Company NameLomax Fitness Limited
Company StatusDissolved
Company NumberSC380202
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMichelle Slater
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(1 week after company formation)
Appointment Duration4 years, 6 months (closed 19 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Ballindean Place
Dundee
DD4 8PF
Scotland
Director NameLeanne Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(1 week after company formation)
Appointment Duration4 years, 6 months (closed 19 December 2014)
RoleFitness Instructor
Country of ResidenceScotland
Correspondence AddressSandhaven 8 Godfrey Street
Broughty Ferry
Dundee
DD5 2QZ
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed11 June 2010(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered Address2 Lindsay Street
Arbroath
Angus
DD11 1RP
Scotland
ConstituencyAngus
WardArbroath East and Lunan

Shareholders

1 at £1Leanne Smith
50.00%
Ordinary
1 at £1Michelle Slater
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,974
Current Liabilities£46,350

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014Application to strike the company off the register (3 pages)
19 August 2014Application to strike the company off the register (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(4 pages)
12 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
(4 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
7 September 2011Previous accounting period shortened from 30 June 2011 to 30 September 2010 (1 page)
7 September 2011Previous accounting period shortened from 30 June 2011 to 30 September 2010 (1 page)
7 September 2011Accounts made up to 30 September 2010 (2 pages)
7 September 2011Accounts made up to 30 September 2010 (2 pages)
21 June 2011Termination of appointment of Thorntons Law Llp as a secretary (1 page)
21 June 2011Termination of appointment of Thorntons Law Llp as a secretary (1 page)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
8 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 2
(4 pages)
8 July 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 8 July 2010 (2 pages)
8 July 2010Appointment of Michelle Slater as a director (3 pages)
8 July 2010Appointment of Michelle Slater as a director (3 pages)
8 July 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 8 July 2010 (2 pages)
8 July 2010Termination of appointment of Iain Hutcheson as a director (2 pages)
8 July 2010Appointment of Leanne Smith as a director (3 pages)
8 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 2
(4 pages)
8 July 2010Termination of appointment of Iain Hutcheson as a director (2 pages)
8 July 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 8 July 2010 (2 pages)
8 July 2010Appointment of Leanne Smith as a director (3 pages)
11 June 2010Incorporation (23 pages)
11 June 2010Incorporation (23 pages)