ASTRO GYMNASTICS
Status | ACTIVE |
Company No. | SC425268 |
Category | |
Incorporated | 30 May 2012 |
Age | 12 years, 2 days |
Jurisdiction | Scotland |
SUMMARY
ASTRO GYMNASTICS is an active with number SC425268. It was incorporated 12 years, 2 days ago, on 30 May 2012. The company address is 5 Hutton Square 5 Hutton Square, Livingson, EH54 9DJ, West Lothian.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 23 Nov 2021
Action Date: 09 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-09
Officer name: Julie-Ann Murphy
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Mortgage satisfy charge full
Date: 14 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4252680001
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Appoint person director company with name date
Date: 17 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Caroline Gray
Appointment date: 2019-09-03
Documents
Appoint person director company with name date
Date: 17 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Middleton
Appointment date: 2019-09-03
Documents
Resolution
Date: 26 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie-Ann Murphy
Appointment date: 2019-05-17
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elaine Mackie
Change date: 2019-02-06
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Edmiston-Mann
Appointment date: 2018-12-17
Documents
Appoint person director company with name date
Date: 04 Feb 2019
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-17
Officer name: Mrs Karen Stewart Gordon
Documents
Termination director company with name termination date
Date: 04 Feb 2019
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-05
Officer name: Shona Margaret Galloway
Documents
Termination director company with name termination date
Date: 04 Feb 2019
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-05
Officer name: Caroline Anne Jarvis
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Address
Type: AD01
New address: 5 Hutton Square Brucefield Industrial Estate Livingson West Lothian EH54 9DJ
Old address: 7 Brewster Square Brucefield Industry Park Livingston EH54 9BJ
Change date: 2018-03-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-21
Charge number: SC4252680001
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 07 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 26 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 26 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Appoint person director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Caroline Anne Jarvis
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date
Date: 26 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Termination director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Spence
Documents
Some Companies
BRIDGE MILLS (KNARESBORO) LIMITED
6 ELLENTHORPE ROAD,BAILDON,BD17 5BJ
Number: | 01618510 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WEAVERS WAY,ALFRETON,DE55 2FZ
Number: | 09005385 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & D BIBBY DOUBLE GLAZING LIMITED
107-109 TOWNGATE,LEYLAND,PR25 2LQ
Number: | 11726518 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 STUDIOS ROAD,MIDDLESEX,TW17 0QW
Number: | 04957763 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 ALIE STREET,LONDON,E1 8DA
Number: | 11156435 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A PARLIAMENT SQUARE,CREDITON,EX17 2AW
Number: | 07942078 |
Status: | ACTIVE |
Category: | Private Limited Company |