UKBizDB.co.uk

NEXT STEP GROUP LTD.

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

This company is commonly known as Next Step Group Ltd.. The company was founded 6 years ago and was given the registration number SC581574. The firm's registered office is in HAMILTON. You can find them at Unit 2 Candymill Lane, Bothwell Bridge Business Park, Hamilton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NEXT STEP GROUP LTD.
Company Number:SC581574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 November 2017
End of financial year:31 October 2018
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Candymill Lane, Bothwell Bridge Business Park, Hamilton, Scotland, ML3 0FD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Woodside Place, Glasgow, Scotland, G3 7QL

Director15 February 2018Active
The Sport Academy, 18, Woodside Place, Glasgow, Scotland, G3 7QL

Secretary15 November 2017Active
The Sport Academy, 18, Woodside Place, Glasgow, Scotland, G3 7QL

Director15 November 2017Active
The Sport Academy, 18, Woodside Place, Glasgow, Scotland, G3 7QL

Director15 November 2017Active

People with Significant Control

Ms Lynn Maud Bell
Notified on:27 September 2018
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:Scotland
Address:Unit 2, Candymill Lane, Hamilton, Scotland, ML3 0FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ross Harper
Notified on:15 November 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:Scotland
Address:The Sport Academy, 18, Woodside Place, Glasgow, Scotland, G3 7QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Raymond Logan
Notified on:15 November 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:Scotland
Address:The Sport Academy, 18, Woodside Place, Glasgow, Scotland, G3 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Elect to keep the directors register information on the public register.

Download
2020-08-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-11Dissolution

Dissolution voluntary strike off suspended.

Download
2019-11-12Gazette

Gazette notice voluntary.

Download
2019-11-06Dissolution

Dissolution application strike off company.

Download
2019-08-09Accounts

Change account reference date company previous shortened.

Download
2019-07-30Address

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

Download
2018-10-11Address

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

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-27Officers

Termination secretary company with name termination date.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Capital

Capital allotment shares.

Download
2018-03-28Address

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

Download
2018-02-15Resolution

Resolution.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-02-14Accounts

Change account reference date company current extended.

Download
2017-11-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.