Company NameBody Core Training Limited
DirectorTobias Augustus Moir
Company StatusActive
Company NumberSC455312
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 8 months ago)

Business Activity

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

Director

Director NameMr Tobias Augustus Moir
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2 3 Morley Street
Glasgow
G42 9JA
Scotland

Contact

Websitewww.bodycoretraining.com
Telephone0800 2465712
Telephone regionFreephone

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10 at £10Tobias Moir
100.00%
Ordinary

Financials

Year2014
Net Worth£966
Cash£2,553
Current Liabilities£3,151

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Filing History

18 January 2021Registered office address changed from Nuffield Gym 141 Finnieston Street Glasgow G3 8HB Scotland to 4D Auchingramont Road Hamilton ML3 6JT on 18 January 2021 (1 page)
12 January 2021Compulsory strike-off action has been discontinued (1 page)
9 January 2021Confirmation statement made on 25 July 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
12 September 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
10 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 January 2019Change of share class name or designation (2 pages)
10 January 2019Memorandum and Articles of Association (25 pages)
27 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
22 September 2017Registered office address changed from 6 Kinloch Road Newton Mearns Glasgow G77 6LX Scotland to Nuffield Gym 141 Finnieston Street Glasgow G3 8HB on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 6 Kinloch Road Newton Mearns Glasgow G77 6LX Scotland to Nuffield Gym 141 Finnieston Street Glasgow G3 8HB on 22 September 2017 (1 page)
21 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
12 January 2017Registered office address changed from Flat 1/2 3 Morley Street Glasgow G42 9JA to 6 Kinloch Road Newton Mearns Glasgow G77 6LX on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Flat 1/2 3 Morley Street Glasgow G42 9JA to 6 Kinloch Road Newton Mearns Glasgow G77 6LX on 12 January 2017 (1 page)
9 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 May 2015Director's details changed for Mr Tobias Augustus Moir on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Tobias Augustus Moir on 13 May 2015 (2 pages)
13 May 2015Registered office address changed from 21/ 11 Westmuir Street Glasgow Glasgow G315EH Scotland to Flat 1/2 3 Morley Street Glasgow G42 9JA on 13 May 2015 (1 page)
13 May 2015Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Registered office address changed from 21/ 11 Westmuir Street Glasgow Glasgow G315EH Scotland to Flat 1/2 3 Morley Street Glasgow G42 9JA on 13 May 2015 (1 page)
13 May 2015Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
25 July 2013Incorporation
Statement of capital on 2013-07-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2013Incorporation
Statement of capital on 2013-07-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)