SWIMEASY LIMITED
EDINBURGH ORCHARD INCORPORATIONS (36S) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH10 7DS

Company number SC229575
Status Active
Incorporation Date 25 March 2002
Company Type Private Limited Company
Address SWANSTON STEADING, 109/12 SWANSTON ROAD, EDINBURGH, MIDLOTHIAN, EH10 7DS
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 102 . The most likely internet sites of SWIMEASY LIMITED are www.swimeasy.co.uk, and www.swimeasy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Edinburgh Rail Station is 4.2 miles; to Edinburgh Park Rail Station is 4.2 miles; to South Gyle Rail Station is 4.3 miles; to Brunstane Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swimeasy Limited is a Private Limited Company. The company registration number is SC229575. Swimeasy Limited has been working since 25 March 2002. The present status of the company is Active. The registered address of Swimeasy Limited is Swanston Steading 109 12 Swanston Road Edinburgh Midlothian Eh10 7ds. . SMITH, Philip is a Secretary of the company. SMITH, Gail Selkirk is a Director of the company. Secretary BOYD NAPIER SOLICITORS has been resigned. Nominee Secretary QUEENSFERRY SECRETARIES LIMITED has been resigned. Nominee Director QUEENSFERRY FORMATIONS LIMITED has been resigned. Nominee Director QUEENSFERRY REGISTRATIONS LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
SMITH, Philip
Appointed Date: 27 September 2002

Director
SMITH, Gail Selkirk
Appointed Date: 15 April 2002
72 years old

Resigned Directors

Secretary
BOYD NAPIER SOLICITORS
Resigned: 27 September 2002
Appointed Date: 15 April 2002

Nominee Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 15 April 2002
Appointed Date: 25 March 2002

Nominee Director
QUEENSFERRY FORMATIONS LIMITED
Resigned: 15 April 2002
Appointed Date: 25 March 2002

Nominee Director
QUEENSFERRY REGISTRATIONS LIMITED
Resigned: 15 April 2002
Appointed Date: 25 March 2002

Persons With Significant Control

Mrs Gail Selkirk Smith
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – 75% or more

SWIMEASY LIMITED Events

06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 30 June 2016
07 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 102

14 Jan 2016
Total exemption small company accounts made up to 30 June 2015
02 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 102

...
... and 40 more events
20 Aug 2002
Secretary resigned
20 Aug 2002
Director resigned
20 Aug 2002
Director resigned
16 Apr 2002
Company name changed orchard incorporations (36S) lim ited\certificate issued on 16/04/02
25 Mar 2002
Incorporation

SWIMEASY LIMITED Charges

2 March 2010
Floating charge
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…