Liquidation
Company Information for MILLENNIUM FITNESS CENTRE LIMITED
C/O INTERPATH LTD, 5TH FLOOR 130 ST. VINCENT STREET, GLASGOW, G2 5HF,
|
Company Registration Number
SC166951
Private Limited Company
Liquidation |
Company Name | |
---|---|
MILLENNIUM FITNESS CENTRE LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 5TH FLOOR 130 ST. VINCENT STREET GLASGOW G2 5HF Other companies in KY7 | |
Company Number | SC166951 | |
---|---|---|
Company ID Number | SC166951 | |
Date formed | 1996-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-07 07:01:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OLGA DUNCAN |
||
MARK JAMES HUTCHISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY BLAIR |
Company Secretary | ||
EUAN ANDERSON FIELDER |
Director | ||
LESLEY FALCONER |
Company Secretary | ||
GRANT DUNCAN |
Director | ||
JANET DUNCAN |
Company Secretary | ||
JANET DUNCAN |
Director | ||
RODERICK BRIAN GUNKEL |
Company Secretary | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GILMOUR TOOLS (HOLDINGS) LIMITED | Company Secretary | 2001-06-15 | CURRENT | 2001-06-12 | Active | |
GILMOUR TOOLING LIMITED | Company Secretary | 1999-08-31 | CURRENT | 1985-03-21 | Dissolved 2017-04-25 |
Date | Document Type | Document Description |
---|---|---|
Error | ||
REGISTERED OFFICE CHANGED ON 09/02/22 FROM 319 st. Vincent Street Glasgow G2 5AS | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Olga Duncan as company secretary on 2016-03-29 | |
TM02 | Termination of appointment of Lesley Blair on 2016-03-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUAN ANDERSON FIELDER | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES HUTCHISON | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Lesley Blair as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LESLEY FALCONER | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR EUAN FIELDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT DUNCAN | |
AR01 | 11/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT DUNCAN / 11/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRANT DUNCAN / 28/07/2009 | |
363a | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LESLEY WRIGHT / 23/12/2008 | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 13/03/03 FROM: DUNCAN HOUSE PLOT 2 KINLOCH, LADYBANK CUPAR FIFE KY15 7UT | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/09/02 FROM: THE FLUTHERS GLENWOOD ROAD, LESLIE GLENROTHES FIFE KY6 3AS | |
363a | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363a | RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363a | RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363a | RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 6A WALKERTON DRIVE LESLIE FIFE FK6 3BT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363a | RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 07/10/97 | |
ELRES | S252 DISP LAYING ACC 07/10/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363a | RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED KINGDOM FITNESS CENTRE LIMITED CERTIFICATE ISSUED ON 15/01/97 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED |
Appointmen | 2019-12-02 |
Petitions | 2019-08-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLENNIUM FITNESS CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as MILLENNIUM FITNESS CENTRE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MILLENNIUM FITNESS CENTRE LIMITED | Event Date | 2019-12-02 |
In the Kirkcaldy Sheriff Court Court Number: KKD-L10 of 19 MILLENNIUM FITNESS CENTRE LIMITED Company Number: SC166951 Registered office: c/o KPMG LLP, 20 Castle Terrace, Edinburgh, Midlothian, EH1 2EG… | |||
Initiating party | Event Type | Petitions | |
Defending party | MILLENNIUM FITNESS CENTRE LIMITED | Event Date | 2019-08-30 |
MILLENNIUM FITNESS CENTRE LIMITED Company Number: SC166951 Notice is hereby given that on 26 August 2019 a Petition was presented at Kirkcaldy Sheriff Court by Olga Duncan and Mark James Hutchison, c… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |