Company NameGymetrix Limited
Company StatusDissolved
Company NumberSC359040
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)
Dissolution Date23 February 2023 (1 year, 2 months ago)
Previous NameGymetrics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMiss Sarah Simpson
StatusClosed
Appointed01 July 2014(5 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 23 February 2023)
RoleCompany Director
Correspondence Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
Director NameMr Rhoderick Evan McGown
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 23 February 2023)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
Director NameMs Sarah Elizabeth Simpson
Date of BirthJune 1980 (Born 43 years ago)
NationalityPolish,Australian
StatusClosed
Appointed23 March 2020(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 23 February 2023)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address364 12 South Bridge
Edinburgh
Mid Lothian
EH1 1DD
Scotland
Director NameMr Rhoderick Evan McGown
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8/2 Leslie Place
Stockbridge
Edinburgh
Mid Lothian
EH4 1NH
Scotland
Director NameMr Richard Gladwell McGown
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2017)
RoleRetired
Country of ResidenceZimbabwe
Correspondence Address364 12 South Bridge
Edinburgh
Mid Lothian
EH1 1DD
Scotland
Director NameMr Matthew Cornforth
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 2015)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address364 12 South Bridge
Edinburgh
Mid Lothian
EH1 1DD
Scotland
Director NameMs Sarah Elizabeth Simpson
Date of BirthJune 1980 (Born 43 years ago)
NationalityPolish,Australian
StatusResigned
Appointed03 May 2018(9 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 July 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence Address364 12 South Bridge
Edinburgh
Mid Lothian
EH1 1DD
Scotland

Contact

Websitegymetrix.co.uk
Telephone07 880647836
Telephone regionMobile

Location

Registered Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Rhoderick Mcgown
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,481
Cash£2,419
Current Liabilities£36,786

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

18 May 2020Delivered on: 20 May 2020
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 February 2021Termination of appointment of Sarah Elizabeth Simpson as a director on 1 February 2021 (1 page)
15 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 August 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
20 May 2020Registration of charge SC3590400001, created on 18 May 2020 (15 pages)
30 March 2020Appointment of Ms Sarah Elizabeth Simpson as a director on 23 March 2020 (2 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
18 May 2019Micro company accounts made up to 31 December 2017 (2 pages)
11 March 2019Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
18 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
6 July 2018Termination of appointment of Sarah Elizabeth Simpson as a director on 1 July 2018 (1 page)
6 July 2018Change of details for Mr Rhoderick Rhoderick Mcgown as a person with significant control on 1 July 2018 (2 pages)
6 July 2018Director's details changed for Mr Rhoderick Evan Mcgown on 1 July 2018 (2 pages)
3 May 2018Appointment of Miss Sarah Elizabeth Simpson as a director on 3 May 2018 (2 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 January 2018Termination of appointment of Richard Gladwell Mcgown as a director on 1 July 2017 (1 page)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
9 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(6 pages)
9 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 100
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
25 September 2015Termination of appointment of Matthew Cornforth as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Matthew Cornforth as a director on 25 September 2015 (1 page)
14 August 2015Appointment of Mr Rhoderick Mcgown as a director on 1 July 2015 (2 pages)
14 August 2015Appointment of Mr Rhoderick Mcgown as a director on 1 July 2015 (2 pages)
14 August 2015Appointment of Mr Rhoderick Mcgown as a director on 1 July 2015 (2 pages)
30 July 2015Appointment of Miss Sarah Simpson as a secretary on 1 July 2014 (2 pages)
30 July 2015Appointment of Miss Sarah Simpson as a secretary on 1 July 2014 (2 pages)
30 July 2015Appointment of Miss Sarah Simpson as a secretary on 1 July 2014 (2 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
3 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
3 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
31 May 2012Appointment of Mr Matthew Cornforth as a director (2 pages)
31 May 2012Appointment of Mr Matthew Cornforth as a director (2 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
28 February 2012Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
30 January 2012Termination of appointment of Rhoderick Mcgown as a director (1 page)
30 January 2012Appointment of Mr Richard Gladwell Mcgown as a director (2 pages)
30 January 2012Appointment of Mr Richard Gladwell Mcgown as a director (2 pages)
30 January 2012Termination of appointment of Rhoderick Mcgown as a director (1 page)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
5 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 May 2010Director's details changed for Mr Rhoderick Mcgown on 5 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Rhoderick Mcgown on 5 May 2010 (2 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Rhoderick Mcgown on 5 May 2010 (2 pages)
26 August 2009Memorandum and Articles of Association (9 pages)
26 August 2009Memorandum and Articles of Association (9 pages)
25 August 2009Company name changed gymetrics LIMITED\certificate issued on 26/08/09 (2 pages)
25 August 2009Company name changed gymetrics LIMITED\certificate issued on 26/08/09 (2 pages)
5 May 2009Incorporation (13 pages)
5 May 2009Incorporation (13 pages)