Company NameFT Scotland Limited
DirectorsPaul William Garvie and Isobella Black
Company StatusActive
Company NumberSC438779
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Paul William Garvie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed13 December 2012(same day as company formation)
RoleFitness Instructor
Country of ResidenceScotland
Correspondence Address137 Rannoch Road
Perth
PH1 2DQ
Scotland
Director NameMiss Isobella Black
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed13 December 2012(same day as company formation)
RoleFitnerss Instructor
Country of ResidenceScotland
Correspondence AddressKilmory House 7 Knockinlaw Road
Kilmarnock
East Ayrshire
KA3 1SF
Scotland

Contact

Websiteftscotland.org
Email address[email protected]
Telephone0141 2507772
Telephone regionGlasgow

Location

Registered AddressPO Box 26251
Fitness Training Scotland
26251
Kilmarnock
KA1 9GX
Scotland

Shareholders

1 at £1Isobel Black
50.00%
Ordinary
1 at £1Paul Garvie
50.00%
Ordinary

Financials

Year2014
Net Worth£14,205
Cash£5,808
Current Liabilities£3,116

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

26 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 March 2023Registered office address changed from Suite 4 Munro Place Kilmarnock KA1 2NP Scotland to PO Box 26251 Fitness Training Scotland 26251 Kilmarnock KA1 9GX on 30 March 2023 (1 page)
30 March 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 31 March 2021 (6 pages)
12 March 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
5 April 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Registered office address changed from C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE Scotland to Suite 4 Munro Place Kilmarnock KA1 2NP on 30 December 2016 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Registered office address changed from C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE Scotland to Suite 4 Munro Place Kilmarnock KA1 2NP on 30 December 2016 (1 page)
27 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
27 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
31 May 2016Registered office address changed from 33 Main Street Stewarton Ayrshire KA3 5BS to C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 33 Main Street Stewarton Ayrshire KA3 5BS to C/O Nairn Ltd Ca 1 1 Dalandhui Mews Dalandhui Lane Garelochhead G84 0BE on 31 May 2016 (1 page)
16 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
16 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
29 January 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
5 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
29 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)