SWIMVIBE LTD

28 Maurice Wynd, Dunblane, FK15 9FG, United Kingdom
StatusACTIVE
Company No.SC471514
CategoryPrivate Limited Company
Incorporated04 Mar 2014
Age10 years, 3 months, 4 days
JurisdictionScotland

SUMMARY

SWIMVIBE LTD is an active private limited company with number SC471514. It was incorporated 10 years, 3 months, 4 days ago, on 04 March 2014. The company address is 28 Maurice Wynd, Dunblane, FK15 9FG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-03

Psc name: Mrs Tanya Fraser

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-03

Officer name: Mrs Tanya Fraser

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tanya Fraser

Change date: 2021-02-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tanya Fraser

Change date: 2021-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tanya Fraser

Change date: 2017-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-28

Psc name: Neil Fraser

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Tanya Fraser

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Fraser

Appointment date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tanya Fraser

Change date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

New address: 28 Maurice Wynd Dunblane FK15 9FG

Change date: 2016-09-30

Old address: 5 Fisherman's Walk Stirling Scotland FK9 5GG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Incorporation company

Date: 04 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABR DAWSON PROPERTIES LTD

10 TRAPFIELD CLOSE,MAIDSTONE,ME14 4HT

Number:11803174
Status:ACTIVE
Category:Private Limited Company

ALL INFRASTRUCTURE SERVICES LLP

SOUTH BELRINGHAM SOUTH LANE,MAIDSTONE,ME17 3BD

Number:OC380979
Status:ACTIVE
Category:Limited Liability Partnership

ELEANOR DIGITAL LIMITED

GOVERNMENT BUILDINGS GLADSTONE ROAD,NORTHAMPTON,NN5 7QA

Number:10822615
Status:ACTIVE
Category:Private Limited Company

LECKHAMPTON CONSULTING LIMITED

HARDWICK HOUSE,SWINDON,SN1 3LJ

Number:09923185
Status:ACTIVE
Category:Private Limited Company

NATALIE MEAD CONSULTING LTD

8 RAY MEADOW,MAIDENHEAD,SL6 8PU

Number:11295791
Status:ACTIVE
Category:Private Limited Company

SLIABH MOR DENTAL CARE LTD

23 LAGMORE VIEW WAY,BELFAST,BT17 0FP

Number:NI632847
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source