This company is commonly known as Ward Road Gym Sports Development (dundee). The company was founded 21 years ago and was given the registration number SC240857. The firm's registered office is in TAYSIDE. You can find them at 14 Ward Road, Dundee, Tayside, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | WARD ROAD GYM SPORTS DEVELOPMENT (DUNDEE) |
---|---|---|
Company Number | : | SC240857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 14 Ward Road, Dundee, Tayside, DD1 1NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77b Tay Street, Newport On Tay, DD6 8AQ | Secretary | 09 December 2002 | Active |
5 Duntrune Terrace, Broughty Ferry, Dundee, DD5 1LF | Director | 09 March 2004 | Active |
77b Tay Street, Newport On Tay, DD6 8AQ | Director | 09 December 2002 | Active |
26 Carseview Gardens, Dundee, DD2 1NE | Director | 09 March 2004 | Active |
27 Noran Avenue, Dundee, Scotland, DD4 7LE | Director | 14 February 2006 | Active |
10, Millar Street, Carnoustie, Scotland, DD7 7AS | Director | 31 July 2017 | Active |
317 Strathmartine Road, Downfield, Dundee, DD3 8ND | Director | 03 May 2005 | Active |
28, Rosamunde Pilcher Drive, Longforgan, Dundee, Scotland, DD2 5EF | Director | 24 April 2017 | Active |
Burnside Cottage, 97 Peebles Drive, Dundee, United Kingdom, DD4 0TF | Director | 19 June 2023 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 09 December 2002 | Active |
14 Ward Road, Dundee, Tayside, DD1 1NE | Director | 05 December 2011 | Active |
21 Farington Street, Dundee, DD2 1PJ | Director | 09 December 2002 | Active |
Flat 35 Braehead, Methven Walk, Lochee, DD2 3FJ | Director | 09 December 2002 | Active |
20 Beaumont Terrace, Broughty Ferry, Dundee, DD5 3LR | Director | 09 December 2002 | Active |
3 Ancrum Place, Dundee, DD2 2JH | Director | 09 December 2002 | Active |
3 Duff Street, Dundee, DD4 7AN | Director | 09 December 2002 | Active |
14 Ward Road, Dundee, Tayside, DD1 1NE | Director | 11 January 2010 | Active |
2a Argyle Street, Dundee, DD4 7AL | Director | 09 December 2002 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Director | 09 December 2002 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 09 December 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-28 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Officers | Appoint person director company with name date. | Download |
2017-07-29 | Officers | Appoint person director company with name date. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-16 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-16 | Officers | Termination director company with name termination date. | Download |
2015-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-07 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.