AA
Scotland
Secretary NameMrs Violet Millar
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address167 Obree Avenue
Prestwick
KA9 2NT
Scotland

Location

Registered Address11 Alloway Place
Ayr
KA7 2AA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Miss Kirsteen Millar
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,442
Cash£794
Current Liabilities£28,286

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

17 June 2008Delivered on: 21 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
18 March 2019Application to strike the company off the register (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
8 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (1 page)
23 January 2017Micro company accounts made up to 30 April 2016 (1 page)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 May 2015Director's details changed for Miss Kirsty Millar on 20 May 2015 (2 pages)
22 May 2015Director's details changed for Miss Kirsty Millar on 20 May 2015 (2 pages)
21 May 2015Director's details changed for Miss Kirsty Millar on 21 May 2015 (2 pages)
21 May 2015Registered office address changed from Flat B 11 Limonds Wynd Ayr Ayrshire KA8 0AB to 11 Alloway Place Ayr KA7 2AA on 21 May 2015 (1 page)
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Registered office address changed from Flat B 11 Limonds Wynd Ayr Ayrshire KA8 0AB to 11 Alloway Place Ayr KA7 2AA on 21 May 2015 (1 page)
21 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Registered office address changed from 11 Alloway Place Ayr KA7 2AA to 11 Alloway Place Ayr KA7 2AA on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 11 Alloway Place Ayr KA7 2AA to 11 Alloway Place Ayr KA7 2AA on 21 May 2015 (1 page)
21 May 2015Director's details changed for Miss Kirsty Millar on 21 May 2015 (2 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
20 August 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Registered office address changed from Po Box 5 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from Po Box 5 37 Portland Road Kilmarnock Ayrshire KA1 2DJ on 22 May 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
21 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
21 June 2010Termination of appointment of Violet Millar as a secretary (2 pages)
21 June 2010Termination of appointment of Violet Millar as a secretary (2 pages)
18 June 2010Director's details changed for Miss Kirsty Millar on 23 April 2010 (2 pages)
18 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Miss Kirsty Millar on 23 April 2010 (2 pages)
18 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 June 2009Registered office changed on 16/06/2009 from flat b 11 limonds wynd ayr scotland KA8 0AB united kingdom (1 page)
16 June 2009Registered office changed on 16/06/2009 from flat b 11 limonds wynd ayr scotland KA8 0AB united kingdom (1 page)
15 June 2009Return made up to 23/04/09; full list of members (3 pages)
15 June 2009Return made up to 23/04/09; full list of members (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Incorporation (15 pages)
23 April 2008Incorporation (15 pages)