Glasgow
G3 7DS
Scotland
Secretary Name | Nicola Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
Director Name | Nicola Mitchell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2008(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Swimming Instructor |
Country of Residence | Scotland |
Correspondence Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | makingwavesswimminglessons.co.uk |
---|---|
Telephone | 0141 5308007 |
Telephone region | Glasgow |
Registered Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Nicola Mitchell 50.00% Ordinary |
---|---|
1 at £1 | Thomas Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55 |
Cash | £4,196 |
Current Liabilities | £57,442 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
22 June 2015 | Delivered on: 24 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
---|---|
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 June 2015 | Registration of charge SC2607330001, created on 22 June 2015 (19 pages) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
25 February 2013 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 25 February 2013 (2 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
13 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 13 April 2012 (1 page) |
27 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 January 2010 | Secretary's details changed for Nicola Mitchell on 1 October 2009 (1 page) |
5 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Thomas Mitchell on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Thomas Mitchell on 1 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Nicola Mitchell on 1 October 2009 (1 page) |
5 January 2010 | Director's details changed for Nicola Mitchell on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Nicola Mitchell on 1 October 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 July 2008 | Director appointed nicola mitchell (1 page) |
1 April 2008 | Company name changed glasgow swim school LIMITED\certificate issued on 03/04/08 (2 pages) |
8 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
16 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
14 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
14 December 2005 | Secretary's particulars changed (1 page) |
5 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members
|
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
14 December 2003 | Incorporation (16 pages) |