INTEGRATED FITNESS SERVICES LIMITED

Blue Square House Blue Square House, Glasgow, G2 4JR
StatusDISSOLVED
Company No.SC217736
CategoryPrivate Limited Company
Incorporated03 Apr 2001
Age23 years, 3 months, 5 days
JurisdictionScotland
Dissolution12 Feb 2015
Years9 years, 4 months, 24 days

SUMMARY

INTEGRATED FITNESS SERVICES LIMITED is an dissolved private limited company with number SC217736. It was incorporated 23 years, 3 months, 5 days ago, on 03 April 2001 and it was dissolved 9 years, 4 months, 24 days ago, on 12 February 2015. The company address is Blue Square House Blue Square House, Glasgow, G2 4JR.



Company Fillings

Gazette dissolved liquidation

Date: 12 Feb 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 12 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Resolution

Date: 20 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-02

Old address: C/O Thomas Barrie & Co Atlantic House 1a Cadogan Street Glasgow G2 6QE Scotland

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2012

Action Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martyn Corke

Appointment date: 2012-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2012

Action Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Lamaison

Termination date: 2012-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-26

Old address: C/O Thomas Barrie & Co C.A. Atlantic Chambers 1a Cadogan Street Glasgow, Strathclyde G2 6QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Taylor

Documents

View document PDF

Legacy

Date: 13 Oct 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed richard taylor

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Accounts with accounts type

Date: 04 Jun 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 08/10/03--------- £ si 198@1=198 £ ic 2/200

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 03/04/01--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 02/03/03 from: 18 common green strathaven lanarkshire ML10 6AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/02; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EILEEN GEMMELL ORTHOTICS LTD

34 CLIVE ROAD,ENFIELD,EN1 1RE

Number:08852314
Status:ACTIVE
Category:Private Limited Company

JAZTEX LIMITED

30 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:05852236
Status:ACTIVE
Category:Private Limited Company

LETLIVELEEDS LIMITED

22 HELMSLEY ROAD,LEEDS,LS16 5JA

Number:11030879
Status:ACTIVE
Category:Private Limited Company

NJD WEALTH MANAGEMENT LIMITED

2 BRIDGE FARM OFFICES,TOTNES,TQ9 7PP

Number:11417835
Status:ACTIVE
Category:Private Limited Company

REEMA RESTAURANT LTD

18 CONISCLIFFE ROAD,DARLINGTON,DL3 7RG

Number:09130944
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RHUMBLINE CONSULTING LIMITED

BRITANNIA CHAMBERS,ST. HELENS,WA10 1BZ

Number:10733950
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