Company NameZTG Limited
Company StatusDissolved
Company NumberSC344522
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date24 October 2023 (6 months ago)
Previous NameCity Gym Limited

Business Activity

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

Directors

Director NameCraig Falconer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RolePersonal Trainer
Country of ResidenceScotland
Correspondence Address13a Kirklee Terrace
Glasgow
Lanarkshire
G12 0TH
Scotland
Secretary NameCraig Falconer
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RolePersonal Trainer
Country of ResidenceScotland
Correspondence Address13a Kirklee Terrace
Glasgow
Lanarkshire
G12 0TH
Scotland
Director NameGrant Chalmers
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RolePersonal Trainer
Country of ResidenceScotland
Correspondence AddressWest Hairshaw House
Stewarton
Ayrshire
KA3 5JJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11th Floor, Room 1110 Clockwise Offices, Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£16
Cash£265
Current Liabilities£1,817

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 October 2023Final Gazette dissolved following liquidation (1 page)
24 July 2023Final account prior to dissolution in a winding-up by the court (23 pages)
30 September 2022Registered 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 2022Registered 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 2020Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Notice of winding up order (1 page)
17 April 2014Court order notice of winding up (1 page)
17 April 2014Court order notice of winding up (1 page)
17 April 2014Notice of winding up order (1 page)
11 April 2014Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 11 April 2014 (2 pages)
25 March 2014Appointment of a provisional liquidator (1 page)
25 March 2014Appointment of a provisional liquidator (1 page)
3 March 2014Registered office address changed from Flat 40 20 Kensington Road Glasgow G12 9NX Scotland on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Flat 40 20 Kensington Road Glasgow G12 9NX Scotland on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Flat 40 20 Kensington Road Glasgow G12 9NX Scotland on 3 March 2014 (1 page)
25 February 2014Company name changed city gym LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Company name changed city gym LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(3 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(3 pages)
23 April 2013Registered office address changed from 13a Kirklee Terrace Glasgow G12 0TH on 23 April 2013 (1 page)
23 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 April 2013Registered office address changed from 13a Kirklee Terrace Glasgow G12 0TH on 23 April 2013 (1 page)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 July 2010Director's details changed for Craig Falconer on 18 June 2010 (2 pages)
9 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Craig Falconer on 18 June 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 September 2009Return made up to 18/06/09; full list of members; amend (5 pages)
3 September 2009Return made up to 18/06/09; full list of members; amend (5 pages)
14 August 2009Appointment terminate, director grant chalmers logged form (1 page)
14 August 2009Appointment terminate, director grant chalmers logged form (1 page)
6 August 2009Return made up to 18/06/09; full list of members (4 pages)
6 August 2009Appointment terminated director grant chalmers (1 page)
6 August 2009Appointment terminated director grant chalmers (1 page)
6 August 2009Return made up to 18/06/09; full list of members (4 pages)
27 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
27 June 2008Appointment terminated secretary brian reid LTD. (1 page)
27 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 June 2008Appointment terminated secretary brian reid LTD. (1 page)
27 June 2008Ad 18/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 June 2008Director appointed grant chalmers (2 pages)
27 June 2008Ad 18/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 June 2008Director and secretary appointed craig falconer (2 pages)
27 June 2008Director appointed grant chalmers (2 pages)
27 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
27 June 2008Director and secretary appointed craig falconer (2 pages)
18 June 2008Incorporation (18 pages)
18 June 2008Incorporation (18 pages)