Aberdeen
AB24 4RT
Scotland
Director Name | Mr Graham James Park |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gardeners Cottage Elsick Estate Stonehaven AB39 3NT Scotland |
Website | bodyworxfitness.com |
---|
Registered Address | 58 Queens Road Aberdeen Aberdeenshire AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Paul John Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,137 |
Cash | £373 |
Current Liabilities | £15,991 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2018 | Application to strike the company off the register (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
7 August 2017 | Change of details for Mr Paul John William Gibson as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Change of details for Mr Paul John William Gibson as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
29 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
3 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 February 2012 | Termination of appointment of Graham James Park as a director (1 page) |
28 February 2012 | Termination of appointment of Graham James Park as a director (1 page) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for Mr Paul John Gibson on 6 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Paul John Gibson on 6 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for Mr Paul John Gibson on 6 August 2011 (2 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 November 2010 | Registered office address changed from 107 Hilton Avenue Aberdeen AB24 4RT Scotland on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 107 Hilton Avenue Aberdeen AB24 4RT Scotland on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 107 Hilton Avenue Aberdeen AB24 4RT Scotland on 8 November 2010 (1 page) |
27 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN on 27 October 2010 (1 page) |
27 October 2010 | Director's details changed for Mr Paul John Gibson on 1 January 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Graham James Park on 1 January 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Paul John Gibson on 1 January 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Graham James Park on 1 January 2010 (2 pages) |
27 October 2010 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN on 27 October 2010 (1 page) |
27 October 2010 | Director's details changed for Mr Graham James Park on 1 January 2010 (2 pages) |
27 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Director's details changed for Mr Paul John Gibson on 1 January 2010 (2 pages) |
27 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Director's change of particulars / paul john gibson / 01/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / paul john gibson / 01/09/2009 (1 page) |
6 August 2009 | Incorporation (18 pages) |
6 August 2009 | Incorporation (18 pages) |