Company NameHealthoutfit Limited
DirectorStephen James McIntosh
Company StatusActive
Company NumberSC209878
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen James McIntosh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(18 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address42 Queens Rd Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMrs Helen Penelope McIntosh
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(1 day after company formation)
Appointment Duration18 years, 4 months (resigned 01 January 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCookshill Steading
Glenkindie
Alford
Aberdeenshire
AB33 8TA
Scotland
Secretary NameMs Penny Elliott
StatusResigned
Appointed01 January 2019(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 2020)
RoleCompany Director
Correspondence Address42 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameBonsquare Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland

Contact

Websitefitnut.co.uk
Email address[email protected]
Telephone01975 641312
Telephone regionAlford (Aberdeen) / Strathdon

Location

Registered AddressBcca
Newtown St. Boswells
Melrose
TD6 0PN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

1 at £1Helen Penelope Mcintosh
50.00%
Ordinary
1 at £1Steve J. Mcintosh
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,627
Cash£727
Current Liabilities£45,699

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 August 2023 (9 months ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Charges

23 December 2002Delivered on: 31 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
11 August 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
11 August 2020Termination of appointment of Penny Elliott as a secretary on 10 August 2020 (1 page)
21 April 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
7 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
15 February 2019Notification of Stephen James Mcintosh as a person with significant control on 1 January 2019 (2 pages)
3 January 2019Cessation of Helen Penelope Mcintosh as a person with significant control on 3 January 2019 (1 page)
2 January 2019Appointment of Ms Penny Elliott as a secretary on 1 January 2019 (2 pages)
2 January 2019Appointment of Mr Stephen James Mcintosh as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Helen Penelope Mcintosh as a director on 1 January 2019 (1 page)
2 January 2019Change of details for Mrs Helen Penelope Mcintosh as a person with significant control on 1 January 2019 (2 pages)
2 January 2019Registered office address changed from Cookshill Steading Glenkindie Alford Aberdeenshire AB33 8TA to 42 Queens Road Aberdeen AB15 4YE on 2 January 2019 (1 page)
30 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
19 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(3 pages)
18 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 2
(3 pages)
18 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 2
(3 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
16 September 2009Return made up to 10/08/09; full list of members (3 pages)
16 September 2009Return made up to 10/08/09; full list of members (3 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2008Return made up to 10/08/08; full list of members (3 pages)
23 October 2008Return made up to 10/08/08; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 August 2008Registered office changed on 12/08/2008 from 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page)
12 August 2008Appointment terminated secretary james and george collie (1 page)
12 August 2008Registered office changed on 12/08/2008 from 1 east craibstone street aberdeen aberdeenshire AB11 6YQ (1 page)
12 August 2008Appointment terminated secretary james and george collie (1 page)
29 August 2007Return made up to 10/08/07; full list of members (2 pages)
29 August 2007Return made up to 10/08/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 August 2006Return made up to 10/08/06; full list of members (5 pages)
17 August 2006Return made up to 10/08/06; full list of members (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 September 2005Return made up to 10/08/05; full list of members (5 pages)
7 September 2005Return made up to 10/08/05; full list of members (5 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 August 2004Return made up to 10/08/04; full list of members (5 pages)
20 August 2004Return made up to 10/08/04; full list of members (5 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 August 2003Return made up to 10/08/03; full list of members (5 pages)
14 August 2003Return made up to 10/08/03; full list of members (5 pages)
31 December 2002Partic of mort/charge * (6 pages)
31 December 2002Partic of mort/charge * (6 pages)
15 August 2002Return made up to 10/08/02; full list of members (5 pages)
15 August 2002Return made up to 10/08/02; full list of members (5 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 August 2001Return made up to 10/08/01; full list of members (5 pages)
15 August 2001Return made up to 10/08/01; full list of members (5 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
12 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
22 August 2000Memorandum and Articles of Association (26 pages)
22 August 2000Memorandum and Articles of Association (26 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
18 August 2000Company name changed bonsquare 549 LIMITED\certificate issued on 21/08/00 (2 pages)
18 August 2000Company name changed bonsquare 549 LIMITED\certificate issued on 21/08/00 (2 pages)
16 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/08/00
(1 page)
16 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/08/00
(1 page)
10 August 2000Incorporation (32 pages)
10 August 2000Incorporation (32 pages)