- Company Overview for AG FITNESS TRAINING LIMITED (SC511363)
- Filing history for AG FITNESS TRAINING LIMITED (SC511363)
- People for AG FITNESS TRAINING LIMITED (SC511363)
- More for AG FITNESS TRAINING LIMITED (SC511363)
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
|
|
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 |