Company NameETKO Sports Academy Ltd
DirectorsLaura Mary Helen Etko and Viorel Etko
Company StatusActive
Company NumberSC502294
CategoryPrivate Limited Company
Incorporation Date2 April 2015(9 years, 1 month ago)
Previous NameLaura's Gym Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaura Mary Helen Etko
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEtko Sports Academy, North Mains Of Barra
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BB
Scotland
Director NameViorel Etko
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEtko Sports Academy, North Mains Of Barra
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BB
Scotland
Director NameLaura Mary Helen Etko
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(same day as company formation)
RoleGymnastic Coach
Country of ResidenceUnited Kingdom
Correspondence AddressLinksfield Kirk Street
Oldmeldrum
Inverurie
AB51 0DF
Scotland

Location

Registered AddressEtko Sports Academy, North Mains Of Barra
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0BB
Scotland
ConstituencyGordon
WardMid Formartine

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year, 1 month ago)
Next Return Due16 April 2024 (overdue)

Charges

14 December 2018Delivered on: 19 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 April 2023Director's details changed for Viorel Etko on 21 April 2023 (2 pages)
27 April 2023Change of details for Laura Mary Helen Etko as a person with significant control on 21 April 2023 (2 pages)
27 April 2023Change of details for Viorel Etko as a person with significant control on 21 April 2023 (2 pages)
27 April 2023Director's details changed for Laura Mary Helen Etko on 21 April 2023 (2 pages)
10 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
9 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
19 April 2022Director's details changed for Laura Mary Helen Etko on 19 April 2022 (2 pages)
11 April 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
11 April 2022Director's details changed for Viorel Etko on 1 April 2022 (2 pages)
11 April 2022Director's details changed for Laura Mary Helen Etko on 1 April 2022 (2 pages)
11 April 2022Change of details for Viorel Etko as a person with significant control on 25 October 2016 (2 pages)
11 April 2022Director's details changed for Viorel Etko on 11 April 2022 (2 pages)
11 April 2022Change of details for Laura Mary Helen Etko as a person with significant control on 25 October 2016 (2 pages)
11 April 2022Director's details changed for Laura Mary Helen Etko on 1 April 2022 (2 pages)
11 April 2022Registered office address changed from Hoodles Playbarn North Mains of Barra Old Meldrum AB51 0BB United Kingdom to Etko Sports Academy, North Mains of Barra Oldmeldrum Inverurie Aberdeenshire AB51 0BB on 11 April 2022 (1 page)
17 November 2021Micro company accounts made up to 30 April 2021 (4 pages)
30 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
4 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
6 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
19 July 2019Micro company accounts made up to 30 April 2019 (4 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
15 April 2019Director's details changed for Viorel Etko on 15 April 2019 (2 pages)
15 April 2019Change of details for Viorel Etko as a person with significant control on 15 April 2019 (2 pages)
19 December 2018Registration of charge SC5022940001, created on 14 December 2018 (9 pages)
25 September 2018Micro company accounts made up to 30 April 2018 (3 pages)
6 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 30 April 2017 (2 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
8 March 2016Registered office address changed from Linksfield Kirk Street Oldmeldrum Inverurie AB51 0DF United Kingdom to Hoodles Playbarn North Mains of Barra Old Meldrum AB51 0BB on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Linksfield Kirk Street Oldmeldrum Inverurie AB51 0DF United Kingdom to Hoodles Playbarn North Mains of Barra Old Meldrum AB51 0BB on 8 March 2016 (1 page)
12 May 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
12 May 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
12 May 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
12 May 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
14 April 2015Termination of appointment of Laura Mary Helen Etko as a director on 2 April 2015 (1 page)
14 April 2015Appointment of Laura Mary Helen Etko as a director on 2 April 2015 (2 pages)
14 April 2015Termination of appointment of Laura Mary Helen Etko as a director on 2 April 2015 (1 page)
14 April 2015Appointment of Laura Mary Helen Etko as a director on 2 April 2015 (2 pages)
14 April 2015Termination of appointment of Laura Mary Helen Etko as a director on 2 April 2015 (1 page)
14 April 2015Appointment of Laura Mary Helen Etko as a director on 2 April 2015 (2 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)