D G FITNESS & LEISURE LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3LY

Company number SC143561
Status Active
Incorporation Date 30 March 1993
Company Type Private Limited Company
Address UNIT 5 ALTENS TRADE CENTRE, HARENESS CIRCLE, ABERDEEN, ABERDEENSHIRE, AB12 3LY
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 33,333 . The most likely internet sites of D G FITNESS & LEISURE LIMITED are www.dgfitnessleisure.co.uk, and www.d-g-fitness-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Portlethen Rail Station is 4 miles; to Dyce Rail Station is 7.7 miles; to Stonehaven Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D G Fitness Leisure Limited is a Private Limited Company. The company registration number is SC143561. D G Fitness Leisure Limited has been working since 30 March 1993. The present status of the company is Active. The registered address of D G Fitness Leisure Limited is Unit 5 Altens Trade Centre Hareness Circle Aberdeen Aberdeenshire Ab12 3ly. . CLARK & WALLACE SOLICITORS is a Secretary of the company. ROSS, Gary is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DUGUID, Alan has been resigned. Director MCKIMMIE, Stewart has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
CLARK & WALLACE SOLICITORS
Appointed Date: 15 April 1993

Director
ROSS, Gary
Appointed Date: 15 April 1993
62 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 April 1993
Appointed Date: 30 March 1993

Director
DUGUID, Alan
Resigned: 25 March 1996
Appointed Date: 08 September 1995
66 years old

Director
MCKIMMIE, Stewart
Resigned: 27 April 1998
Appointed Date: 15 April 1993
63 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 April 1993
Appointed Date: 30 March 1993

Persons With Significant Control

Mr Gary Ross
Notified on: 30 March 2017
62 years old
Nature of control: Ownership of shares – 75% or more

D G FITNESS & LEISURE LIMITED Events

31 Mar 2017
Confirmation statement made on 30 March 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 30 June 2016
06 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 33,333

03 Oct 2015
Total exemption small company accounts made up to 30 June 2015
01 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 33,333

...
... and 70 more events
19 Apr 1993
Director resigned;new director appointed

19 Apr 1993
New director appointed

19 Apr 1993
Secretary resigned;new secretary appointed

19 Apr 1993
Registered office changed on 19/04/93 from: 24 great king street edinburgh EH3 6QN

30 Mar 1993
Incorporation

D G FITNESS & LEISURE LIMITED Charges

7 September 2011
Floating charge
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
18 November 2009
Bond & floating charge
Delivered: 21 November 2009
Status: Satisfied on 23 November 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
21 December 1994
Bond & floating charge
Delivered: 9 January 1995
Status: Satisfied on 28 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
21 December 1994
Bond & floating charge
Delivered: 5 January 1995
Status: Satisfied on 3 April 1998
Persons entitled: Mrs Louise Jane Mckimmie
Description: Undertaking and all property and assets present and future…