Advanced company searchLink opens in new window

AG FITNESS TRAINING LIMITED

Company number SC511363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2024 AD01 Registered office address changed from Unit 3 Block 5 14 Oakbank Street Glasgow G20 7LU Scotland to Block 3 Unit 5 14 Oakbank Industrial Estate Oakbank Street Glasgow G20 7LU on 13 March 2024
05 Mar 2024 AD01 Registered office address changed from Unit 3 Block 5 Block 3, Unit 5 14 Oakbank Street Glasgow G20 7LU Scotland to Unit 3 Block 5 14 Oakbank Street Glasgow G20 7LU on 5 March 2024
05 Mar 2024 AD01 Registered office address changed from Block 2,Unit 1 Oakbank Industrial Estate Garscube Road Glasgow G20 7LU Scotland to Unit 3 Block 5 Block 3, Unit 5 14 Oakbank Street Glasgow G20 7LU on 5 March 2024
26 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
21 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
03 Jan 2023 PSC04 Change of details for Mr Andrew Iain Graydon as a person with significant control on 2 January 2018
14 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
14 Jun 2022 CH01 Director's details changed for Mr Andrew Iain Graydon on 1 June 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
03 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
12 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
14 Dec 2018 AA Unaudited abridged accounts made up to 31 July 2018
25 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
25 Jun 2018 AD02 Register inspection address has been changed from Commerce Chouse South Street Elgin Moray IV30 1JE Scotland to Block 2 Unit 1 Oakbank Industrial Estate Garscube Road Glasgow G20 7LU
23 Jan 2018 AA Unaudited abridged accounts made up to 31 July 2017
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
14 Jun 2017 CH01 Director's details changed for Mr Andrew Iain Graydon on 31 May 2017
13 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Aug 2016 AD01 Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH Scotland to Block 2,Unit 1 Oakbank Industrial Estate Garscube Road Glasgow G20 7LU on 15 August 2016
24 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
21 Aug 2015 AD01 Registered office address changed from 72 Hydepark Street Glasgow G3 8BW United Kingdom to Clava House Cradlehall Business Park Inverness IV2 5GH on 21 August 2015