Company NameTop Fitness Limited
Company StatusDissolved
Company NumberSC424299
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date29 September 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David John Watson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hillside Crescent
Westhill
Aberdeen
AB32 6PA
Scotland
Director NameMs Emma Mary Elizabeth Watson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Balgownie Road
Bridge Of Don
Aberdeen
AB23 8JN
Scotland
Director NameMr Philip David Watson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address11 Balgownie Road
Bridge Of Don
Aberdeen
AB23 8JN
Scotland
Secretary NameMs Emma Mary Elizabeth Watson
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Balgownie Road
Bridge Of Don
Aberdeen
AB23 8JN
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 September 2016Final Gazette dissolved following liquidation (1 page)
29 September 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Order of court for early dissolution (1 page)
29 June 2016Order of court for early dissolution (1 page)
8 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-04
(1 page)
8 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-04
(1 page)
14 December 2015Registered office address changed from 11 Balgownie Road Bridge of Don Aberdeen AB23 8JN to 7 Queens Gardens Aberdeen AB15 4YD on 14 December 2015 (2 pages)
14 December 2015Registered office address changed from 11 Balgownie Road Bridge of Don Aberdeen AB23 8JN to 7 Queens Gardens Aberdeen AB15 4YD on 14 December 2015 (2 pages)
17 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
17 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
17 June 2015Termination of appointment of Emma Mary Elizabeth Watson as a secretary on 1 June 2015 (1 page)
17 June 2015Termination of appointment of Emma Mary Elizabeth Watson as a secretary on 1 June 2015 (1 page)
17 June 2015Termination of appointment of Emma Mary Elizabeth Watson as a secretary on 1 June 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 July 2014Director's details changed for Ms Emma Mary Elizabeth Watson on 1 April 2013 (2 pages)
28 July 2014Director's details changed for Ms Emma Mary Elizabeth Watson on 1 April 2013 (2 pages)
28 July 2014Director's details changed for Ms Emma Mary Elizabeth Watson on 1 April 2013 (2 pages)
28 July 2014Director's details changed for Mr Philip David Watson on 1 November 2013 (2 pages)
28 July 2014Director's details changed for Mr Philip David Watson on 1 November 2013 (2 pages)
28 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
28 July 2014Director's details changed for Mr Philip David Watson on 1 November 2013 (2 pages)
28 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
4 April 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
4 April 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
17 May 2012Incorporation (38 pages)
17 May 2012Incorporation (38 pages)