Company NameJamieson Swim Limited
DirectorMichael John Jamieson
Company StatusActive
Company NumberSC430951
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Michael John Jamieson
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(same day as company formation)
RoleSwimmer
Country of ResidenceScotland
Correspondence Address4 Royal Crescent
Glasgow
Lanarkshire
G3 7SL
Scotland
Secretary NameMr Michael John Jamieson
StatusCurrent
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Royal Crescent
Glasgow
Lanarkshire
G3 7SL
Scotland

Location

Registered Address4 Royal Crescent
Glasgow
Lanarkshire
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Michael John Jamieson
100.00%
Ordinary

Financials

Year2014
Net Worth£94,786
Cash£94,654
Current Liabilities£34,468

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 October 2023 (5 months ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

3 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
24 October 2023Change of details for Mr Michael John Jamieson as a person with significant control on 22 October 2023 (2 pages)
24 October 2023Director's details changed for Mr Michael John Jamieson on 22 October 2023 (2 pages)
24 October 2023Change of details for Mr Michael John Jamieson as a person with significant control on 22 October 2023 (2 pages)
9 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
26 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
25 October 2022Change of details for Mr Michael John Jamieson as a person with significant control on 24 October 2022 (2 pages)
25 October 2022Director's details changed for Mr Michael John Jamieson on 24 October 2022 (2 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
15 November 2021Confirmation statement made on 24 October 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
3 November 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
3 November 2020Change of details for Mr Michael John Jamieson as a person with significant control on 7 September 2020 (2 pages)
3 November 2020Change of details for Mr Michael John Jamieson as a person with significant control on 7 September 2020 (2 pages)
3 November 2020Director's details changed for Mr Michael John Jamieson on 7 September 2020 (2 pages)
16 September 2020Registered office address changed from 127 Saughs Drive Glasgow G33 1BN Scotland to 4 Royal Crescent Glasgow Lanarkshire G3 7SL on 16 September 2020 (1 page)
11 November 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
15 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
8 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
8 September 2018Registered office address changed from C/O Red Sky Management Ltd 3 - 5 Melville Street Edinburgh EH3 7PE Scotland to 127 Saughs Drive Glasgow G33 1BN on 8 September 2018 (1 page)
16 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
25 August 2017Secretary's details changed for Mr Michael John Jamieson on 20 August 2017 (1 page)
25 August 2017Secretary's details changed for Mr Michael John Jamieson on 20 August 2017 (1 page)
25 August 2017Change of details for Mr Michael John Jamieson as a person with significant control on 20 August 2017 (3 pages)
25 August 2017Director's details changed for Mr Michael John Jamieson on 20 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Michael John Jamieson on 20 August 2017 (2 pages)
25 August 2017Change of details for Mr Michael John Jamieson as a person with significant control on 20 August 2017 (3 pages)
25 August 2017Secretary's details changed for Mr Michael John Jamieson on 20 August 2017 (1 page)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 August 2017Secretary's details changed for Mr Michael John Jamieson on 20 August 2017 (1 page)
25 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
9 June 2016Registered office address changed from C/O Red Sky Management Ltd 63a George Street Edinburgh EH2 2JG to C/O Red Sky Management Ltd 3 - 5 Melville Street Edinburgh EH3 7PE on 9 June 2016 (1 page)
9 June 2016Registered office address changed from C/O Red Sky Management Ltd 63a George Street Edinburgh EH2 2JG to C/O Red Sky Management Ltd 3 - 5 Melville Street Edinburgh EH3 7PE on 9 June 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 October 2014Secretary's details changed for Mr Michael John Jamieson on 23 August 2013 (1 page)
7 October 2014Secretary's details changed for Mr Michael John Jamieson on 23 August 2013 (1 page)
7 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Director's details changed for Mr Michael John Jamieson on 23 August 2013 (2 pages)
7 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Director's details changed for Mr Michael John Jamieson on 23 August 2013 (2 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Director's details changed for Mr Michael John Jamieson on 28 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Michael John Jamieson on 28 August 2013 (2 pages)
28 August 2013Secretary's details changed for Mr Michael John Jamieson on 28 August 2013 (2 pages)
28 August 2013Secretary's details changed for Mr Michael John Jamieson on 28 August 2013 (2 pages)
22 August 2012Incorporation (22 pages)
22 August 2012Incorporation (22 pages)