HEALTHY AND ACTIVE IN EAST KILBRIDE LTD.
Overview
Company Name | HEALTHY AND ACTIVE IN EAST KILBRIDE LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC228321 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEALTHY AND ACTIVE IN EAST KILBRIDE LTD.?
Company Name | From | Until |
---|---|---|
OLDER AND ACTIVE IN EAST KILBRIDE LTD. | Jan 16, 2017 | Jan 16, 2017 |
EAST KILBRIDE & DISTRICT SHOPMOBILITY | Feb 21, 2002 | Feb 21, 2002 |
What are the latest accounts for HEALTHY AND ACTIVE IN EAST KILBRIDE LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HEALTHY AND ACTIVE IN EAST KILBRIDE LTD.?
Last Confirmation Statement Made Up To | Feb 10, 2026 |
---|---|
Next Confirmation Statement Due | Feb 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 10, 2025 |
Overdue | No |
What are the latest filings for HEALTHY AND ACTIVE IN EAST KILBRIDE LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 31 pages | AA | ||||||||||
Appointment of Mrs Kirsty Strokosch as a director on Dec 06, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Deborah Forrest as a director on Dec 06, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Cousins as a director on Nov 08, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lesley Macintyre as a director on Feb 07, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Stephen Bennett as a director on Feb 07, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Appointment of Mr Jamie Thomas Mccahill as a director on Nov 29, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gregor Mckenzie as a director on Nov 29, 2023 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Appointment of Ms Gillian Patricia Law as a director on Aug 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John Bennett as a director on Aug 30, 2022 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed older and active in east kilbride LTD.\certificate issued on 09/03/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Lesley Elizabeth Mcluskey as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 21 pages | AA | ||||||||||
Appointment of Mr Thomas Stephen Bennett as a director on Sep 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Linda Fabiani as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of HEALTHY AND ACTIVE IN EAST KILBRIDE LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAREY, Simon John | Director | Centre West East Kilbride G74 1LL Glasgow Unit 200 | Scotland | Scottish | Retired | 118633040001 | ||||
FABIANI, Linda | Director | Centre West East Kilbride G74 1LL Glasgow Unit 200 | Scotland | British | Retired | 93839870001 | ||||
FORREST, Deborah | Director | Centre West East Kilbride G74 1LL Glasgow Unit 200 | Scotland | British | Finance Director | 330097200001 | ||||
LAW, Gillian Patricia | Director | Centre West East Kilbride G74 1LL Glasgow Unit 200 | Scotland | Scottish | Chief Executive | 300096520001 | ||||
MCCAHILL, Jamie Thomas | Director | Centre West East Kilbride G74 1LL Glasgow Unit 200 | Scotland | Scottish | Physiotherapist | 181552110001 | ||||
MCKENZIE, Gregor | Director | Centre West East Kilbride G74 1LL Glasgow Unit 200 | Scotland | Scottish | Retired | 186472200001 | ||||
SMART, Thomas David | Director | Centre West East Kilbride G74 1LL Glasgow Unit 200 | Scotland | Scottish | Company Director | 171629670002 | ||||
STROKOSCH, Kirsty | Director | Centre West East Kilbride G74 1LL Glasgow Unit 200 | Scotland | British | Lecturer | 330097330001 | ||||
KENNEDY, Catherine Fay | Secretary | 40 Franklin Place G75 8LS East Kilbride Lanarkshire | British | 95704660001 | ||||||
MCKENZIE, Elizabeth Duncan | Secretary | 84 Tasman Drive Westwood G75 8EU East Kilbride South Lanarkshire | British | Retired Secretary | 80428260001 | |||||
REOCH, Margaret Violet | Secretary | 26 Pitcairn Crescent G75 8TP East Kilbride Lanarkshire | British | Volunteer Worker | 80428230001 | |||||
SWALLOW, Michael | Secretary | 9 Hunters Crescent G74 3HY East Kilbride Lanarkshire | British | 103481420001 | ||||||
BENNETT, Stephen John | Director | Macnicol Court G74 4QG East Kilbride 6 South Lanarkshire | Scotland | British | Retired | 101349070001 | ||||
BENNETT, Thomas Stephen | Director | Centre West East Kilbride G74 1LL Glasgow Unit 200 | Scotland | British | Development Officer | 290747390001 | ||||
CAIRNEY, John | Director | Naysmyth Bank Murray G75 0JE East Kilbride 35 Scotland | Scotland | British | Councillor | 136902750001 | ||||
CAMERON, Helen | Director | 6 Mckay Place Kittochglen G74 4SP East Kilbride South Lanarkshire | Scotland | British | House Domestic, Volunteer Work | 80428200001 | ||||
CONWAY, Margaret Dawn | Director | Centre West East Kilbride G74 1LL Glasgow Unit 200 | Scotland | British | Teacher | 167725030001 | ||||
COUSINS, Thomas | Director | Peel Road Thorntonhall G74 5AA Glasgow Ballinluig Scotland | Scotland | British | Accountant | 129622000001 | ||||
ELDER, Marion Catherine | Director | Rhanna 4 Dunlin, East Kilbride G74 4RU Glasgow South Lanarkshire | Scotland | British | Managing Director | 127732810001 | ||||
GALLACHER, Amanda Margaret | Director | Centre West East Kilbride G74 1LL Glasgow Unit 200 | Scotland | British | Civil Servant | 167613200001 | ||||
GRAY, Geraldine Frances, Vice-Chairman | Director | 3 Strathblane Drive Hairmyres Gardens G75 8GA East Kilbride South Lanarkshire | Scotland | British | Housewife, Volunteer | 80428250001 | ||||
HERAGHTY, Suzanne | Director | (D/R) Arbuckle Street Kilmarnock Ka1 3ay 1 East Ayrshire Uk | Scotland | Other | Retail Liaison (Shopping Centre) | 136824620001 | ||||
KENNEDY, Catherine Fay | Director | 40 Franklin Place G75 8LS East Kilbride Lanarkshire | British | None | 95704660001 | |||||
MACINTYRE, Lesley | Director | Centre West East Kilbride G74 1LL Glasgow Unit 200 | Scotland | Scottish | Manager | 174507060001 | ||||
MCKENZIE, Elizabeth Duncan | Director | 84 Tasman Drive Westwood G75 8EU East Kilbride South Lanarkshire | British | Retired Secretary | 80428260001 | |||||
MCKENZIE, Gregor | Director | Centre West East Kilbride G74 1LL Glasgow Unit 200 | Scotland | Scottish | Retired Police Officer | 186472200001 | ||||
MCLUSKEY, Lesley Elizabeth | Director | Centre West East Kilbride G74 1LL Glasgow Unit 200 | United Kingdom | United Kingdom | Managing Director | 147372980003 | ||||
MCMEEKIN, Lilian Elspeth | Director | 12 Gardenhall G75 8SP East Kilbride South Lanarkshire | British | Volunteer Worker | 80428240001 | |||||
REOCH, Margaret Violet | Director | 26 Pitcairn Crescent G75 8TP East Kilbride Lanarkshire | British | Volunteer Worker | 80428230001 | |||||
SMITH, Alice | Director | 34 Old Coach Road Village G74 4DT East Kilbride Lanarkshire | British | Volunteer | 80428220001 | |||||
STEELE, Marion Campbell Mckeown | Director | 31 Glen Urquhart St Leonards G74 2AD East Kilbride South Lanarkshire | Scotland | British | Housewife | 80428210001 | ||||
SWAN, Deborah Lynn | Director | Centre West East Kilbride G74 1LL Glasgow Unit 200 | Scotland | British | Manager | 159943890001 |
What are the latest statements on persons with significant control for HEALTHY AND ACTIVE IN EAST KILBRIDE LTD.?
Notified On | Ceased On | Statement |
---|---|---|
Feb 10, 2017 | The 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