Edinburgh
Lothian
EH10 6JY
Scotland
Secretary Name | Philip Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2002(6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Civil Servant |
Correspondence Address | 14 Braid Hills Approach Edinburgh EH10 6JY Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | BOYD Napier Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 September 2002) |
Correspondence Address | 3 Alva Street Edinburgh Lothian EH2 4QG Scotland |
Website | https://swimeasy.co.uk/ |
---|---|
Telephone | 0131 4660764 |
Telephone region | Edinburgh |
Registered Address | 14 Braid Hills Approach Edinburgh EH10 6JY Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Year | 2013 |
---|---|
Net Worth | £107,435 |
Cash | £230,553 |
Current Liabilities | £300,386 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
2 March 2010 | Delivered on: 12 March 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
17 November 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
21 July 2020 | Registered office address changed from Swanston Steading 109/14 Swanston Road Edinburgh EH10 7DS Scotland to 14 Braid Hills Approach Edinburgh EH10 6JY on 21 July 2020 (1 page) |
2 March 2020 | Change of share class name or designation (2 pages) |
2 March 2020 | Resolutions
|
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
8 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
4 January 2018 | Registered office address changed from Swanston Steading 109/12 Swanston Road Edinburgh Midlothian EH10 7DS to Swanston Steading 109/14 Swanston Road Edinburgh EH10 7DS on 4 January 2018 (1 page) |
4 January 2018 | Registered office address changed from Swanston Steading 109/12 Swanston Road Edinburgh Midlothian EH10 7DS to Swanston Steading 109/14 Swanston Road Edinburgh EH10 7DS on 4 January 2018 (1 page) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 September 2013 | Resolutions
|
6 September 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
6 September 2013 | Change of share class name or designation (2 pages) |
6 September 2013 | Resolutions
|
6 September 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
6 September 2013 | Change of share class name or designation (2 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
2 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Gail Selkirk Smith on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gail Selkirk Smith on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 14 braid hills approach edinburgh EH10 6JY (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 14 braid hills approach edinburgh EH10 6JY (1 page) |
20 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from swanston steading 109/12 swanston road edinburgh midlothian EH10 7DS scotland (1 page) |
20 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from swanston steading 109/12 swanston road edinburgh midlothian EH10 7DS scotland (1 page) |
7 January 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
7 January 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 April 2007 | Return made up to 25/03/07; full list of members (6 pages) |
26 April 2007 | Return made up to 25/03/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
4 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
15 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
15 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
19 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
2 April 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
2 April 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
23 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
23 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
10 March 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
10 March 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
16 April 2002 | Company name changed orchard incorporations (36S) lim ited\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | Company name changed orchard incorporations (36S) lim ited\certificate issued on 16/04/02 (2 pages) |
25 March 2002 | Incorporation (20 pages) |
25 March 2002 | Incorporation (20 pages) |