This company is commonly known as Swimwell (scotland) Ltd.. The company was founded 19 years ago and was given the registration number SC274216. The firm's registered office is in STRATHAVEN. You can find them at 52 Glasgow Road, , Strathaven, . This company's SIC code is 96040 - Physical well-being activities.
Name | : | SWIMWELL (SCOTLAND) LTD. |
---|---|---|
Company Number | : | SC274216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2004 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 52 Glasgow Road, Strathaven, Scotland, ML10 6NF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Wing Room 3, Prestongrange House, Prestonpans, Scotland, EH32 9RP | Director | 22 September 2017 | Active |
18 Stoneyhill Court, Musselburgh, EH21 6SD | Secretary | 05 October 2004 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 05 October 2004 | Active |
2 Old Mill Lane, Gifford, EH41 4QQ | Director | 05 October 2004 | Active |
52, Glasgow Road, Strathaven, Scotland, ML10 6NF | Director | 05 October 2004 | Active |
18 Stoneyhill Court, Musselburgh, East Lothian, EH21 6SD | Director | 05 May 2011 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 05 October 2004 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 05 October 2004 | Active |
Mr Christopher James Reilly | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | West Wing Room 3, Prestongrange House, Prestonpans, Scotland, EH32 9RP |
Nature of control | : |
|
Mr Christopher James Reilly | ||
Notified on | : | 22 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 52, Glasgow Road, Strathaven, Scotland, ML10 6NF |
Nature of control | : |
|
Mrs Barbara Anne Reilly | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 52, Glasgow Road, Strathaven, Scotland, ML10 6NF |
Nature of control | : |
|
Mr Patrick Francis Reilly | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 52, Glasgow Road, Strathaven, Scotland, ML10 6NF |
Nature of control | : |
|
Mrs Barbara Anne Reilly | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | 18 Stoneyhill Court, East Lothian, EH21 6SD |
Nature of control | : |
|
Mr Patrick Francis Reilly | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | 18 Stoneyhill Court, East Lothian, EH21 6SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-10-17 | Gazette | Gazette notice voluntary. | Download |
2023-10-10 | Dissolution | Dissolution application strike off company. | Download |
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2020-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Officers | Change person director company with change date. | Download |
2018-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-20 | Capital | Capital allotment shares. | Download |
2017-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.