High Carnegie Road
Port Glasgow
PA14 6BX
Scotland
Director Name | Miss Dawn Rose Middleton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2012(same day as company formation) |
Role | Sports Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Skye Wynd Hamilton ML3 8BN Scotland |
Director Name | Mr James McArthur |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Footballer |
Country of Residence | Scotland, U.K. |
Correspondence Address | 15 Elder Drive Glasgow G72 7GY Scotland |
Director Name | Mr Neil Wilson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Wood Machinist |
Country of Residence | Scotland, U.K. |
Correspondence Address | 19 Colonsay Avenue Port Glasgow PA14 6AD Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2012(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 May 2018) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | keyfitness.net |
---|
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,722 |
Cash | £9,888 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 December 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
---|---|
16 November 2017 | Termination of appointment of Neil Wilson as a director on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of James Mcarthur as a director on 16 November 2017 (1 page) |
6 October 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 November 2015 | Annual return made up to 11 October 2015 no member list (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 October 2014 | Annual return made up to 11 October 2014 no member list (6 pages) |
16 May 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
18 October 2013 | Annual return made up to 11 October 2013 no member list (6 pages) |
2 September 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
11 March 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
3 January 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
11 October 2012 | Incorporation (24 pages) |