Company NameSwimwell (Scotland) Ltd.
DirectorChristopher James Reilly
Company StatusActive - Proposal to Strike off
Company NumberSC274216
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Christopher James Reilly
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Wing Room 3 Prestongrange House
Prestonpans
EH32 9RP
Scotland
Director NameJoanna Jones
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Old Mill Lane
Gifford
East Lothian
EH41 4QQ
Scotland
Director NameMrs Barbara Anne Reilly
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Glasgow Road
Strathaven
ML10 6NF
Scotland
Secretary NameMrs Barbara Anne Reilly
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Stoneyhill Court
Musselburgh
East Lothian
EH21 6SD
Scotland
Director NameMr Patrick Francis Reilly
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(6 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Stoneyhill Court
Musselburgh
East Lothian
EH21 6SD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitehttps://swimwellscotlandltd.com/
Email address[email protected]
Telephone0131 6532419
Telephone regionEdinburgh

Location

Registered AddressWest Wing Room 3
Prestongrange House
Prestonpans
EH32 9RP
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford

Financials

Year2012
Net Worth£243
Cash£52,056
Current Liabilities£53,745

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return5 October 2022 (1 year, 6 months ago)
Next Return Due19 October 2023 (overdue)

Filing History

11 November 2023Voluntary strike-off action has been suspended (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
10 October 2023Application to strike the company off the register (1 page)
28 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
23 November 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
3 March 2022Registered office address changed from 52 Glasgow Road Strathaven ML10 6NF Scotland to West Wing Room 3 Prestongrange House Prestonpans EH32 9RP on 3 March 2022 (1 page)
18 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
14 July 2021Termination of appointment of Barbara Anne Reilly as a director on 4 July 2021 (1 page)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
18 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
8 June 2018Director's details changed for Mrs Barbara Anne Reilly on 8 June 2018 (2 pages)
3 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
20 October 2017Cessation of Patrick Francis Reilly as a person with significant control on 20 October 2017 (1 page)
20 October 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 100
(3 pages)
20 October 2017Cessation of Barbara Anne Reilly as a person with significant control on 20 October 2017 (1 page)
20 October 2017Notification of Christopher James Reilly as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Notification of Christopher James Reilly as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Cessation of Barbara Anne Reilly as a person with significant control on 20 October 2017 (1 page)
20 October 2017Cessation of Patrick Francis Reilly as a person with significant control on 20 October 2017 (1 page)
20 October 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 100
(3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Cessation of Christopher James Reilly as a person with significant control on 23 September 2017 (1 page)
16 October 2017Registered office address changed from 18 Stoneyhill Court Musselburgh East Lothian EH21 6SD to 52 Glasgow Road Strathaven ML10 6NF on 16 October 2017 (1 page)
16 October 2017Notification of Patrick Francis Reilly as a person with significant control on 1 July 2016 (2 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Cessation of Christopher James Reilly as a person with significant control on 23 September 2017 (1 page)
16 October 2017Registered office address changed from 18 Stoneyhill Court Musselburgh East Lothian EH21 6SD to 52 Glasgow Road Strathaven ML10 6NF on 16 October 2017 (1 page)
16 October 2017Notification of Barbara Anne Reilly as a person with significant control on 1 July 2016 (2 pages)
16 October 2017Notification of Patrick Francis Reilly as a person with significant control on 1 July 2016 (2 pages)
16 October 2017Notification of Barbara Anne Reilly as a person with significant control on 1 July 2016 (2 pages)
23 September 2017Cessation of Patrick Francis Reilly as a person with significant control on 22 September 2017 (1 page)
23 September 2017Notification of Christopher James Reilly as a person with significant control on 22 September 2017 (2 pages)
23 September 2017Termination of appointment of Patrick Francis Reilly as a director on 22 September 2017 (1 page)
23 September 2017Appointment of Mr Christopher James Reilly as a director on 22 September 2017 (2 pages)
23 September 2017Cessation of Patrick Francis Reilly as a person with significant control on 22 September 2017 (1 page)
23 September 2017Termination of appointment of Patrick Francis Reilly as a director on 22 September 2017 (1 page)
23 September 2017Appointment of Mr Christopher James Reilly as a director on 22 September 2017 (2 pages)
23 September 2017Cessation of Barbara Anne Reilly as a person with significant control on 22 September 2017 (1 page)
23 September 2017Cessation of Barbara Anne Reilly as a person with significant control on 22 September 2017 (1 page)
23 September 2017Notification of Christopher James Reilly as a person with significant control on 22 September 2017 (2 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 May 2011Appointment of Mr Patrick Francis Reilly as a director (2 pages)
5 May 2011Appointment of Mr Patrick Francis Reilly as a director (2 pages)
12 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
4 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 October 2009Director's details changed for Barbara Anne Reilly on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Barbara Anne Reilly on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Barbara Anne Reilly on 9 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 December 2008Appointment terminated secretary barbara reilly (1 page)
10 December 2008Appointment terminated secretary barbara reilly (1 page)
23 October 2008Return made up to 05/10/08; full list of members (3 pages)
23 October 2008Return made up to 05/10/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 November 2007Return made up to 05/10/07; full list of members (2 pages)
12 November 2007Return made up to 05/10/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 October 2006Return made up to 05/10/06; full list of members (2 pages)
12 October 2006Return made up to 05/10/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Return made up to 05/10/05; full list of members (2 pages)
21 October 2005Return made up to 05/10/05; full list of members (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New secretary appointed;new director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New secretary appointed;new director appointed (2 pages)
9 October 2004Director resigned (1 page)
9 October 2004Director resigned (1 page)
9 October 2004Director resigned (1 page)
9 October 2004Secretary resigned (1 page)
9 October 2004Director resigned (1 page)
9 October 2004Secretary resigned (1 page)
5 October 2004Incorporation (15 pages)
5 October 2004Incorporation (15 pages)