Company NameAG Fitness Training Limited
DirectorAndrew Iain Graydon
Company StatusActive
Company NumberSC511363
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 9 months ago)

Business Activity

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

Director

Director NameMr Andrew Iain Graydon
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(same day as company formation)
RolePersonal Trainer
Country of ResidenceScotland
Correspondence AddressBlock 3 Unit 5 14 Oakbank Industrial Estate
Oakbank Street
Glasgow
G20 7LU
Scotland

Location

Registered AddressBlock 3 Unit 5 14 Oakbank Industrial Estate
Oakbank Street
Glasgow
G20 7LU
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 June 2023 (11 months ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Filing History

21 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
3 January 2023Change of details for Mr Andrew Iain Graydon as a person with significant control on 2 January 2018 (2 pages)
14 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
14 June 2022Director's details changed for Mr Andrew Iain Graydon on 1 June 2022 (2 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
3 June 2020Confirmation statement made on 1 June 2020 with updates (3 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 December 2018Unaudited abridged accounts made up to 31 July 2018 (9 pages)
25 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
25 June 2018Register inspection address has been changed from Commerce Chouse South Street Elgin Moray IV30 1JE Scotland to Block 2 Unit 1 Oakbank Industrial Estate Garscube Road Glasgow G20 7LU (1 page)
23 January 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
14 June 2017Director's details changed for Mr Andrew Iain Graydon on 31 May 2017 (2 pages)
14 June 2017Director's details changed for Mr Andrew Iain Graydon on 31 May 2017 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 August 2016Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH Scotland to Block 2,Unit 1 Oakbank Industrial Estate Garscube Road Glasgow G20 7LU on 15 August 2016 (1 page)
15 August 2016Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH Scotland to Block 2,Unit 1 Oakbank Industrial Estate Garscube Road Glasgow G20 7LU on 15 August 2016 (1 page)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
21 August 2015Registered office address changed from 72 Hydepark Street Glasgow G3 8BW United Kingdom to Clava House Cradlehall Business Park Inverness IV2 5GH on 21 August 2015 (1 page)
21 August 2015Registered office address changed from 72 Hydepark Street Glasgow G3 8BW United Kingdom to Clava House Cradlehall Business Park Inverness IV2 5GH on 21 August 2015 (1 page)
6 August 2015Register inspection address has been changed to Commerce Chouse South Street Elgin Moray IV30 1JE (1 page)
6 August 2015Register inspection address has been changed to Commerce Chouse South Street Elgin Moray IV30 1JE (1 page)
22 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-22
  • GBP 1
(22 pages)
22 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-22
  • GBP 1
(22 pages)