About

Registered Number: SC194575
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Crofts House, Glen Muick, Ballater, Aberdeenshire, AB35 5SP,

 

Established in 1999, The Foundry Gym Ltd has its registered office in Aberdeenshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTHOLEMEW, Peter 01 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 10 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 25 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 23 March 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 02 February 2004
410(Scot) - N/A 23 April 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 22 March 2003
RESOLUTIONS - N/A 20 February 2003
RESOLUTIONS - N/A 20 February 2003
RESOLUTIONS - N/A 20 February 2003
410(Scot) - N/A 02 December 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 12 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
410(Scot) - N/A 13 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
287 - Change in situation or address of Registered Office 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 03 April 2003 Outstanding

N/A

Bond & floating charge 23 November 2002 Outstanding

N/A

Standard security 24 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.