Company NameDegreematch Limited
DirectorNigel John Richard Swinson
Company StatusActive
Company NumberSC132666
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nigel John Richard Swinson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(10 years, 9 months after company formation)
Appointment Duration22 years
RoleSoftware Manager
Country of ResidenceScotland
Correspondence Address10 Meadowhouse Road
Corstorphine
Edinburgh
EH12 7HP
Scotland
Director NameSir John Henry Alan Swinson
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(1 month, 1 week after company formation)
Appointment Duration9 years, 12 months (resigned 02 August 2001)
RoleCompany Director
Correspondence Address22a Ailsa Road
Holywood
County Down
BT18 0AS
Northern Ireland
Director NameMr Peter Stanley Graham Swinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(1 month, 1 week after company formation)
Appointment Duration31 years (resigned 28 August 2022)
RoleSafety Consultant
Country of ResidenceScotland
Correspondence Address18 Abbey Road
Eskbank
Dalkeith
Midlothian
EH22 3AD
Scotland
Secretary NameMr Peter Stanley Graham Swinson
NationalityBritish
StatusResigned
Appointed07 August 1991(1 month, 1 week after company formation)
Appointment Duration31 years (resigned 27 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Abbey Road
Eskbank
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 6639478
Telephone regionEdinburgh

Location

Registered Address10 Meadowhouse Road
Edinburgh
EH12 7HP
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

23.7k at £1Peter Stanley Graham Swinson
69.31%
Ordinary
10.5k at £1Heather Gray Swinson
30.69%
Ordinary

Financials

Year2014
Net Worth£591
Cash£1,167
Current Liabilities£1,630

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

4 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 November 2022 (3 pages)
1 October 2022Notification of Nigel John Richard Swinson as a person with significant control on 4 September 2022 (2 pages)
1 October 2022Cessation of Peter Stanley Graham Swinson as a person with significant control on 4 September 2022 (1 page)
1 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
28 August 2022Termination of appointment of Peter Stanley Graham Swinson as a director on 28 August 2022 (1 page)
27 August 2022Termination of appointment of Peter Stanley Graham Swinson as a secretary on 27 August 2022 (1 page)
15 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
17 June 2022Director's details changed for Mr Nigel John Richard Swinson on 15 January 2015 (2 pages)
17 June 2022Registered office address changed from 18 Abbey Road Eskbank Dalkeith EH22 3AD to 10 Meadowhouse Road Edinburgh EH12 7HP on 17 June 2022 (1 page)
27 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
7 September 2020Micro company accounts made up to 30 November 2019 (4 pages)
25 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 34,216
(6 pages)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 34,216
(6 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 34,216
(5 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 34,216
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 34,216
(5 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 34,216
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
28 June 2012Director's details changed for Nigel John Richard Swinson on 3 December 2011 (3 pages)
28 June 2012Director's details changed for Nigel John Richard Swinson on 3 December 2011 (3 pages)
28 June 2012Director's details changed for Nigel John Richard Swinson on 3 December 2011 (3 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
13 July 2010Director's details changed for Nigel John Richard Swinson on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Nigel John Richard Swinson on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Peter Stanley Graham Swinson on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Peter Stanley Graham Swinson on 19 June 2010 (2 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 July 2008Return made up to 19/06/08; full list of members (4 pages)
9 July 2008Return made up to 19/06/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 July 2007Return made up to 19/06/07; full list of members (3 pages)
16 July 2007Return made up to 19/06/07; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
10 July 2006Return made up to 19/06/06; full list of members (3 pages)
10 July 2006Return made up to 19/06/06; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 July 2005Return made up to 19/06/05; full list of members (7 pages)
13 July 2005Return made up to 19/06/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
29 June 2004Return made up to 19/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2004Return made up to 19/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
25 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
15 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
21 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
3 July 2002Return made up to 19/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Return made up to 19/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
25 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
25 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
28 June 2001Return made up to 19/06/01; full list of members (6 pages)
28 June 2001Return made up to 19/06/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
25 July 2000Return made up to 19/06/00; full list of members (6 pages)
25 July 2000Return made up to 19/06/00; full list of members (6 pages)
23 June 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
3 September 1998Full accounts made up to 30 November 1997 (14 pages)
3 September 1998Full accounts made up to 30 November 1997 (14 pages)
23 June 1998Return made up to 19/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 1998Return made up to 19/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 1997Return made up to 28/06/97; full list of members (6 pages)
23 June 1997Return made up to 28/06/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 30 November 1996 (6 pages)
4 June 1997Accounts for a small company made up to 30 November 1996 (6 pages)
5 July 1996Return made up to 28/06/96; full list of members (6 pages)
5 July 1996Return made up to 28/06/96; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
22 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
19 June 1995Return made up to 28/06/95; no change of members (4 pages)
19 June 1995Return made up to 28/06/95; no change of members (4 pages)