Company NameFife Swim Centre Ltd
DirectorGillian Currie
Company StatusActive
Company NumberSC488656
CategoryPrivate Limited Company
Incorporation Date10 October 2014(9 years, 6 months ago)
Previous Names3

Business Activity

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

Director

Director NameMrs Gillian Currie
Date of BirthMay 1979 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed10 October 2014(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address2 The Heathers Wynd
Dunfermline
KY11 8YD
Scotland

Location

Registered Address1c Dewar House
Enterprise Way
Dunfermline
KY11 8PY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

100 at £1Gill Currie
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

31 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
11 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
20 July 2021Registered office address changed from 2 the Heathers Wynd Dunfermline KY11 8YD Scotland to 1C Dewar House Enterprise Way Dunfermline KY11 8PY on 20 July 2021 (1 page)
23 June 2021Cessation of Seán Dolan-Osborne as a person with significant control on 23 June 2021 (1 page)
22 June 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
20 May 2021Notification of Seán Dolan-Osborne as a person with significant control on 20 May 2021 (2 pages)
9 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
17 October 2020Total exemption full accounts made up to 30 September 2020 (6 pages)
16 October 2020Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
22 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 June 2020Director's details changed for Mrs Gill Currie on 8 June 2020 (2 pages)
22 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
(3 pages)
19 May 2020Registered office address changed from 82 Victoria Terrace Dunfermline Fife KY12 0LU to 2 the Heathers Wynd Dunfermline KY11 8YD on 19 May 2020 (1 page)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
14 February 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
30 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
8 December 2014Company name changed fife swim centre LIMITED\certificate issued on 08/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-05
(3 pages)
8 December 2014Company name changed fife swim centre LIMITED\certificate issued on 08/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2014Company name changed fife baby swim centre LIMITED\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-19
(3 pages)
20 November 2014Company name changed fife baby swim centre LIMITED\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)