FUNCTIONAL FITNESS ST. ANDREWS LIMITED
Company number SC509371
- Company Overview for FUNCTIONAL FITNESS ST. ANDREWS LIMITED (SC509371)
- Filing history for FUNCTIONAL FITNESS ST. ANDREWS LIMITED (SC509371)
- People for FUNCTIONAL FITNESS ST. ANDREWS LIMITED (SC509371)
- More for FUNCTIONAL FITNESS ST. ANDREWS LIMITED (SC509371)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
28 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
21 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
05 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
17 Sep 2020 | TM01 | Termination of appointment of Sam Rowlands as a director on 26 June 2019 | |
17 Sep 2020 | AD01 | Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom to 48 Brown Street Dundee DD1 5DT on 17 September 2020 | |
05 Dec 2019 | CH01 | Director's details changed for Mr Jonathon William Crowe on 5 December 2019 | |
05 Dec 2019 | PSC04 | Change of details for Mr Jonathon William Crowe as a person with significant control on 5 December 2019 | |
05 Dec 2019 | PSC04 | Change of details for Mr Graham Mccann as a person with significant control on 5 December 2019 | |
05 Dec 2019 | CH01 | Director's details changed for Mr Graham Mccann on 5 December 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Graham Mccann on 10 September 2019 | |
19 Sep 2019 | PSC04 | Change of details for Mr Graham Mccann as a person with significant control on 10 September 2019 | |
18 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Aug 2017 | RP04AR01 | Second filing of the annual return made up to 25 June 2016 |