ASTRO GYMNASTICS

5 Hutton Square 5 Hutton Square, Livingson, EH54 9DJ, West Lothian
StatusACTIVE
Company No.SC425268
Category
Incorporated30 May 2012
Age12 years, 2 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4252680001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Anne Jarvis

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Spence

Documents

View document PDF

Incorporation company

Date: 30 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE MILLS (KNARESBORO) LIMITED

6 ELLENTHORPE ROAD,BAILDON,BD17 5BJ

Number:01618510
Status:ACTIVE
Category:Private Limited Company

HOTVM TECHNOLOGY LTD

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

MACSIM LIMITED

46 STUDIOS ROAD,MIDDLESEX,TW17 0QW

Number:04957763
Status:ACTIVE
Category:Private Limited Company

MIRAGE LOUNGE LTD

36 ALIE STREET,LONDON,E1 8DA

Number:11156435
Status:ACTIVE
Category:Private Limited Company

POOTLE TECHNOLOGY LIMITED

1A PARLIAMENT SQUARE,CREDITON,EX17 2AW

Number:07942078
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source