Company NameThe Fitness And Health Box Ltd
DirectorJenny-Lee Callan
Company StatusActive
Company NumberSC619964
CategoryPrivate Limited Company
Incorporation Date1 February 2019(5 years, 2 months ago)

Business Activity

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

Directors

Director NameJenny-Lee Callan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Craigens Road
Cumnock
KA18 3AY
Scotland
Director NameGeorge Glover
Date of BirthMay 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Auchinleck Road
Cumnock
KA18 1AE
Scotland

Location

Registered Address14 New Bridge Street
The Tanyard
Cumnock
KA18 1DP
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
9 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 May 2021 (5 pages)
15 March 2022Termination of appointment of George Glover as a director on 1 January 2021 (1 page)
15 March 2022Cessation of George Glover as a person with significant control on 1 January 2021 (1 page)
15 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 May 2020 (4 pages)
30 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
15 April 2021Registered office address changed from 30 Miller Road Ayr KA7 2AY United Kingdom to 14 New Bridge Street the Tanyard Cumnock KA18 1DP on 15 April 2021 (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
3 June 2020Previous accounting period extended from 28 February 2020 to 31 May 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
1 February 2019Incorporation
Statement of capital on 2019-02-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)