Company NameSplashtime Swim Academy Limited
Company StatusDissolved
Company NumberSC295245
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date18 February 2022 (2 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJan Claire Sword
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleNurse/Housewife
Country of ResidenceScotland
Correspondence AddressThe Orchard
Tak Ma Doon Road
Kilsyth
Lanarkshire
G65 0RS
Scotland
Secretary NameJan Claire Sword
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Orchard
Tak Ma Doon Road
Kilsyth
Lanarkshire
G65 0RS
Scotland
Director NameDenis Paul Davies
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGlenburn
15 Cauldcoats Holdings
Blackness
West Lothian
EH49 7NP
Scotland
Director NameJohn Douglas Sword
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(11 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Orchard
Tak-Ma-Doon Road
Kilsyth
G65 0RF
Scotland

Contact

Websitesplashtimeswimacademy.com
Telephone07 788313433
Telephone regionMobile

Location

Registered AddressC/O William Duncan (Business Recovery) Ltd 2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Jan Claire Sword
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,588
Cash£13,161
Current Liabilities£55,584

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 December 2020Court order in a winding-up (& Court Order attachment) (4 pages)
16 November 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
16 November 2020Registered 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 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
28 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
30 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Director's details changed for Jan Claire Sword on 20 January 2015 (2 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Director's details changed for Jan Claire Sword on 20 January 2015 (2 pages)
28 October 2014Statement of company's objects (2 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 October 2014Statement of company's objects (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
8 November 2010Termination of appointment of John Sword as a director (1 page)
8 November 2010Termination of appointment of John Sword as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 January 2009Return made up to 10/01/09; full list of members (3 pages)
26 January 2009Return made up to 10/01/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 February 2008Registered office changed on 19/02/08 from: the sword takmadoon road kilsyth G65 0RS (1 page)
19 February 2008Return made up to 10/01/08; full list of members (2 pages)
19 February 2008Registered office changed on 19/02/08 from: the sword takmadoon road kilsyth G65 0RS (1 page)
19 February 2008Return made up to 10/01/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
30 October 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
22 February 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
10 January 2006Incorporation (17 pages)
10 January 2006Incorporation (17 pages)