Garscube Road
Glasgow
G20 7LU
Scotland
Director Name | Robert Dunn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Health And Fitness |
Country of Residence | Scotland |
Correspondence Address | Unit 4, Block 5 Oakbank Estate Garscube Road Glasgow G20 7LU Scotland |
Telephone | 0141 3322817 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit 4, Block 5 Oakbank Estate Garscube Road Glasgow G20 7LU Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
1 at £1 | Paul Howell 50.00% Ordinary |
---|---|
1 at £1 | Robert Dunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,646 |
Cash | £237 |
Current Liabilities | £26,856 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 26 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 9 November 2023 (overdue) |
28 December 2020 | Registered office address changed from 121 Flat 2/3 121 Shuna Street Glasgow G20 9QP to Unit 4, Block 5 Oakbank Estate Garscube Road Glasgow G20 7LU on 28 December 2020 (1 page) |
---|---|
24 December 2020 | Director's details changed for Mr Robert Dunn on 24 December 2020 (2 pages) |
14 December 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
2 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
26 June 2019 | Director's details changed for Mr Paul Neville Howell on 26 June 2019 (2 pages) |
23 January 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
17 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
17 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 April 2015 | Registered office address changed from Flat 11 42 Speirs Wharf Glasgow G4 9TH Scotland to 121 Flat 2/3 121 Shuna Street Glasgow G20 9QP on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Flat 11 42 Speirs Wharf Glasgow G4 9TH Scotland to 121 Flat 2/3 121 Shuna Street Glasgow G20 9QP on 27 April 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 March 2015 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2015-03-27
|
26 March 2015 | Administrative restoration application (3 pages) |
26 March 2015 | Administrative restoration application (3 pages) |
13 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | Director's details changed for Mr Bobby Dunn on 23 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Paul Howell on 23 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Bobby Dunn on 23 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Paul Howell on 23 August 2013 (2 pages) |
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|