Company NameActivscotland Ltd
DirectorsGordon Cunningham and Joanna Marysia Cunningham
Company StatusActive
Company NumberSC532779
CategoryPrivate Limited Company
Incorporation Date15 April 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Gordon Cunningham
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(same day as company formation)
RoleSports Therapist
Country of ResidenceScotland
Correspondence Address2/1 Victoria Chambers
142 West Nile Street
Glasgow
G1 2RQ
Scotland
Director NameMrs Joanna Marysia Cunningham
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/1 Victoria Chambers
142 West Nile Street
Glasgow
G1 2RQ
Scotland

Location

Registered Address2/1 Victoria Chambers
142 West Nile Street
Glasgow
G1 2RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (2 days from now)

Filing History

20 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
18 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
8 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
8 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
27 July 2016Registered office address changed from 139 Sandy Road Renfrew Scotland PA4 0BX Scotland to 142 West Nile Street 2/1 Victoria Chambers Glasgow Scotland G1 2RQ on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 139 Sandy Road Renfrew Scotland PA4 0BX Scotland to 142 West Nile Street 2/1 Victoria Chambers Glasgow Scotland G1 2RQ on 27 July 2016 (1 page)
15 April 2016Incorporation
Statement of capital on 2016-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2016Incorporation
Statement of capital on 2016-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)