Penicuik
Midlothian
EH26 8AB
Scotland
Secretary Name | Mr Neil William Robertson |
---|---|
Status | Current |
Appointed | 01 September 2010(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Gymtastic Party Centre 30 John Street Penicuik Midlothian EH26 8AB Scotland |
Director Name | Eleanor Christina Mason |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Sports Coach |
Country of Residence | Scotland |
Correspondence Address | Gymtastic Party Centre 30 John Street Penicuik Midlothian EH26 8AB Scotland |
Secretary Name | Eleanor Christina Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gymtastic Party Centre 30 John Street Penicuik Midlothian EH26 8AB Scotland |
Website | thegymnasticsacademy.co.uk |
---|---|
Telephone | 07 749777079 |
Telephone region | Mobile |
Registered Address | Gymtastic Party Centre 30 John Street Penicuik Midlothian EH26 8AB Scotland |
---|---|
Constituency | Midlothian |
Ward | Penicuik |
2 at £1 | Neil William Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,389 |
Cash | £4,651 |
Current Liabilities | £182,508 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
12 March 2015 | Delivered on: 19 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 30 john street, penicuik. Outstanding |
---|---|
5 December 2014 | Delivered on: 11 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
13 November 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
8 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
7 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
19 March 2015 | Registration of charge SC3567050002, created on 12 March 2015 (8 pages) |
19 March 2015 | Registration of charge SC3567050002, created on 12 March 2015 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Registration of charge SC3567050001, created on 5 December 2014 (8 pages) |
11 December 2014 | Registration of charge SC3567050001, created on 5 December 2014 (8 pages) |
11 December 2014 | Registration of charge SC3567050001, created on 5 December 2014 (8 pages) |
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Secretary's details changed for Mr Neil William Robertson on 16 March 2013 (1 page) |
11 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Secretary's details changed for Mr Neil William Robertson on 16 March 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Termination of appointment of Eleanor Mason as a director (1 page) |
9 November 2010 | Termination of appointment of Eleanor Mason as a secretary (1 page) |
9 November 2010 | Appointment of Mr Neil William Robertson as a secretary (2 pages) |
9 November 2010 | Appointment of Mr Neil William Robertson as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Eleanor Mason as a secretary (1 page) |
9 November 2010 | Termination of appointment of Eleanor Mason as a director (1 page) |
7 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
6 April 2010 | Director's details changed for Eleanor Christina Mason on 17 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Eleanor Christina Mason on 17 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Eleanor Christina Mason on 17 March 2010 (1 page) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Neil William Robertson on 17 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Eleanor Christina Mason on 17 March 2010 (1 page) |
6 April 2010 | Director's details changed for Neil William Robertson on 17 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 28 Whiteloch Road Macmerry East Lothian EH33 1PG on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 28 Whiteloch Road Macmerry East Lothian EH33 1PG on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 28 Whiteloch Road Macmerry East Lothian EH33 1PG on 9 March 2010 (2 pages) |
17 March 2009 | Incorporation (16 pages) |
17 March 2009 | Incorporation (16 pages) |