HEALTHY AND ACTIVE IN EAST KILBRIDE LTD.

HEALTHY AND ACTIVE IN EAST KILBRIDE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHEALTHY AND ACTIVE IN EAST KILBRIDE LTD.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC228321
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEALTHY AND ACTIVE IN EAST KILBRIDE LTD.?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HEALTHY AND ACTIVE IN EAST KILBRIDE LTD. located?

    Registered Office Address
    Unit 200 Centre West
    East Kilbride
    G74 1LL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of HEALTHY AND ACTIVE IN EAST KILBRIDE LTD.?

    Previous Company Names
    Company NameFromUntil
    OLDER AND ACTIVE IN EAST KILBRIDE LTD.Jan 16, 2017Jan 16, 2017
    EAST KILBRIDE & DISTRICT SHOPMOBILITYFeb 21, 2002Feb 21, 2002

    What are the latest accounts for HEALTHY AND ACTIVE IN EAST KILBRIDE LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HEALTHY AND ACTIVE IN EAST KILBRIDE LTD.?

    Last Confirmation Statement Made Up ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueNo

    What are the latest filings for HEALTHY AND ACTIVE IN EAST KILBRIDE LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    31 pagesAA

    Appointment of Mrs Kirsty Strokosch as a director on Dec 06, 2024

    2 pagesAP01

    Appointment of Mrs Deborah Forrest as a director on Dec 06, 2024

    2 pagesAP01

    Termination of appointment of Thomas Cousins as a director on Nov 08, 2024

    1 pagesTM01

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Lesley Macintyre as a director on Feb 07, 2024

    1 pagesTM01

    Termination of appointment of Thomas Stephen Bennett as a director on Feb 07, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    28 pagesAA

    Appointment of Mr Jamie Thomas Mccahill as a director on Nov 29, 2023

    2 pagesAP01

    Appointment of Mr Gregor Mckenzie as a director on Nov 29, 2023

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    20 pagesAA

    Appointment of Ms Gillian Patricia Law as a director on Aug 30, 2022

    2 pagesAP01

    Termination of appointment of Stephen John Bennett as a director on Aug 30, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed older and active in east kilbride LTD.\certificate issued on 09/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 09, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 02, 2022

    RES15

    Termination of appointment of Lesley Elizabeth Mcluskey as a director on Dec 01, 2021

    1 pagesTM01

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    21 pagesAA

    Appointment of Mr Thomas Stephen Bennett as a director on Sep 15, 2021

    2 pagesAP01

    Appointment of Ms Linda Fabiani as a director on Jul 01, 2021

    2 pagesAP01

    Who are the officers of HEALTHY AND ACTIVE IN EAST KILBRIDE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAREY, Simon John
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    Director
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    ScotlandScottishRetired118633040001
    FABIANI, Linda
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    Director
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    ScotlandBritishRetired93839870001
    FORREST, Deborah
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    Director
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    ScotlandBritishFinance Director330097200001
    LAW, Gillian Patricia
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    Director
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    ScotlandScottishChief Executive300096520001
    MCCAHILL, Jamie Thomas
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    Director
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    ScotlandScottishPhysiotherapist181552110001
    MCKENZIE, Gregor
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    Director
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    ScotlandScottishRetired186472200001
    SMART, Thomas David
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    Director
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    ScotlandScottishCompany Director171629670002
    STROKOSCH, Kirsty
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    Director
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    ScotlandBritishLecturer330097330001
    KENNEDY, Catherine Fay
    40 Franklin Place
    G75 8LS East Kilbride
    Lanarkshire
    Secretary
    40 Franklin Place
    G75 8LS East Kilbride
    Lanarkshire
    British95704660001
    MCKENZIE, Elizabeth Duncan
    84 Tasman Drive
    Westwood
    G75 8EU East Kilbride
    South Lanarkshire
    Secretary
    84 Tasman Drive
    Westwood
    G75 8EU East Kilbride
    South Lanarkshire
    BritishRetired Secretary80428260001
    REOCH, Margaret Violet
    26 Pitcairn Crescent
    G75 8TP East Kilbride
    Lanarkshire
    Secretary
    26 Pitcairn Crescent
    G75 8TP East Kilbride
    Lanarkshire
    BritishVolunteer Worker80428230001
    SWALLOW, Michael
    9 Hunters Crescent
    G74 3HY East Kilbride
    Lanarkshire
    Secretary
    9 Hunters Crescent
    G74 3HY East Kilbride
    Lanarkshire
    British103481420001
    BENNETT, Stephen John
    Macnicol Court
    G74 4QG East Kilbride
    6
    South Lanarkshire
    Director
    Macnicol Court
    G74 4QG East Kilbride
    6
    South Lanarkshire
    ScotlandBritishRetired101349070001
    BENNETT, Thomas Stephen
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    Director
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    ScotlandBritishDevelopment Officer290747390001
    CAIRNEY, John
    Naysmyth Bank
    Murray
    G75 0JE East Kilbride
    35
    Scotland
    Director
    Naysmyth Bank
    Murray
    G75 0JE East Kilbride
    35
    Scotland
    ScotlandBritishCouncillor136902750001
    CAMERON, Helen
    6 Mckay Place
    Kittochglen
    G74 4SP East Kilbride
    South Lanarkshire
    Director
    6 Mckay Place
    Kittochglen
    G74 4SP East Kilbride
    South Lanarkshire
    ScotlandBritishHouse Domestic, Volunteer Work80428200001
    CONWAY, Margaret Dawn
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    Director
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    ScotlandBritishTeacher167725030001
    COUSINS, Thomas
    Peel Road
    Thorntonhall
    G74 5AA Glasgow
    Ballinluig
    Scotland
    Director
    Peel Road
    Thorntonhall
    G74 5AA Glasgow
    Ballinluig
    Scotland
    ScotlandBritishAccountant129622000001
    ELDER, Marion Catherine
    Rhanna
    4 Dunlin, East Kilbride
    G74 4RU Glasgow
    South Lanarkshire
    Director
    Rhanna
    4 Dunlin, East Kilbride
    G74 4RU Glasgow
    South Lanarkshire
    ScotlandBritishManaging Director127732810001
    GALLACHER, Amanda Margaret
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    Director
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    ScotlandBritishCivil Servant167613200001
    GRAY, Geraldine Frances, Vice-Chairman
    3 Strathblane Drive
    Hairmyres Gardens
    G75 8GA East Kilbride
    South Lanarkshire
    Director
    3 Strathblane Drive
    Hairmyres Gardens
    G75 8GA East Kilbride
    South Lanarkshire
    ScotlandBritishHousewife, Volunteer80428250001
    HERAGHTY, Suzanne
    (D/R) Arbuckle Street
    Kilmarnock
    Ka1 3ay
    1
    East Ayrshire
    Uk
    Director
    (D/R) Arbuckle Street
    Kilmarnock
    Ka1 3ay
    1
    East Ayrshire
    Uk
    ScotlandOtherRetail Liaison (Shopping Centre)136824620001
    KENNEDY, Catherine Fay
    40 Franklin Place
    G75 8LS East Kilbride
    Lanarkshire
    Director
    40 Franklin Place
    G75 8LS East Kilbride
    Lanarkshire
    BritishNone95704660001
    MACINTYRE, Lesley
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    Director
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    ScotlandScottishManager174507060001
    MCKENZIE, Elizabeth Duncan
    84 Tasman Drive
    Westwood
    G75 8EU East Kilbride
    South Lanarkshire
    Director
    84 Tasman Drive
    Westwood
    G75 8EU East Kilbride
    South Lanarkshire
    BritishRetired Secretary80428260001
    MCKENZIE, Gregor
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    Director
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    ScotlandScottishRetired Police Officer186472200001
    MCLUSKEY, Lesley Elizabeth
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    Director
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    United KingdomUnited KingdomManaging Director147372980003
    MCMEEKIN, Lilian Elspeth
    12 Gardenhall
    G75 8SP East Kilbride
    South Lanarkshire
    Director
    12 Gardenhall
    G75 8SP East Kilbride
    South Lanarkshire
    BritishVolunteer Worker80428240001
    REOCH, Margaret Violet
    26 Pitcairn Crescent
    G75 8TP East Kilbride
    Lanarkshire
    Director
    26 Pitcairn Crescent
    G75 8TP East Kilbride
    Lanarkshire
    BritishVolunteer Worker80428230001
    SMITH, Alice
    34 Old Coach Road
    Village
    G74 4DT East Kilbride
    Lanarkshire
    Director
    34 Old Coach Road
    Village
    G74 4DT East Kilbride
    Lanarkshire
    BritishVolunteer80428220001
    STEELE, Marion Campbell Mckeown
    31 Glen Urquhart
    St Leonards
    G74 2AD East Kilbride
    South Lanarkshire
    Director
    31 Glen Urquhart
    St Leonards
    G74 2AD East Kilbride
    South Lanarkshire
    ScotlandBritishHousewife80428210001
    SWAN, Deborah Lynn
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    Director
    Centre West
    East Kilbride
    G74 1LL Glasgow
    Unit 200
    ScotlandBritishManager159943890001

    What are the latest statements on persons with significant control for HEALTHY AND ACTIVE IN EAST KILBRIDE LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0