Company NameSwarmonline Ltd
DirectorsAndrew Mark Duncan and Anthony David McKenzie
Company StatusLiquidation
Company NumberSC411633
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Mark Duncan
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address52 West Princes Street
Helensburgh
G84 8UG
Scotland
Director NameMr Anthony David McKenzie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(4 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 West Princes Street
Helensburgh
G84 8UG
Scotland
Director NameMr Stuart Ashworth
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(same day as company formation)
RoleWeb Consultant
Country of ResidenceScotland
Correspondence AddressUnit 2.2.10 The Hub
Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameDr Richard John Gamble
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 2.2.10 The Hub
Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameMr Michael Ian Cowgill
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(3 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 November 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 2.2.10 The Hub
Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameDr Ian Robert Frost
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 2.2.10 The Hub
Pacific Quay
Glasgow
G51 1DZ
Scotland

Contact

Websitewww.swarmonline.com
Email address[email protected]

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£74,132
Cash£55,228
Current Liabilities£71,445

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 November 2022 (1 year, 4 months ago)
Next Return Due5 December 2023 (overdue)

Filing History

6 September 2023Registered office address changed from 52 West Princes Street Helensburgh G84 8UG Scotland to 227 West George Street Glasgow G2 2nd on 6 September 2023 (2 pages)
1 September 2023Court order in a winding-up (& Court Order attachment) (4 pages)
31 January 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
9 January 2023Confirmation statement made on 21 November 2022 with no updates (3 pages)
6 January 2022Confirmation statement made on 21 November 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 January 2021Registered office address changed from Tontine House 8 Gordon Street Glasgow G1 3PL Scotland to 52 West Princes Street Helensburgh G84 8UG on 22 January 2021 (1 page)
14 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
18 November 2019Change of details for November Twenty One Group Limited as a person with significant control on 18 November 2019 (2 pages)
4 November 2019Registered office address changed from Unit 2.2.10 the Hub Pacific Quay Glasgow G51 1DZ to Tontine House 8 Gordon Street Glasgow G1 3PL on 4 November 2019 (1 page)
3 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 November 2017Cessation of Andrew Mark Duncan as a person with significant control on 12 June 2017 (1 page)
27 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
27 November 2017Notification of November Twenty One Group Limited as a person with significant control on 12 June 2017 (2 pages)
27 November 2017Notification of November Twenty One Group Limited as a person with significant control on 12 June 2017 (2 pages)
27 November 2017Cessation of Andrew Mark Duncan as a person with significant control on 12 June 2017 (1 page)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
25 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
14 October 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 1.11
(3 pages)
14 October 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 1.11
(3 pages)
21 September 2016Termination of appointment of Richard John Gamble as a director on 8 September 2016 (1 page)
21 September 2016Termination of appointment of Richard John Gamble as a director on 8 September 2016 (1 page)
7 September 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
7 September 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
22 August 2016Termination of appointment of Ian Robert Frost as a director on 12 August 2016 (1 page)
22 August 2016Termination of appointment of Ian Robert Frost as a director on 12 August 2016 (1 page)
7 July 2016Appointment of Mr Anthony David Mckenzie as a director on 7 January 2016 (2 pages)
7 July 2016Appointment of Mr Anthony David Mckenzie as a director on 7 January 2016 (2 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
12 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
14 December 2015Termination of appointment of Michael Ian Cowgill as a director on 20 November 2015 (1 page)
14 December 2015Termination of appointment of Michael Ian Cowgill as a director on 20 November 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
12 May 2015Appointment of Dr Ian Robert Frost as a director on 12 May 2015 (2 pages)
12 May 2015Appointment of Dr Ian Robert Frost as a director on 12 May 2015 (2 pages)
1 May 2015Appointment of Mr Michael Ian Cowgill as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Michael Ian Cowgill as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Michael Ian Cowgill as a director on 1 May 2015 (2 pages)
9 February 2015Appointment of Dr Richard John Gamble as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Dr Richard John Gamble as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Dr Richard John Gamble as a director on 9 February 2015 (2 pages)
4 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
26 November 2014Termination of appointment of Stuart Ashworth as a director on 21 November 2014 (1 page)
26 November 2014Termination of appointment of Stuart Ashworth as a director on 21 November 2014 (1 page)
20 August 2014Director's details changed for Mr Andrew Mark Duncan on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Andrew Mark Duncan on 20 August 2014 (2 pages)
9 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
9 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
13 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
25 October 2013Registered office address changed from 1-2 249 Byres Road Glasgow G12 8UB Scotland on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 1-2 249 Byres Road Glasgow G12 8UB Scotland on 25 October 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)