Company NameDykehead Business Centre Ltd
DirectorDylan Thomas Short
Company StatusActive - Proposal to Strike off
Company NumberSC465420
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Previous NameSoul Fitness Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Dylan Thomas Short
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(same day as company formation)
RoleGyms
Country of ResidenceScotland
Correspondence Address96 Dykehead Street
Glasgow
G33 4AQ
Scotland

Location

Registered Address96 Dykehead Street
Glasgow
G33 4AQ
Scotland
ConstituencyGlasgow East
WardBaillieston
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dylan Short
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 December 2022 (1 year, 4 months ago)
Next Return Due23 December 2023 (overdue)

Filing History

23 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
23 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
(3 pages)
1 November 2017Registered office address changed from 51 Oswald Street Glasgow G1 4PL to 96 Dykehead Street Glasgow G33 4AQ on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 51 Oswald Street Glasgow G1 4PL to 96 Dykehead Street Glasgow G33 4AQ on 1 November 2017 (1 page)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
13 April 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
13 April 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
24 March 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)