Company NameSwimeasy Limited
DirectorGail Selkirk Smith
Company StatusActive
Company NumberSC229575
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years ago)
Previous NameOrchard Incorporations (36S) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Gail Selkirk Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 11 months
RoleSwimming Coach
Country of ResidenceScotland
Correspondence Address14 Braid Hill Approach
Edinburgh
Lothian
EH10 6JY
Scotland
Secretary NamePhilip Smith
NationalityBritish
StatusCurrent
Appointed27 September 2002(6 months after company formation)
Appointment Duration21 years, 6 months
RoleCivil Servant
Correspondence Address14 Braid Hills Approach
Edinburgh
EH10 6JY
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameBOYD Napier Solicitors (Corporation)
StatusResigned
Appointed15 April 2002(2 weeks, 6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 September 2002)
Correspondence Address3 Alva Street
Edinburgh
Lothian
EH2 4QG
Scotland

Contact

Websitehttps://swimeasy.co.uk/
Telephone0131 4660764
Telephone regionEdinburgh

Location

Registered Address14 Braid Hills Approach
Edinburgh
EH10 6JY
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Financials

Year2013
Net Worth£107,435
Cash£230,553
Current Liabilities£300,386

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Charges

2 March 2010Delivered 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

Filing History

1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
21 July 2020Registered 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 2020Change of share class name or designation (2 pages)
2 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
4 January 2018Registered 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 2018Registered 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 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 102
(5 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 102
(5 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 102
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 102
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 102
(5 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 102
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 102
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 102
(5 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 September 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 102
(4 pages)
6 September 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 102
(4 pages)
6 September 2013Change of share class name or designation (2 pages)
6 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 September 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 102
(4 pages)
6 September 2013Change of share class name or designation (2 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 July 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(2 pages)
2 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(2 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Gail Selkirk Smith on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Gail Selkirk Smith on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 April 2009Registered office changed on 20/04/2009 from 14 braid hills approach edinburgh EH10 6JY (1 page)
20 April 2009Registered office changed on 20/04/2009 from 14 braid hills approach edinburgh EH10 6JY (1 page)
20 April 2009Return made up to 25/03/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from swanston steading 109/12 swanston road edinburgh midlothian EH10 7DS scotland (1 page)
20 April 2009Return made up to 25/03/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from swanston steading 109/12 swanston road edinburgh midlothian EH10 7DS scotland (1 page)
7 January 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
7 January 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 April 2008Return made up to 25/03/08; full list of members (3 pages)
30 April 2008Return made up to 25/03/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 April 2007Return made up to 25/03/07; full list of members (6 pages)
26 April 2007Return made up to 25/03/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 April 2006Return made up to 25/03/06; full list of members (6 pages)
4 April 2006Return made up to 25/03/06; full list of members (6 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
15 April 2005Return made up to 25/03/05; full list of members (2 pages)
15 April 2005Return made up to 25/03/05; full list of members (2 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
19 April 2004Return made up to 25/03/04; full list of members (6 pages)
19 April 2004Return made up to 25/03/04; full list of members (6 pages)
2 April 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
2 April 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
23 April 2003Return made up to 25/03/03; full list of members (6 pages)
23 April 2003Return made up to 25/03/03; full list of members (6 pages)
10 March 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
10 March 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
16 April 2002Company name changed orchard incorporations (36S) lim ited\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed orchard incorporations (36S) lim ited\certificate issued on 16/04/02 (2 pages)
25 March 2002Incorporation (20 pages)
25 March 2002Incorporation (20 pages)