THE GYM AT MOFFAT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Confirmation statement made on 2025-08-14 with updates

View Document

15/08/2515 August 2025 Director's details changed for Mr Robert John Meiklem on 2025-08-13

View Document

14/08/2514 August 2025 Director's details changed for Mr Robert John Meiklem on 2025-08-13

View Document

14/08/2514 August 2025 Director's details changed for Ms Jane Elizabeth Barbieri on 2025-08-13

View Document

14/08/2514 August 2025 Change of details for Mr Robert John Meiklem as a person with significant control on 2025-08-13

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-04-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-04-30

View Document

18/12/2318 December 2023 Notification of Michael Andrew Crichton Briggs as a person with significant control on 2023-12-07

View Document

18/12/2318 December 2023 Cessation of Paula Morrow as a person with significant control on 2023-10-13

View Document

15/12/2315 December 2023 Registered office address changed from Beechgrove Edinburgh Road Moffat Dumfries and Galloway DG10 9HY Scotland to Beechgrove Edinburgh Road Moffat Dumfries and Galloway DG10 9RY on 2023-12-15

View Document

14/12/2314 December 2023 Change of details for Mr Robert John Meiklem as a person with significant control on 2023-12-14

View Document

14/12/2314 December 2023 Appointment of Ms Jane Elizabeth Barbieri as a director on 2023-12-07

View Document

14/12/2314 December 2023 Appointment of Mr Michael Andrew Crichton Briggs as a director on 2023-12-07

View Document

14/12/2314 December 2023 Director's details changed for Mr Robert John Meiklem on 2023-12-14

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

09/08/239 August 2023 Termination of appointment of Paula Morrow as a director on 2023-08-07

View Document

09/08/239 August 2023 Termination of appointment of George William Authur Morrow as a director on 2023-08-07

View Document

10/05/2310 May 2023 Director's details changed for Mr George William Authur Morrow on 2023-03-31

View Document

10/05/2310 May 2023 Director's details changed for Mrs Paula Morrow on 2023-03-31

View Document

10/05/2310 May 2023 Change of details for Mrs Paula Morrow as a person with significant control on 2023-03-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

12/05/2212 May 2022 Director's details changed for Mr Robert John Meiklem on 2021-05-13

View Document

12/05/2212 May 2022 Director's details changed for Mr George William Arthur Morrow on 2022-01-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Director's details changed for Mr George William Authur Morrow on 2022-01-30

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM UPPER FLAT 2 MANSEFIELD PLACE MOFFAT DG10 9DS UNITED KINGDOM

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR GEORGE WILLIAM AUTHUR MORROW

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR ROBERT JOHN MEIKLEM

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1830 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company