Company NameMaking Waves Limited
DirectorsThomas Mitchell and Nicola Mitchell
Company StatusActive
Company NumberSC260733
CategoryPrivate Limited Company
Incorporation Date14 December 2003(20 years, 3 months ago)
Previous NameGlasgow Swim School Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Thomas Mitchell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2003(same day as company formation)
RoleSwimming Instructor
Country of ResidenceUnited Kingdom
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
Secretary NameNicola Mitchell
NationalityBritish
StatusCurrent
Appointed14 December 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
Director NameNicola Mitchell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2008(4 years, 6 months after company formation)
Appointment Duration15 years, 9 months
RoleSwimming Instructor
Country of ResidenceScotland
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 December 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 December 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemakingwavesswimminglessons.co.uk
Telephone0141 5308007
Telephone regionGlasgow

Location

Registered Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Nicola Mitchell
50.00%
Ordinary
1 at £1Thomas Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£55
Cash£4,196
Current Liabilities£57,442

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

22 June 2015Delivered on: 24 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Registration of charge SC2607330001, created on 22 June 2015 (19 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
25 February 2013Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 25 February 2013 (2 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 13 April 2012 (1 page)
27 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Secretary's details changed for Nicola Mitchell on 1 October 2009 (1 page)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Thomas Mitchell on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Thomas Mitchell on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Nicola Mitchell on 1 October 2009 (1 page)
5 January 2010Director's details changed for Nicola Mitchell on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Nicola Mitchell on 1 October 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 January 2009Return made up to 14/12/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 July 2008Director appointed nicola mitchell (1 page)
1 April 2008Company name changed glasgow swim school LIMITED\certificate issued on 03/04/08 (2 pages)
8 January 2008Return made up to 14/12/07; full list of members (2 pages)
16 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 January 2007Return made up to 14/12/06; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 December 2005Return made up to 14/12/05; full list of members (2 pages)
14 December 2005Secretary's particulars changed (1 page)
5 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
10 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Registered office changed on 08/01/04 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
8 January 2004New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
14 December 2003Incorporation (16 pages)