Company NameGym300 Limited
Company StatusDissolved
Company NumberSC426547
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ian David Joy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMr Alain Peter Swanson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address12 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMr Peter Cunningham Swanson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Seafield Road
Inverness
IV1 1SG
Scotland

Location

Registered Address12 Seafield Road
Inverness
IV1 1SG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

100 at £1Peter Cunningham Swanson
66.67%
Ordinary
50 at £1Ian David Joy
33.33%
Ordinary

Financials

Year2014
Net Worth-£131,678
Cash£1,317
Current Liabilities£149,385

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
12 October 2016Application to strike the company off the register (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 150
(4 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 150
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 150
(4 pages)
21 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 150
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Director's details changed for Mr Alain Peter Swanson on 17 June 2013 (2 pages)
24 July 2013Director's details changed for Mr Alain Peter Swanson on 17 June 2013 (2 pages)
24 July 2013Director's details changed for Mr Ian David Joy on 17 June 2013 (2 pages)
24 July 2013Director's details changed for Mr Peter Cunningham Swanson on 17 June 2013 (2 pages)
24 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Director's details changed for Mr Ian David Joy on 17 June 2013 (2 pages)
24 July 2013Director's details changed for Mr Peter Cunningham Swanson on 17 June 2013 (2 pages)
24 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
17 June 2013Registered office address changed from Halliday House Dingwall Business Park Dingwall Ross-Shire IV15 9XL Scotland on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Halliday House Dingwall Business Park Dingwall Ross-Shire IV15 9XL Scotland on 17 June 2013 (1 page)
24 October 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
24 October 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)