Company NameKey Fitness
Company StatusDissolved
Company NumberSC434575
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Mark McLaughlin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleFootballer
Country of ResidenceScotland, U.K.
Correspondence Address1 Clydeview Apartments
High Carnegie Road
Port Glasgow
PA14 6BX
Scotland
Director NameMiss Dawn Rose Middleton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleSports Manager
Country of ResidenceScotland
Correspondence Address4 Skye Wynd
Hamilton
ML3 8BN
Scotland
Director NameMr James McArthur
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleFootballer
Country of ResidenceScotland, U.K.
Correspondence Address15 Elder Drive
Glasgow
G72 7GY
Scotland
Director NameMr Neil Wilson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleWood Machinist
Country of ResidenceScotland, U.K.
Correspondence Address19 Colonsay Avenue
Port Glasgow
PA14 6AD
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2012(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 14 May 2018)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitekeyfitness.net

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£13,722
Cash£9,888

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 November 2017Termination of appointment of Neil Wilson as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of James Mcarthur as a director on 16 November 2017 (1 page)
6 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
21 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 November 2015Annual return made up to 11 October 2015 no member list (6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 October 2014Annual return made up to 11 October 2014 no member list (6 pages)
16 May 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
18 October 2013Annual return made up to 11 October 2013 no member list (6 pages)
2 September 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
11 March 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
3 January 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
11 October 2012Incorporation (24 pages)