Company NameBodyworx Fitness Limited
Company StatusDissolved
Company NumberSC363634
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Paul John Gibson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107 Hilton Avenue
Aberdeen
AB24 4RT
Scotland
Director NameMr Graham James Park
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGardeners Cottage Elsick Estate
Stonehaven
AB39 3NT
Scotland

Contact

Websitebodyworxfitness.com

Location

Registered Address58 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Paul John Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,137
Cash£373
Current Liabilities£15,991

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
7 September 2018Application to strike the company off the register (3 pages)
4 September 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
9 August 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 September 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 August 2017Change of details for Mr Paul John William Gibson as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Change of details for Mr Paul John William Gibson as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 August 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
29 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(3 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 February 2012Termination of appointment of Graham James Park as a director (1 page)
28 February 2012Termination of appointment of Graham James Park as a director (1 page)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for Mr Paul John Gibson on 6 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Paul John Gibson on 6 August 2011 (2 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for Mr Paul John Gibson on 6 August 2011 (2 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 November 2010Registered office address changed from 107 Hilton Avenue Aberdeen AB24 4RT Scotland on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 107 Hilton Avenue Aberdeen AB24 4RT Scotland on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 107 Hilton Avenue Aberdeen AB24 4RT Scotland on 8 November 2010 (1 page)
27 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
27 October 2010Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN on 27 October 2010 (1 page)
27 October 2010Director's details changed for Mr Paul John Gibson on 1 January 2010 (2 pages)
27 October 2010Director's details changed for Mr Graham James Park on 1 January 2010 (2 pages)
27 October 2010Director's details changed for Mr Paul John Gibson on 1 January 2010 (2 pages)
27 October 2010Director's details changed for Mr Graham James Park on 1 January 2010 (2 pages)
27 October 2010Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN on 27 October 2010 (1 page)
27 October 2010Director's details changed for Mr Graham James Park on 1 January 2010 (2 pages)
27 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Mr Paul John Gibson on 1 January 2010 (2 pages)
27 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
15 September 2009Director's change of particulars / paul john gibson / 01/09/2009 (1 page)
15 September 2009Director's change of particulars / paul john gibson / 01/09/2009 (1 page)
6 August 2009Incorporation (18 pages)
6 August 2009Incorporation (18 pages)