Glasgow
Lanarkshire
G12 0TH
Scotland
Secretary Name | Craig Falconer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(same day as company formation) |
Role | Personal Trainer |
Country of Residence | Scotland |
Correspondence Address | 13a Kirklee Terrace Glasgow Lanarkshire G12 0TH Scotland |
Director Name | Grant Chalmers |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Personal Trainer |
Country of Residence | Scotland |
Correspondence Address | West Hairshaw House Stewarton Ayrshire KA3 5JJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £16 |
Cash | £265 |
Current Liabilities | £1,817 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2023 | Final account prior to dissolution in a winding-up by the court (23 pages) |
30 September 2022 | Registered office address changed from 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 30 September 2022 (2 pages) |
7 June 2022 | Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 7 June 2022 (2 pages) |
12 May 2020 | Registered office address changed from Grayson Corporate 2nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 12 May 2020 (2 pages) |
6 October 2014 | Registered office address changed from Cm Financial Standard Buildings Limited 94-102 Hope Street Glasgow G2 6PH to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 6 October 2014 (2 pages) |
6 October 2014 | Registered office address changed from Cm Financial Standard Buildings Limited 94-102 Hope Street Glasgow G2 6PH to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 6 October 2014 (2 pages) |
6 October 2014 | Registered office address changed from Cm Financial Standard Buildings Limited 94-102 Hope Street Glasgow G2 6PH to 2Nd Floor, Clyde Offices 48 West George Street Glasgow G2 1BP on 6 October 2014 (2 pages) |
17 April 2014 | Notice of winding up order (1 page) |
17 April 2014 | Court order notice of winding up (1 page) |
17 April 2014 | Court order notice of winding up (1 page) |
17 April 2014 | Notice of winding up order (1 page) |
11 April 2014 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 11 April 2014 (2 pages) |
25 March 2014 | Appointment of a provisional liquidator (1 page) |
25 March 2014 | Appointment of a provisional liquidator (1 page) |
3 March 2014 | Registered office address changed from Flat 40 20 Kensington Road Glasgow G12 9NX Scotland on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Flat 40 20 Kensington Road Glasgow G12 9NX Scotland on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Flat 40 20 Kensington Road Glasgow G12 9NX Scotland on 3 March 2014 (1 page) |
25 February 2014 | Company name changed city gym LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Company name changed city gym LIMITED\certificate issued on 25/02/14
|
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
23 April 2013 | Registered office address changed from 13a Kirklee Terrace Glasgow G12 0TH on 23 April 2013 (1 page) |
23 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 April 2013 | Registered office address changed from 13a Kirklee Terrace Glasgow G12 0TH on 23 April 2013 (1 page) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 July 2010 | Director's details changed for Craig Falconer on 18 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Craig Falconer on 18 June 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 September 2009 | Return made up to 18/06/09; full list of members; amend (5 pages) |
3 September 2009 | Return made up to 18/06/09; full list of members; amend (5 pages) |
14 August 2009 | Appointment terminate, director grant chalmers logged form (1 page) |
14 August 2009 | Appointment terminate, director grant chalmers logged form (1 page) |
6 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
6 August 2009 | Appointment terminated director grant chalmers (1 page) |
6 August 2009 | Appointment terminated director grant chalmers (1 page) |
6 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
27 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 June 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
27 June 2008 | Ad 18/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 June 2008 | Director appointed grant chalmers (2 pages) |
27 June 2008 | Ad 18/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 June 2008 | Director and secretary appointed craig falconer (2 pages) |
27 June 2008 | Director appointed grant chalmers (2 pages) |
27 June 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 June 2008 | Resolutions
|
27 June 2008 | Director and secretary appointed craig falconer (2 pages) |
18 June 2008 | Incorporation (18 pages) |
18 June 2008 | Incorporation (18 pages) |