Company NameGym 55 Ltd
DirectorThomas Thomson
Company StatusActive - Proposal to Strike off
Company NumberSC647900
CategoryPrivate Limited Company
Incorporation Date25 November 2019(4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Thomas Thomson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Copperwood Court
Hamilton
ML3 0RE
Scotland
Director NameMr Mark Peter Kelly
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Calderbank Terrace
Motherwell
ML1 1LW
Scotland
Director NameMr Alan Strachan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4f Ingram House 227 Ingram Street
Glasgow
G1 1DA
Scotland

Location

Registered Address142-144 Almada Street
Hamilton
ML3 0EW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return24 November 2021 (2 years, 5 months ago)
Next Return Due8 December 2022 (overdue)

Filing History

9 December 2022Voluntary strike-off action has been suspended (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
9 November 2022Application to strike the company off the register (1 page)
9 September 2022Micro company accounts made up to 30 November 2021 (5 pages)
29 January 2022Compulsory strike-off action has been discontinued (1 page)
28 January 2022Micro company accounts made up to 30 November 2020 (3 pages)
28 January 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
10 November 2021Compulsory strike-off action has been suspended (1 page)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
1 May 2021Compulsory strike-off action has been discontinued (1 page)
30 April 2021Confirmation statement made on 24 November 2020 with updates (4 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
21 May 2020Change of details for Mr Thomas Thomson as a person with significant control on 16 March 2020 (2 pages)
21 May 2020Termination of appointment of Mark Peter Kelly as a director on 16 March 2020 (1 page)
21 May 2020Registered office address changed from Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to 142-144 Almada Street Hamilton ML3 0EW on 21 May 2020 (1 page)
21 May 2020Termination of appointment of Alan Strachan as a director on 16 March 2020 (1 page)
21 May 2020Cessation of Mark Peter Kelly as a person with significant control on 16 March 2020 (1 page)
21 May 2020Cessation of Alan Strachan as a person with significant control on 16 March 2020 (1 page)
25 November 2019Incorporation
Statement of capital on 2019-11-25
  • GBP 100
(44 pages)