RESULTS GYM ABERDEEN LTD

Arch 19 South College Street, Aberdeen, AB11 6JX, Aberdeenshire, Scotland
StatusACTIVE
Company No.SC517751
CategoryPrivate Limited Company
Incorporated12 Oct 2015
Age8 years, 7 months, 18 days
JurisdictionScotland

SUMMARY

RESULTS GYM ABERDEEN LTD is an active private limited company with number SC517751. It was incorporated 8 years, 7 months, 18 days ago, on 12 October 2015. The company address is Arch 19 South College Street, Aberdeen, AB11 6JX, Aberdeenshire, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Apr 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 18 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-18

Officer name: Stacey Cruickshank

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lewis Thomson

Change date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stacey Cruickshank

Cessation date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lewis Thomson

Notification date: 2019-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stacey Cruickshank

Notification date: 2019-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Austen Charles Russell

Cessation date: 2019-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-24

Officer name: Austen Charles Russell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Thomson

Appointment date: 2019-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stacey Cruickshank

Appointment date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iwona Katarzyna Ottenbreit

Termination date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Mar 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-05

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-27

Officer name: Ms Ottenbreit Iwona

Documents

View document PDF

Incorporation company

Date: 12 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROGUIDE LIMITED

25A MARKET SQUARE,BICESTER,OX26 6AD

Number:02101899
Status:ACTIVE
Category:Private Limited Company

CASTELO PAINTING LTD

1260 FLAT 87,LONDON,SW16 4EH

Number:11417239
Status:ACTIVE
Category:Private Limited Company

CYBERNET LIMITED

SUITE 42 SHENLEY PAVILIONS, CHALKDELL DRIVE,MILTON KEYNES,MK5 6LB

Number:09870335
Status:ACTIVE
Category:Private Limited Company

DOJIT ENTERPRISES LTD.

FARM491 ENTERPRISE CENTRE, TRENT LODGE,CIRENCESTER,GL7 6JS

Number:07914650
Status:ACTIVE
Category:Private Limited Company

HG WELLS LTD

UNIT 1,NORWICH,NR13 6PB

Number:03371863
Status:ACTIVE
Category:Private Limited Company

JUICE & JAM LIMITED

003 1 DYE HOUSE LANE,LONDON,E3 2TB

Number:10608699
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