Company NameCrossfit Aberdeen Ltd
DirectorRobert James Lawson
Company StatusActive
Company NumberSC453642
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 10 months ago)
Previous NameAberdeen Crossfit Ltd

Business Activity

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

Directors

Director NameMr Robert James Lawson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address9 Deeside View
Aberdeen
AB12 5UF
Scotland
Director NameMr Cameron Caine
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RolePersonal Trainer
Country of ResidenceScotland
Correspondence Address50c Schoolhill
Aberdeen
Aberdeenshire
AB10 1JQ
Scotland

Contact

Websitemanzil-aberdeen.co.uk
Telephone01224 645015
Telephone regionAberdeen

Location

Registered Address36 Angusfield Avenue
Aberdeen
AB15 6AQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Robert Lawson
98.04%
Ordinary
1 at £1Robert Lawson
0.98%
Ordinary B
1 at £1Robert Lawson
0.98%
Ordinary C

Financials

Year2014
Net Worth£45,236
Cash£52,707
Current Liabilities£36,082

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

13 October 2020Change of details for Mr Robert James Lawson as a person with significant control on 13 October 2020 (2 pages)
13 October 2020Director's details changed for Mr Robert James Lawson on 13 October 2020 (2 pages)
8 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
8 October 2020Director's details changed for Mr Robert James Lawson on 8 October 2020 (2 pages)
8 October 2020Change of details for Mr Robert James Lawson as a person with significant control on 8 October 2020 (2 pages)
7 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
12 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
28 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
9 March 2018Director's details changed for Mr Robert James Lawson on 9 March 2018 (2 pages)
10 August 2017Change of details for Mr Robb Lawson as a person with significant control on 8 August 2017 (2 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Change of details for Mr Robb Lawson as a person with significant control on 8 August 2017 (2 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 102
(4 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 102
(4 pages)
20 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-06
(1 page)
20 May 2015Company name changed aberdeen crossfit LTD\certificate issued on 20/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
20 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-06
  • RES15 ‐ Change company name resolution on 2015-05-06
(1 page)
20 May 2015Company name changed aberdeen crossfit LTD\certificate issued on 20/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 March 2015Director's details changed for Mr Robert James Lawson on 31 December 2014 (2 pages)
25 March 2015Director's details changed for Mr Robert James Lawson on 31 December 2014 (2 pages)
13 August 2014Annual return made up to 2 July 2014 with a full list of shareholders (4 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 102
(4 pages)
13 August 2014Annual return made up to 2 July 2014 with a full list of shareholders (4 pages)
13 August 2014Annual return made up to 2 July 2014 with a full list of shareholders (4 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 102
(4 pages)
27 May 2014Termination of appointment of Cameron Caine as a director (1 page)
27 May 2014Termination of appointment of Cameron Caine as a director (1 page)
13 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 102
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 102
(3 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)