ST. MIRREN FITNESS CENTRE LTD.
Status | ACTIVE |
Company No. | SC293991 |
Category | Private Limited Company |
Incorporated | 01 Dec 2005 |
Age | 18 years, 6 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
ST. MIRREN FITNESS CENTRE LTD. is an active private limited company with number SC293991. It was incorporated 18 years, 6 months, 1 day ago, on 01 December 2005. The company address is Studio 902a Abbey Mill Business Centre Studio 902a Abbey Mill Business Centre, Paisley, PA1 1JS, Strathclyde.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change account reference date company previous shortened
Date: 29 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-30
New date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Change account reference date company previous shortened
Date: 21 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-30
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Confirmation statement with no updates
Date: 01 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2018
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 04 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Change person director company with change date
Date: 22 Jan 2013
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Stephen Ian Brown
Documents
Change person secretary company with change date
Date: 21 Jan 2013
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen Ian Brown
Change date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type dormant
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2011
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type dormant
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Stephen Ian Brown
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 28/04/2009 from st mirren fitness, caledonia stand, st mirren park love street, paisley renfrewshire PA32EJ
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / stephen brown / 01/01/2008
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director deborah brown
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 19/12/05--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 ST. ALBANS ROAD,LONDON,NW10 8UL
Number: | 11067512 |
Status: | ACTIVE |
Category: | Private Limited Company |
CABLE RETRIEVAL SYSTEMS LIMITED
34 ASH TREE ROAD,ANDOVER,SP10 3BY
Number: | 09908808 |
Status: | ACTIVE |
Category: | Private Limited Company |
1504 KEW EYE APARTMENTS GREAT WEST QUARTER,BRENTFORD,TW8 0GA
Number: | 09012926 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE SUMMERS BOUTIQUE LIMITED
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 10374095 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 GLOUCESTER PLACE LOWER GROUND FLOOR,LONDON,W1U 8HU
Number: | 09472137 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CHAPEL CLOSE,DUNSTABLE,LU5 6AZ
Number: | 06758054 |
Status: | ACTIVE |
Category: | Private Limited Company |