Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CONCEPT FITNESS (INTERNATIONAL) LTD.
Company Information for

CONCEPT FITNESS (INTERNATIONAL) LTD.

C/O WRI ASSOCIATES LTD THIRD FLOOR, TURNBERRY, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
Company Registration Number
SC382156
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Concept Fitness (international) Ltd.
CONCEPT FITNESS (INTERNATIONAL) LTD. was founded on 2010-07-19 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Concept Fitness (international) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONCEPT FITNESS (INTERNATIONAL) LTD.
 
Legal Registered Office
C/O WRI ASSOCIATES LTD THIRD FLOOR, TURNBERRY
175 WEST GEORGE STREET
GLASGOW
G2 2LB
Other companies in G51
 
Previous Names
ENTERTAINING SCOTLAND LIMITED04/04/2011
HMS (843) LIMITED04/08/2010
Filing Information
Company Number SC382156
Company ID Number SC382156
Date formed 2010-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-06-08 10:31:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCEPT FITNESS (INTERNATIONAL) LTD.
Is this data useful to you?
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.

Company Officers of CONCEPT FITNESS (INTERNATIONAL) LTD.

Current Directors
Officer Role Date Appointed
MATTHEW JAMES ROBERTS
Director 2011-03-14
ANDREW IAN WEIR
Director 2010-08-03
DAVID ANDREW WEIR
Director 2011-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID REID
Director 2012-05-30 2017-05-05
JAMES SCOTT DURIE
Director 2011-03-14 2016-01-01
JANICE DURIE
Director 2011-03-14 2016-01-01
HMS SECRETARIES LIMITED
Company Secretary 2010-07-19 2010-08-03
HMS DIRECTORS LIMITED
Director 2010-07-19 2010-08-03
DONALD JOHN MUNRO
Director 2010-07-19 2010-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES ROBERTS CONCEPT VENTURES LIMITED Director 2012-05-23 CURRENT 2012-05-23 Dissolved 2014-04-30
MATTHEW JAMES ROBERTS CONCEPT FITNESS (SCOTLAND) LTD Director 2007-03-06 CURRENT 2007-03-05 Dissolved 2016-01-02
DAVID ANDREW WEIR THE ORIGINAL FIT FACTORY LTD Director 2016-07-27 CURRENT 2016-07-27 Active
DAVID ANDREW WEIR CONCEPT VENTURES LIMITED Director 2012-05-23 CURRENT 2012-05-23 Dissolved 2014-04-30
DAVID ANDREW WEIR CONCEPT FITNESS (SCOTLAND) LTD Director 2007-03-06 CURRENT 2007-03-05 Dissolved 2016-01-02
DAVID ANDREW WEIR TRIODAM LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2017-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-162.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2018-07-042.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2018 FROM CADDER HOUSE, EAST SUITE, 1ST FLOOR 160 CLOBER ROAD MILNGAVIE GLASGOW G62 7LW SCOTLAND
2018-05-152.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2018 FROM CADDER HOUSE, EAST SUITE, 1ST FLOOR 160 CLOBER ROAD MILNGAVIE GLASGOW G62 7LW SCOTLAND
2018-05-152.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REID
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM UNIT 1, SUITE 2A, THOMSON PAVILLION TODD CAMPUS WEST OF SCOTLAND SCIENCE PARK GLASGOW G20 0XA
2016-08-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 564
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JANICE DURIE
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DURIE
2016-02-18AA01PREVEXT FROM 31/07/2015 TO 31/12/2015
2015-11-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3821560002
2015-11-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3821560003
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3821560003
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3821560001
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 500
2015-09-02AR0119/07/15 FULL LIST
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM UNIT 1.8 THE HUB PACIFIC QUAY GLASGOW STRATHCLYDE G51 1EA
2015-03-08AA31/07/14 TOTAL EXEMPTION SMALL
2014-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3821560002
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-05AR0119/07/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3821560001
2013-08-30AR0119/07/13 FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-14AR0119/07/12 FULL LIST
2012-06-19AP01DIRECTOR APPOINTED MR DAVID REID
2012-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-16AR0119/07/11 FULL LIST
2011-08-16AP01DIRECTOR APPOINTED MR MATTHEW JAMES ROBERTS
2011-08-16AP01DIRECTOR APPOINTED MR DAVID ANDREW WEIR
2011-08-16AP01DIRECTOR APPOINTED MR JAMES SCOTT DURIE
2011-08-15AP01DIRECTOR APPOINTED MRS JANICE DURIE
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW IAN WEIR / 14/03/2011
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 28 BORLAND ROAD BEARSDEN GLASGOW G61 2NB SCOTLAND
2011-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-04CERTNMCOMPANY NAME CHANGED ENTERTAINING SCOTLAND LIMITED CERTIFICATE ISSUED ON 04/04/11
2011-03-21RES15CHANGE OF NAME 14/03/2011
2010-08-16AP01DIRECTOR APPOINTED DR ANDREW IAN WEIR
2010-08-13SH0103/08/10 STATEMENT OF CAPITAL GBP 300
2010-08-04RES01ADOPT ARTICLES 03/08/2010
2010-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-04CERTNMCOMPANY NAME CHANGED HMS (843) LIMITED CERTIFICATE ISSUED ON 04/08/10
2010-08-04NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-08-04RES15CHANGE OF NAME 03/08/2010
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE UNITED KINGDOM
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED
2010-08-03TM02APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED
2010-07-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to CONCEPT FITNESS (INTERNATIONAL) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2018-05-15
Petitions to Wind Up (Companies)2018-04-27
Fines / Sanctions
No fines or sanctions have been issued against CONCEPT FITNESS (INTERNATIONAL) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-23 Outstanding BESPOKE BRIDGING FINANCE LIMITED
2014-09-04 Outstanding BIBBY TRADE FACTORS LIMITED
2013-11-13 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
Creditors
Creditors Due After One Year 2012-08-01 £ 48,245
Creditors Due Within One Year 2012-08-01 £ 229,800
Creditors Due Within One Year 2011-08-01 £ 53,771

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 CONCEPT FITNESS (INTERNATIONAL) LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 500
Called Up Share Capital 2011-08-01 £ 500
Current Assets 2012-08-01 £ 295,526
Current Assets 2011-08-01 £ 65,339
Debtors 2012-08-01 £ 94,855
Debtors 2011-08-01 £ 40,339
Shareholder Funds 2012-08-01 £ 17,481
Shareholder Funds 2011-08-01 £ 11,568
Stocks Inventory 2012-08-01 £ 200,671
Stocks Inventory 2011-08-01 £ 25,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONCEPT FITNESS (INTERNATIONAL) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CONCEPT FITNESS (INTERNATIONAL) LTD.
Trademarks
We have not found any records of CONCEPT FITNESS (INTERNATIONAL) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCEPT FITNESS (INTERNATIONAL) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as CONCEPT FITNESS (INTERNATIONAL) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where CONCEPT FITNESS (INTERNATIONAL) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCONCEPT FITNESS (INTERNATIONAL) LIMITEDEvent Date2018-05-07
Administrator's Names and Address: Scott Milne and Ishbel MacNeil , WRI Associates Ltd , 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCONCEPT FITNESS (INTERNATIONAL) LTDEvent Date2018-04-16
On 16 April 2018 , a petition was presented to Dumbarton Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Concept Fitness (International) Ltd., Cadder House, East Suite, 1st Floor, 160 Clober Road, Milngavie, Glasgow G62 7LW (registered office) (company registration number SC382156) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Dumbarton Sheriff Court, Church Street, Dumbarton within 8 days of intimation, service and advertisement. S TAIT : Officer of Revenue & Customs : HM Revenue & Customs, Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1095407/ARG :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCEPT FITNESS (INTERNATIONAL) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONCEPT FITNESS (INTERNATIONAL) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.