Company NameGymtastic Penicuik Ltd
DirectorNeil William Robertson
Company StatusActive
Company NumberSC356705
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Previous NameThe Gymnastics Academy Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Neil William Robertson
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(same day as company formation)
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence AddressGymtastic Party Centre 30 John Street
Penicuik
Midlothian
EH26 8AB
Scotland
Secretary NameMr Neil William Robertson
StatusCurrent
Appointed01 September 2010(1 year, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressGymtastic Party Centre 30 John Street
Penicuik
Midlothian
EH26 8AB
Scotland
Director NameEleanor Christina Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleSports Coach
Country of ResidenceScotland
Correspondence AddressGymtastic Party Centre 30 John Street
Penicuik
Midlothian
EH26 8AB
Scotland
Secretary NameEleanor Christina Mason
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGymtastic Party Centre 30 John Street
Penicuik
Midlothian
EH26 8AB
Scotland

Contact

Websitethegymnasticsacademy.co.uk
Telephone07 749777079
Telephone regionMobile

Location

Registered AddressGymtastic Party Centre
30 John Street
Penicuik
Midlothian
EH26 8AB
Scotland
ConstituencyMidlothian
WardPenicuik

Shareholders

2 at £1Neil William Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,389
Cash£4,651
Current Liabilities£182,508

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

12 March 2015Delivered on: 19 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 30 john street, penicuik.
Outstanding
5 December 2014Delivered on: 11 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
22 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
8 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
7 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
(3 pages)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
(3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
19 March 2015Registration of charge SC3567050002, created on 12 March 2015 (8 pages)
19 March 2015Registration of charge SC3567050002, created on 12 March 2015 (8 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Registration of charge SC3567050001, created on 5 December 2014 (8 pages)
11 December 2014Registration of charge SC3567050001, created on 5 December 2014 (8 pages)
11 December 2014Registration of charge SC3567050001, created on 5 December 2014 (8 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
11 April 2013Secretary's details changed for Mr Neil William Robertson on 16 March 2013 (1 page)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
11 April 2013Secretary's details changed for Mr Neil William Robertson on 16 March 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
9 November 2010Termination of appointment of Eleanor Mason as a director (1 page)
9 November 2010Termination of appointment of Eleanor Mason as a secretary (1 page)
9 November 2010Appointment of Mr Neil William Robertson as a secretary (2 pages)
9 November 2010Appointment of Mr Neil William Robertson as a secretary (2 pages)
9 November 2010Termination of appointment of Eleanor Mason as a secretary (1 page)
9 November 2010Termination of appointment of Eleanor Mason as a director (1 page)
7 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
6 April 2010Director's details changed for Eleanor Christina Mason on 17 March 2010 (2 pages)
6 April 2010Director's details changed for Eleanor Christina Mason on 17 March 2010 (2 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Eleanor Christina Mason on 17 March 2010 (1 page)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Neil William Robertson on 17 March 2010 (2 pages)
6 April 2010Secretary's details changed for Eleanor Christina Mason on 17 March 2010 (1 page)
6 April 2010Director's details changed for Neil William Robertson on 17 March 2010 (2 pages)
9 March 2010Registered office address changed from 28 Whiteloch Road Macmerry East Lothian EH33 1PG on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from 28 Whiteloch Road Macmerry East Lothian EH33 1PG on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from 28 Whiteloch Road Macmerry East Lothian EH33 1PG on 9 March 2010 (2 pages)
17 March 2009Incorporation (16 pages)
17 March 2009Incorporation (16 pages)