GYM RENTAL COMPANY LTD

Register to unlock more data on OkredoRegister

GYM RENTAL COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC143561

Incorporation date

30/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Wellington Circle, Altens, Aberdeen AB12 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1993)
dot icon31/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon19/03/2024
Resolutions
dot icon19/03/2024
Certificate of change of name
dot icon01/03/2024
Registered office address changed from Unit 5 Altens Trade Centre Hareness Circle Aberdeen Aberdeenshire AB12 3LY to 4 Wellington Circle Altens Aberdeen AB12 3JG on 2024-03-01
dot icon11/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon01/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon12/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon23/10/2020
Satisfaction of charge SC1435610006 in full
dot icon23/10/2020
Satisfaction of charge SC1435610007 in full
dot icon23/10/2020
Satisfaction of charge SC1435610008 in full
dot icon23/10/2020
Satisfaction of charge SC1435610005 in full
dot icon16/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/10/2019
Termination of appointment of Clark & Wallace Solicitors as a secretary on 2019-09-30
dot icon09/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon15/02/2019
All of the property or undertaking has been released from charge SC1435610007
dot icon15/02/2019
Registration of charge SC1435610008, created on 2019-02-09
dot icon07/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/12/2018
Registration of charge SC1435610007, created on 2018-11-28
dot icon04/10/2018
Registration of charge SC1435610006, created on 2018-09-20
dot icon04/10/2018
Registration of charge SC1435610005, created on 2018-09-20
dot icon04/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon31/10/2017
Director's details changed for Mr Gary Ross on 2017-10-31
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon23/11/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon01/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/10/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon23/04/2010
Secretary's details changed for Clark & Wallace Solicitors on 2010-03-30
dot icon02/03/2010
Alterations to floating charge 2
dot icon02/03/2010
Alterations to floating charge 3
dot icon16/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/04/2009
Return made up to 30/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/04/2008
Return made up to 30/03/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon25/04/2007
Return made up to 30/03/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/04/2006
Return made up to 30/03/06; full list of members
dot icon13/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/04/2005
Return made up to 30/03/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/04/2004
Return made up to 30/03/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon07/04/2003
Return made up to 30/03/03; full list of members
dot icon17/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/08/2002
Total exemption small company accounts made up to 2001-06-30
dot icon03/05/2002
Return made up to 30/03/02; full list of members
dot icon20/07/2001
Accounts for a small company made up to 2000-06-30
dot icon24/05/2001
Return made up to 30/03/01; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-06-30
dot icon04/04/2000
Return made up to 30/03/00; full list of members
dot icon26/05/1999
Accounts for a small company made up to 1998-06-30
dot icon19/04/1999
Return made up to 30/03/99; full list of members
dot icon24/08/1998
Accounts for a small company made up to 1997-06-30
dot icon17/06/1998
Director resigned
dot icon03/04/1998
Dec mort/charge *
dot icon03/04/1998
Return made up to 30/03/98; no change of members
dot icon06/03/1998
Ad 03/03/98--------- £ si 30000@1=30000 £ ic 33333/63333
dot icon08/10/1997
Registered office changed on 08/10/97 from: 5 great western road aberdeen
dot icon26/03/1997
Return made up to 30/03/97; no change of members
dot icon29/01/1997
Accounts for a small company made up to 1996-06-30
dot icon31/07/1996
Return made up to 30/03/96; full list of members
dot icon12/06/1996
Accounts for a small company made up to 1995-06-30
dot icon27/03/1996
Director resigned
dot icon15/01/1996
Ad 11/01/96--------- £ si 33333@1=33333 £ ic 2/33335
dot icon13/09/1995
New director appointed
dot icon07/05/1995
Return made up to 30/03/95; no change of members
dot icon01/05/1995
Accounts for a dormant company made up to 1994-06-30
dot icon01/05/1995
Resolutions
dot icon16/02/1995
Alterations to a floating charge
dot icon03/02/1995
Alterations to a floating charge
dot icon09/01/1995
Partic of mort/charge *
dot icon05/01/1995
Partic of mort/charge *
dot icon25/05/1994
Return made up to 30/03/94; full list of members
dot icon01/07/1993
Accounting reference date notified as 30/06
dot icon18/05/1993
Registered office changed on 18/05/93 from: 5 great western place aberdeen
dot icon29/04/1993
Memorandum and Articles of Association
dot icon27/04/1993
Certificate of change of name
dot icon27/04/1993
Certificate of change of name
dot icon21/04/1993
Resolutions
dot icon21/04/1993
Resolutions
dot icon21/04/1993
Nc inc already adjusted 15/04/93
dot icon21/04/1993
Resolutions
dot icon21/04/1993
Resolutions
dot icon19/04/1993
Director resigned;new director appointed
dot icon19/04/1993
New director appointed
dot icon19/04/1993
Secretary resigned;new secretary appointed
dot icon19/04/1993
Registered office changed on 19/04/93 from: 24 great king street edinburgh EH3 6QN
dot icon30/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.73M
-
0.00
183.60K
-
2022
8
1.92M
-
0.00
229.30K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Gary
Director
15/04/1993 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About GYM RENTAL COMPANY LTD

GYM RENTAL COMPANY LTD is an(a) Active company incorporated on 30/03/1993 with the registered office located at 4 Wellington Circle, Altens, Aberdeen AB12 3JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GYM RENTAL COMPANY LTD?

toggle

GYM RENTAL COMPANY LTD is currently Active. It was registered on 30/03/1993 .

Where is GYM RENTAL COMPANY LTD located?

toggle

GYM RENTAL COMPANY LTD is registered at 4 Wellington Circle, Altens, Aberdeen AB12 3JG.

What does GYM RENTAL COMPANY LTD do?

toggle

GYM RENTAL COMPANY LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for GYM RENTAL COMPANY LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-30 with no updates.