INTEGRATED FITNESS SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC217736 |
Category | Private Limited Company |
Incorporated | 03 Apr 2001 |
Age | 23 years, 3 months, 5 days |
Jurisdiction | Scotland |
Dissolution | 12 Feb 2015 |
Years | 9 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
Liquidation voluntary return of final meeting scotland
Date: 12 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.26(Scot)
Documents
Resolution
Date: 20 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Taylor
Documents
Legacy
Date: 13 Oct 2009
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type
Date: 30 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed richard taylor
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Accounts with accounts type
Date: 04 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/07; full list of members
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/06; full list of members
Documents
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
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/05; full list of members
Documents
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
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/04; full list of members
Documents
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
Legacy
Date: 29 Oct 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 29 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 08/10/03--------- £ si 198@1=198 £ ic 2/200
Documents
Legacy
Date: 08 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 03/04/01--------- £ si 1@1
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/03; full list of members
Documents
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
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
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/02; full list of members
Documents
Legacy
Date: 24 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/02 to 30/06/02
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
34 CLIVE ROAD,ENFIELD,EN1 1RE
Number: | 08852314 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MARKET PLACE,SWAFFHAM,PE37 7QH
Number: | 05852236 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HELMSLEY ROAD,LEEDS,LS16 5JA
Number: | 11030879 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRIDGE FARM OFFICES,TOTNES,TQ9 7PP
Number: | 11417835 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CONISCLIFFE ROAD,DARLINGTON,DL3 7RG
Number: | 09130944 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRITANNIA CHAMBERS,ST. HELENS,WA10 1BZ
Number: | 10733950 |
Status: | ACTIVE |
Category: | Private Limited Company |