Edinburgh
EH3 9QA
Scotland
Director Name | Mr Rhoderick Evan McGown |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 February 2023) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Lochrin Square Edinburgh EH3 9QA Scotland |
Director Name | Ms Sarah Elizabeth Simpson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Polish,Australian |
Status | Closed |
Appointed | 23 March 2020(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 February 2023) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 364 12 South Bridge Edinburgh Mid Lothian EH1 1DD Scotland |
Director Name | Mr Rhoderick Evan McGown |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8/2 Leslie Place Stockbridge Edinburgh Mid Lothian EH4 1NH Scotland |
Director Name | Mr Richard Gladwell McGown |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2017) |
Role | Retired |
Country of Residence | Zimbabwe |
Correspondence Address | 364 12 South Bridge Edinburgh Mid Lothian EH1 1DD Scotland |
Director Name | Mr Matthew Cornforth |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 September 2015) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 364 12 South Bridge Edinburgh Mid Lothian EH1 1DD Scotland |
Director Name | Ms Sarah Elizabeth Simpson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Polish,Australian |
Status | Resigned |
Appointed | 03 May 2018(9 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 July 2018) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 364 12 South Bridge Edinburgh Mid Lothian EH1 1DD Scotland |
Website | gymetrix.co.uk |
---|---|
Telephone | 07 880647836 |
Telephone region | Mobile |
Registered Address | 1 Lochrin Square Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Rhoderick Mcgown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,481 |
Cash | £2,419 |
Current Liabilities | £36,786 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 May 2020 | Delivered on: 20 May 2020 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
---|
5 February 2021 | Termination of appointment of Sarah Elizabeth Simpson as a director on 1 February 2021 (1 page) |
---|---|
15 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 August 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
20 May 2020 | Registration of charge SC3590400001, created on 18 May 2020 (15 pages) |
30 March 2020 | Appointment of Ms Sarah Elizabeth Simpson as a director on 23 March 2020 (2 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
18 May 2019 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 March 2019 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
18 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
6 July 2018 | Termination of appointment of Sarah Elizabeth Simpson as a director on 1 July 2018 (1 page) |
6 July 2018 | Change of details for Mr Rhoderick Rhoderick Mcgown as a person with significant control on 1 July 2018 (2 pages) |
6 July 2018 | Director's details changed for Mr Rhoderick Evan Mcgown on 1 July 2018 (2 pages) |
3 May 2018 | Appointment of Miss Sarah Elizabeth Simpson as a director on 3 May 2018 (2 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 January 2018 | Termination of appointment of Richard Gladwell Mcgown as a director on 1 July 2017 (1 page) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
24 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
25 September 2015 | Termination of appointment of Matthew Cornforth as a director on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Matthew Cornforth as a director on 25 September 2015 (1 page) |
14 August 2015 | Appointment of Mr Rhoderick Mcgown as a director on 1 July 2015 (2 pages) |
14 August 2015 | Appointment of Mr Rhoderick Mcgown as a director on 1 July 2015 (2 pages) |
14 August 2015 | Appointment of Mr Rhoderick Mcgown as a director on 1 July 2015 (2 pages) |
30 July 2015 | Appointment of Miss Sarah Simpson as a secretary on 1 July 2014 (2 pages) |
30 July 2015 | Appointment of Miss Sarah Simpson as a secretary on 1 July 2014 (2 pages) |
30 July 2015 | Appointment of Miss Sarah Simpson as a secretary on 1 July 2014 (2 pages) |
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
3 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
3 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Appointment of Mr Matthew Cornforth as a director (2 pages) |
31 May 2012 | Appointment of Mr Matthew Cornforth as a director (2 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
28 February 2012 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
30 January 2012 | Termination of appointment of Rhoderick Mcgown as a director (1 page) |
30 January 2012 | Appointment of Mr Richard Gladwell Mcgown as a director (2 pages) |
30 January 2012 | Appointment of Mr Richard Gladwell Mcgown as a director (2 pages) |
30 January 2012 | Termination of appointment of Rhoderick Mcgown as a director (1 page) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
5 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 May 2010 | Director's details changed for Mr Rhoderick Mcgown on 5 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Rhoderick Mcgown on 5 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr Rhoderick Mcgown on 5 May 2010 (2 pages) |
26 August 2009 | Memorandum and Articles of Association (9 pages) |
26 August 2009 | Memorandum and Articles of Association (9 pages) |
25 August 2009 | Company name changed gymetrics LIMITED\certificate issued on 26/08/09 (2 pages) |
25 August 2009 | Company name changed gymetrics LIMITED\certificate issued on 26/08/09 (2 pages) |
5 May 2009 | Incorporation (13 pages) |
5 May 2009 | Incorporation (13 pages) |