UKBizDB.co.uk

FIT 4 PURPOSE (ANGUS) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fit 4 Purpose (angus) Ltd. The company was founded 12 years ago and was given the registration number SC408949. The firm's registered office is in CARNOUSTIE. You can find them at 22 Prosen Bank, , Carnoustie, Angus. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:FIT 4 PURPOSE (ANGUS) LTD
Company Number:SC408949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2011
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:22 Prosen Bank, Carnoustie, Angus, DD7 6GX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Broadlands, Carnoustie, United Kingdom, DD7 6JY

Director07 October 2011Active
53 Buick Drive, Arbroath, United Kingdom, DD11 5LF

Director07 October 2011Active
1, Caenlochan Gardens, Arbroath, Scotland, DD11 3HN

Director07 October 2011Active
1, Caenlochan Gardens, Arbroath, Scotland, DD11 3HN

Director07 October 2011Active

People with Significant Control

Mr Glen Laskiewicz
Notified on:01 July 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:Scotland
Address:1 Caenlochan Gardens, Arbroath, Scotland, DD11 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Sarah Jane Gordon
Notified on:01 July 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:Scotland
Address:22 Prosen Bank, Carnoustie, Scotland, DD7 6GX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Simpson
Notified on:01 July 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:78 Cairnie Loan, Arbroath, United Kingdom, DD11 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Address

Change registered office address company with date old address new address.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Officers

Change person director company with change date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Officers

Termination director company with name termination date.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Officers

Change person director company with change date.

Download
2015-11-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.