Company NameS & G Fitness Limited
Company StatusDissolved
Company NumberSC355032
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Sarah Jane Howick-Sheedy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleFitness
Country of ResidenceEngland
Correspondence Address3 Ashworth Drive
Hest Bank
Lancaster
Lancashire
LA2 6EY
Secretary NameMr Graham Sheedy
NationalityBritish
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleFitness
Correspondence Address3 Ashworth Drive
Hest Bank
Lancaster
Lancashire
LA2 6EY
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sarah Jane Howick-sheedy
100.00%
Ordinary

Financials

Year2014
Net Worth£1,092
Cash£6,647
Current Liabilities£15,220

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015Application to strike the company off the register (3 pages)
6 February 2015Application to strike the company off the register (3 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 August 2013Secretary's details changed for Mr Graham Sheedy on 8 August 2013 (2 pages)
13 August 2013Director's details changed for Ms Sarah Jane Howick-Sheedy on 8 August 2013 (2 pages)
13 August 2013Secretary's details changed for Mr Graham Sheedy on 8 August 2013 (2 pages)
13 August 2013Director's details changed for Ms Sarah Jane Howick-Sheedy on 8 August 2013 (2 pages)
13 August 2013Secretary's details changed for Mr Graham Sheedy on 8 August 2013 (2 pages)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 March 2011Secretary's details changed for Graham Sheedy on 13 February 2010 (1 page)
15 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 March 2011Secretary's details changed for Graham Sheedy on 13 February 2010 (1 page)
14 December 2010Registered office address changed from 1 Queens Gardens Aberdeen AB15 4YD on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 1 Queens Gardens Aberdeen AB15 4YD on 14 December 2010 (1 page)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Ms Sarah Jane Howick-Sheedy on 13 February 2010 (2 pages)
16 March 2010Director's details changed for Ms Sarah Jane Howick-Sheedy on 13 February 2010 (2 pages)
6 March 2009Registered office changed on 06/03/2009 from 55-57 west high street inverurie AB51 3QQ (1 page)
6 March 2009Registered office changed on 06/03/2009 from 55-57 west high street inverurie AB51 3QQ (1 page)
24 February 2009Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page)
24 February 2009Director appointed sarah huwick-sheedy (2 pages)
24 February 2009Director appointed sarah huwick-sheedy (2 pages)
24 February 2009Secretary appointed graham sheedy (2 pages)
24 February 2009Secretary appointed graham sheedy (2 pages)
24 February 2009Accounting reference date extended from 28/02/2010 to 30/04/2010 (1 page)
19 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
19 February 2009Appointment terminated secretary brian reid LTD. (1 page)
19 February 2009Appointment terminated secretary brian reid LTD. (1 page)
19 February 2009Appointment terminated director stephen mabbott (1 page)
19 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
19 February 2009Appointment terminated director stephen mabbott (1 page)
13 February 2009Incorporation (18 pages)
13 February 2009Incorporation (18 pages)