Company NameI-Kick Martial Arts (Barrhead) Ltd
DirectorsRoss John Penman and Christine Penman
Company StatusActive
Company NumberSC459101
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)
Previous NameI-Kick Fitness Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Ross John Penman
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(same day as company formation)
RoleMartial Arts And Fitness Instructor
Country of ResidenceScotland
Correspondence AddressUnit 23 St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
Director NameMrs Christine Penman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(3 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 23 St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
Director NameMr Brian Alfred Penman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2017(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2020)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland

Location

Registered AddressUnit 23 St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1John Ross Penman
100.00%
Ordinary

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 Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

11 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
7 July 2020Termination of appointment of Brian Alfred Penman as a director on 1 July 2020 (1 page)
7 July 2020Cessation of Brian Alfred Penman as a person with significant control on 1 July 2020 (1 page)
8 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 October 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
5 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 October 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Statement of capital following an allotment of shares on 2 January 2017
  • GBP 3
(3 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Appointment of Mr Brian Alfred Penman as a director on 2 January 2017 (2 pages)
9 January 2017Statement of capital following an allotment of shares on 2 January 2017
  • GBP 3
(3 pages)
9 January 2017Appointment of Mr Brian Alfred Penman as a director on 2 January 2017 (2 pages)
28 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
28 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
23 November 2016Registered office address changed from 21 Braidley Crescent East Kilbride Glasgow G75 8FA Scotland to Unit 23 st. James Avenue East Kilbride Glasgow G74 5QD on 23 November 2016 (1 page)
23 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
(3 pages)
23 November 2016Appointment of Mrs Christine Penman as a director on 23 November 2016 (2 pages)
23 November 2016Appointment of Mrs Christine Penman as a director on 23 November 2016 (2 pages)
23 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
(3 pages)
23 November 2016Registered office address changed from 21 Braidley Crescent East Kilbride Glasgow G75 8FA Scotland to Unit 23 st. James Avenue East Kilbride Glasgow G74 5QD on 23 November 2016 (1 page)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
16 May 2016Registered office address changed from 14 Strathallan Gate East Kilbride Glasgow South Lanarkshire G75 8GW to 21 Braidley Crescent 21 Braidley Crescent East Kilbride Glasgow South Lanarkshire G75 8FA on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 14 Strathallan Gate East Kilbride Glasgow South Lanarkshire G75 8GW to 21 Braidley Crescent 21 Braidley Crescent East Kilbride Glasgow South Lanarkshire G75 8FA on 16 May 2016 (1 page)
16 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 May 2016Registered office address changed from 21 Braidley Crescent 21 Braidley Crescent East Kilbride Glasgow South Lanarkshire G75 8FA Scotland to 21 Braidley Crescent East Kilbride Glasgow G75 8FA on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 21 Braidley Crescent 21 Braidley Crescent East Kilbride Glasgow South Lanarkshire G75 8FA Scotland to 21 Braidley Crescent East Kilbride Glasgow G75 8FA on 16 May 2016 (1 page)
16 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
16 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
21 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 2
(3 pages)
21 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 2
(3 pages)
21 September 2014Registered office address changed from 14 14 Strathallan Gate East Kilbride South Lanarkshire G75 8GW United Kingdom to 14 Strathallan Gate East Kilbride Glasgow South Lanarkshire G75 8GW on 21 September 2014 (1 page)
21 September 2014Registered office address changed from 14 14 Strathallan Gate East Kilbride South Lanarkshire G75 8GW United Kingdom to 14 Strathallan Gate East Kilbride Glasgow South Lanarkshire G75 8GW on 21 September 2014 (1 page)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)