CONCEPT FITNESS (INTERNATIONAL) LTD.
GLASGOW ENTERTAINING SCOTLAND LIMITED HMS (843) LIMITED

Hellopages » East Dunbartonshire » East Dunbartonshire » G62 7LW

Company number SC382156
Status Active
Incorporation Date 19 July 2010
Company Type Private Limited Company
Address CADDER HOUSE, EAST SUITE, 1ST FLOOR 160 CLOBER ROAD, MILNGAVIE, GLASGOW, SCOTLAND, G62 7LW
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from Unit 1, Suite 2a, Thomson Pavillion Todd Campus West of Scotland Science Park Glasgow G20 0XA to Cadder House, East Suite, 1st Floor 160 Clober Road Milngavie Glasgow G62 7LW on 20 February 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of CONCEPT FITNESS (INTERNATIONAL) LTD. are www.conceptfitnessinternational.co.uk, and www.concept-fitness-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Concept Fitness International Ltd is a Private Limited Company. The company registration number is SC382156. Concept Fitness International Ltd has been working since 19 July 2010. The present status of the company is Active. The registered address of Concept Fitness International Ltd is Cadder House East Suite 1st Floor 160 Clober Road Milngavie Glasgow Scotland G62 7lw. . REID, David is a Director of the company. ROBERTS, Matthew James is a Director of the company. WEIR, Andrew Ian, Dr is a Director of the company. WEIR, David Andrew is a Director of the company. Secretary HMS SECRETARIES LIMITED has been resigned. Director DURIE, James Scott has been resigned. Director DURIE, Janice has been resigned. Director MUNRO, Donald John has been resigned. Director HMS DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
REID, David
Appointed Date: 30 May 2012
56 years old

Director
ROBERTS, Matthew James
Appointed Date: 14 March 2011
45 years old

Director
WEIR, Andrew Ian, Dr
Appointed Date: 03 August 2010
77 years old

Director
WEIR, David Andrew
Appointed Date: 14 March 2011
45 years old

Resigned Directors

Secretary
HMS SECRETARIES LIMITED
Resigned: 03 August 2010
Appointed Date: 19 July 2010

Director
DURIE, James Scott
Resigned: 01 January 2016
Appointed Date: 14 March 2011
72 years old

Director
DURIE, Janice
Resigned: 01 January 2016
Appointed Date: 14 March 2011
67 years old

Director
MUNRO, Donald John
Resigned: 03 August 2010
Appointed Date: 19 July 2010
54 years old

Director
HMS DIRECTORS LIMITED
Resigned: 03 August 2010
Appointed Date: 19 July 2010

Persons With Significant Control

Mr David Andrew Weir
Notified on: 15 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONCEPT FITNESS (INTERNATIONAL) LTD. Events

20 Feb 2017
Registered office address changed from Unit 1, Suite 2a, Thomson Pavillion Todd Campus West of Scotland Science Park Glasgow G20 0XA to Cadder House, East Suite, 1st Floor 160 Clober Road Milngavie Glasgow G62 7LW on 20 February 2017
05 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 19 July 2016 with updates
22 Apr 2016
Termination of appointment of Janice Durie as a director on 1 January 2016
22 Apr 2016
Termination of appointment of James Scott Durie as a director on 1 January 2016
...
... and 32 more events
03 Aug 2010
Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 3 August 2010
03 Aug 2010
Termination of appointment of Donald Munro as a director
03 Aug 2010
Termination of appointment of Hms Directors Limited as a director
03 Aug 2010
Termination of appointment of Hms Secretaries Limited as a secretary
19 Jul 2010
Incorporation

CONCEPT FITNESS (INTERNATIONAL) LTD. Charges

23 October 2015
Charge code SC38 2156 0003
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Bespoke Bridging Finance Limited
Description: Contains floating charge…
3 September 2014
Charge code SC38 2156 0002
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Bibby Trade Factors Limited
Description: Contains floating charge…
11 November 2013
Charge code SC38 2156 0001
Delivered: 13 November 2013
Status: Satisfied on 23 October 2015
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…