Tak Ma Doon Road
Kilsyth
Lanarkshire
G65 0RS
Scotland
Secretary Name | Jan Claire Sword |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Orchard Tak Ma Doon Road Kilsyth Lanarkshire G65 0RS Scotland |
Director Name | Denis Paul Davies |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenburn 15 Cauldcoats Holdings Blackness West Lothian EH49 7NP Scotland |
Director Name | John Douglas Sword |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Orchard Tak-Ma-Doon Road Kilsyth G65 0RF Scotland |
Website | splashtimeswimacademy.com |
---|---|
Telephone | 07 788313433 |
Telephone region | Mobile |
Registered Address | C/O William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Jan Claire Sword 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,588 |
Cash | £13,161 |
Current Liabilities | £55,584 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 December 2020 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
16 November 2020 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
16 November 2020 | Registered office address changed from The Orchard Takmadoon Road Kilsyth G65 0RS to C/O William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 16 November 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
28 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
30 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Jan Claire Sword on 20 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Jan Claire Sword on 20 January 2015 (2 pages) |
28 October 2014 | Statement of company's objects (2 pages) |
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
28 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Termination of appointment of John Sword as a director (1 page) |
8 November 2010 | Termination of appointment of John Sword as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: the sword takmadoon road kilsyth G65 0RS (1 page) |
19 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: the sword takmadoon road kilsyth G65 0RS (1 page) |
19 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
30 October 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
22 February 2007 | Return made up to 10/01/07; full list of members
|
22 February 2007 | Return made up to 10/01/07; full list of members
|
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
10 January 2006 | Incorporation (17 pages) |
10 January 2006 | Incorporation (17 pages) |