Advanced company searchLink opens in new window

MICHAEL JAMIESON SWIM ACADEMY LTD

Company number SC576055

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
25 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
12 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
09 May 2023 AA Total exemption full accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
13 Sep 2022 PSC04 Change of details for Mr Michael John Jamieson as a person with significant control on 10 September 2022
12 Sep 2022 CH01 Director's details changed for Mr Michael John Jamieson on 10 September 2022
12 Sep 2022 PSC04 Change of details for Mr Michael John Jamieson as a person with significant control on 10 September 2022
12 Sep 2022 CH01 Director's details changed for Mr Michael John Jamieson on 10 September 2022
21 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
17 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
15 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
15 Sep 2020 PSC04 Change of details for Mr Michael John Jamieson as a person with significant control on 8 September 2020
08 Sep 2020 AD01 Registered office address changed from 127 Saughs Drive Glasgow G33 1BN United Kingdom to 4 Royal Crescent Glasgow Lanarkshire G3 7SL on 8 September 2020
07 Sep 2020 CH01 Director's details changed for Mr Michael John Jamieson on 29 July 2020
30 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
21 May 2019 AA Total exemption full accounts made up to 30 September 2018
05 Oct 2018 AD01 Registered office address changed from 14-15 Main Street Longniddry East Lothian EH32 0NF United Kingdom to 127 Saughs Drive Glasgow G33 1BN on 5 October 2018
14 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
11 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-11
  • GBP 100