Company NamePlus Fitness Limited
DirectorChristopher John McIntyre
Company StatusActive - Proposal to Strike off
Company NumberSC483935
CategoryPrivate Limited Company
Incorporation Date8 August 2014(9 years, 8 months ago)

Business Activity

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

Director

Director NameMr Christopher John McIntyre
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Chapel Street
Aberdeen
AB10 1SS
Scotland

Location

Registered Address73 Chapel Street
Aberdeen
AB10 1SS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Christopher Mcintyre
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 August 2019 (4 years, 8 months ago)
Next Return Due19 September 2020 (overdue)

Charges

28 June 2016Delivered on: 5 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
18 June 2020Registered office address changed from 190 Bannermill Place Aberdeen AB24 5EG Scotland to 73 Chapel Street Aberdeen AB10 1SS on 18 June 2020 (1 page)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
11 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
31 May 2018Registered office address changed from 73 Chapel Street Aberdeen AB10 1SS United Kingdom to 190 Bannermill Place Aberdeen AB24 5EG on 31 May 2018 (1 page)
29 August 2017Registered office address changed from 37 Bannermill Place Aberdeen AB24 5EA to 73 Chapel Street Chapel Street Aberdeen AB10 1SS on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 73 Chapel Street Aberdeen AB10 1SS Scotland to 73 Chapel Street Aberdeen AB10 1SS on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 37 Bannermill Place Aberdeen AB24 5EA to 73 Chapel Street Chapel Street Aberdeen AB10 1SS on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 73 Chapel Street Aberdeen AB10 1SS Scotland to 73 Chapel Street Aberdeen AB10 1SS on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 73 Chapel Street Aberdeen AB10 1SS Scotland to 73 Chapel Street Aberdeen AB10 1SS on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 73 Chapel Street Aberdeen AB10 1SS Scotland to 73 Chapel Street Aberdeen AB10 1SS on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 73 Chapel Street Chapel Street Aberdeen AB10 1SS Scotland to 73 Chapel Street Aberdeen AB10 1SS on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 73 Chapel Street Aberdeen AB10 1SS Scotland to 73 Chapel Street Aberdeen AB10 1SS on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 73 Chapel Street Chapel Street Aberdeen AB10 1SS Scotland to 73 Chapel Street Aberdeen AB10 1SS on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 73 Chapel Street Aberdeen AB10 1SS Scotland to 73 Chapel Street Aberdeen AB10 1SS on 29 August 2017 (1 page)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 November 2016Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
22 November 2016Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
5 July 2016Registration of charge SC4839350001, created on 28 June 2016 (19 pages)
5 July 2016Registration of charge SC4839350001, created on 28 June 2016 (19 pages)
24 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Christopher Mcintyre on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Christopher Mcintyre on 17 August 2015 (2 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)