Helensburgh
G84 8UG
Scotland
Director Name | Mr Anthony David McKenzie |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2016(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 West Princes Street Helensburgh G84 8UG Scotland |
Director Name | Mr Stuart Ashworth |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Web Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 2.2.10 The Hub Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Dr Richard John Gamble |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Unit 2.2.10 The Hub Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Mr Michael Ian Cowgill |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 November 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 2.2.10 The Hub Pacific Quay Glasgow G51 1DZ Scotland |
Director Name | Dr Ian Robert Frost |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 2.2.10 The Hub Pacific Quay Glasgow G51 1DZ Scotland |
Website | www.swarmonline.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £74,132 |
Cash | £55,228 |
Current Liabilities | £71,445 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 5 December 2023 (overdue) |
6 September 2023 | Registered 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 2023 | Court order in a winding-up (& Court Order attachment) (4 pages) |
31 January 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 January 2023 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
6 January 2022 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 January 2021 | Registered 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 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
18 November 2019 | Change of details for November Twenty One Group Limited as a person with significant control on 18 November 2019 (2 pages) |
4 November 2019 | Registered 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 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 November 2017 | Cessation of Andrew Mark Duncan as a person with significant control on 12 June 2017 (1 page) |
27 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
27 November 2017 | Notification of November Twenty One Group Limited as a person with significant control on 12 June 2017 (2 pages) |
27 November 2017 | Notification of November Twenty One Group Limited as a person with significant control on 12 June 2017 (2 pages) |
27 November 2017 | Cessation of Andrew Mark Duncan as a person with significant control on 12 June 2017 (1 page) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (9 pages) |
25 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
14 October 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
21 September 2016 | Termination of appointment of Richard John Gamble as a director on 8 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Richard John Gamble as a director on 8 September 2016 (1 page) |
7 September 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
7 September 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
22 August 2016 | Termination of appointment of Ian Robert Frost as a director on 12 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Ian Robert Frost as a director on 12 August 2016 (1 page) |
7 July 2016 | Appointment of Mr Anthony David Mckenzie as a director on 7 January 2016 (2 pages) |
7 July 2016 | Appointment of Mr Anthony David Mckenzie as a director on 7 January 2016 (2 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
12 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
14 December 2015 | Termination of appointment of Michael Ian Cowgill as a director on 20 November 2015 (1 page) |
14 December 2015 | Termination of appointment of Michael Ian Cowgill as a director on 20 November 2015 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
12 May 2015 | Appointment of Dr Ian Robert Frost as a director on 12 May 2015 (2 pages) |
12 May 2015 | Appointment of Dr Ian Robert Frost as a director on 12 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Michael Ian Cowgill as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Michael Ian Cowgill as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Michael Ian Cowgill as a director on 1 May 2015 (2 pages) |
9 February 2015 | Appointment of Dr Richard John Gamble as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Dr Richard John Gamble as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Dr Richard John Gamble as a director on 9 February 2015 (2 pages) |
4 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
26 November 2014 | Termination of appointment of Stuart Ashworth as a director on 21 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Stuart Ashworth as a director on 21 November 2014 (1 page) |
20 August 2014 | Director's details changed for Mr Andrew Mark Duncan on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Andrew Mark Duncan on 20 August 2014 (2 pages) |
9 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
9 May 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
13 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
25 October 2013 | Registered office address changed from 1-2 249 Byres Road Glasgow G12 8UB Scotland on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 1-2 249 Byres Road Glasgow G12 8UB Scotland on 25 October 2013 (1 page) |
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Incorporation
|
21 November 2011 | Incorporation
|