Prestonpans
EH32 9RP
Scotland
Director Name | Joanna Jones |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Old Mill Lane Gifford East Lothian EH41 4QQ Scotland |
Director Name | Mrs Barbara Anne Reilly |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Glasgow Road Strathaven ML10 6NF Scotland |
Secretary Name | Mrs Barbara Anne Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Stoneyhill Court Musselburgh East Lothian EH21 6SD Scotland |
Director Name | Mr Patrick Francis Reilly |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Stoneyhill Court Musselburgh East Lothian EH21 6SD Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | https://swimwellscotlandltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 6532419 |
Telephone region | Edinburgh |
Registered Address | West Wing Room 3 Prestongrange House Prestonpans EH32 9RP Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Year | 2012 |
---|---|
Net Worth | £243 |
Cash | £52,056 |
Current Liabilities | £53,745 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 5 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 19 October 2023 (overdue) |
11 November 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
17 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2023 | Application to strike the company off the register (1 page) |
28 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
23 November 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
3 March 2022 | Registered 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 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
14 July 2021 | Termination of appointment of Barbara Anne Reilly as a director on 4 July 2021 (1 page) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
10 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
18 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
8 June 2018 | Director's details changed for Mrs Barbara Anne Reilly on 8 June 2018 (2 pages) |
3 June 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
20 October 2017 | Cessation of Patrick Francis Reilly as a person with significant control on 20 October 2017 (1 page) |
20 October 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
20 October 2017 | Cessation of Barbara Anne Reilly as a person with significant control on 20 October 2017 (1 page) |
20 October 2017 | Notification of Christopher James Reilly as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Christopher James Reilly as a person with significant control on 20 October 2017 (2 pages) |
20 October 2017 | Cessation of Barbara Anne Reilly as a person with significant control on 20 October 2017 (1 page) |
20 October 2017 | Cessation of Patrick Francis Reilly as a person with significant control on 20 October 2017 (1 page) |
20 October 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 October 2017 | Cessation of Christopher James Reilly as a person with significant control on 23 September 2017 (1 page) |
16 October 2017 | Registered 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 2017 | Notification of Patrick Francis Reilly as a person with significant control on 1 July 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 October 2017 | Cessation of Christopher James Reilly as a person with significant control on 23 September 2017 (1 page) |
16 October 2017 | Registered 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 2017 | Notification of Barbara Anne Reilly as a person with significant control on 1 July 2016 (2 pages) |
16 October 2017 | Notification of Patrick Francis Reilly as a person with significant control on 1 July 2016 (2 pages) |
16 October 2017 | Notification of Barbara Anne Reilly as a person with significant control on 1 July 2016 (2 pages) |
23 September 2017 | Cessation of Patrick Francis Reilly as a person with significant control on 22 September 2017 (1 page) |
23 September 2017 | Notification of Christopher James Reilly as a person with significant control on 22 September 2017 (2 pages) |
23 September 2017 | Termination of appointment of Patrick Francis Reilly as a director on 22 September 2017 (1 page) |
23 September 2017 | Appointment of Mr Christopher James Reilly as a director on 22 September 2017 (2 pages) |
23 September 2017 | Cessation of Patrick Francis Reilly as a person with significant control on 22 September 2017 (1 page) |
23 September 2017 | Termination of appointment of Patrick Francis Reilly as a director on 22 September 2017 (1 page) |
23 September 2017 | Appointment of Mr Christopher James Reilly as a director on 22 September 2017 (2 pages) |
23 September 2017 | Cessation of Barbara Anne Reilly as a person with significant control on 22 September 2017 (1 page) |
23 September 2017 | Cessation of Barbara Anne Reilly as a person with significant control on 22 September 2017 (1 page) |
23 September 2017 | Notification of Christopher James Reilly as a person with significant control on 22 September 2017 (2 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
15 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 May 2011 | Appointment of Mr Patrick Francis Reilly as a director (2 pages) |
5 May 2011 | Appointment of Mr Patrick Francis Reilly as a director (2 pages) |
12 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 October 2009 | Director's details changed for Barbara Anne Reilly on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Barbara Anne Reilly on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Barbara Anne Reilly on 9 October 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 December 2008 | Appointment terminated secretary barbara reilly (1 page) |
10 December 2008 | Appointment terminated secretary barbara reilly (1 page) |
23 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 05/10/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New secretary appointed;new director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | Secretary resigned (1 page) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Incorporation (15 pages) |
5 October 2004 | Incorporation (15 pages) |