Company NameCrossfit Forthvalley Limited
Company StatusDissolved
Company NumberSC522262
CategoryPrivate Limited Company
Incorporation Date10 December 2015(8 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Trevor Ewing Pirie
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Abbotsinch Road
Grangemouth
Stirlingshire
FK3 9UX
Scotland
Director NameMichael Ford
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeleine Cairneyhill Road
Bankfoot
Perthshire
PH1 4AD
Scotland
Director NameMr Trevor Ewing Pirie
Date of BirthMarch 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Allan Walk
Bridge Of Allan
Stirlingshire
FK9 4PD
Scotland
Director NameMr Fraser Peter Reynolds
Date of BirthJuly 1991 (Born 32 years ago)
NationalityScottish
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cringate Gardens
Stirling
Stirlingshire
FK7 8PR
Scotland
Director NameMr Neill Miller
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cawder Road
Bridge Of Allan
Stirling
FK9 4JL
Scotland

Location

Registered Address18 Abbotsinch Road
Grangemouth
FK3 9UX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 December 2017Compulsory strike-off action has been discontinued (1 page)
8 December 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
8 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 December 2017Registered office address changed from C/O Neill Miller 18 Abbotsinch Road Grangemouth Falkirk FK3 9UX United Kingdom to 18 Abbotsinch Road Grangemouth FK3 9UX on 7 December 2017 (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
3 May 2016Appointment of Mr Trevor Ewing Pirie as a director on 6 April 2016 (2 pages)
21 April 2016Termination of appointment of Fraser Peter Reynolds as a director on 18 December 2015 (1 page)
21 April 2016Termination of appointment of Michael Ford as a director on 18 December 2015 (1 page)
21 April 2016Termination of appointment of Neill Miller as a director on 18 December 2015 (1 page)
17 December 2015Termination of appointment of Trevor Ewing Pirie as a director on 11 December 2015 (1 page)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 100
(31 pages)