Aberdeen Learn To Swim Scheme Limited ABERDEEN


Aberdeen Learn To Swim Scheme started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC279460. The Aberdeen Learn To Swim Scheme company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Aberdeen at 77 Garthdee Road. Postal code: AB10 7AY.

At the moment there are 6 directors in the the company, namely Ian B., Lee S. and Robin A. and others. In addition one secretary - Helen H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aberdeen Learn To Swim Scheme Limited Address / Contact

Office Address 77 Garthdee Road
Town Aberdeen
Post code AB10 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC279460
Date of Incorporation Sat, 5th Feb 2005
Industry Activities of sport clubs
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Ian B.

Position: Director

Appointed: 20 November 2022

Lee S.

Position: Director

Appointed: 09 March 2021

Helen H.

Position: Secretary

Appointed: 01 March 2021

Robin A.

Position: Director

Appointed: 19 December 2019

Christopher K.

Position: Director

Appointed: 12 March 2019

Alison S.

Position: Director

Appointed: 02 August 2018

Alison L.

Position: Director

Appointed: 28 February 2006

Susan R.

Position: Director

Appointed: 12 March 2019

Resigned: 16 November 2022

Neil G.

Position: Director

Appointed: 12 March 2019

Resigned: 05 September 2019

Sarah T.

Position: Director

Appointed: 14 May 2018

Resigned: 12 March 2019

Laura R.

Position: Secretary

Appointed: 11 February 2018

Resigned: 31 December 2020

Lesley E.

Position: Secretary

Appointed: 10 March 2015

Resigned: 11 February 2018

William E.

Position: Director

Appointed: 21 August 2014

Resigned: 14 May 2018

Audrey S.

Position: Director

Appointed: 16 January 2014

Resigned: 12 March 2019

Robert F.

Position: Director

Appointed: 01 August 2013

Resigned: 01 August 2018

Glenn A.

Position: Director

Appointed: 05 March 2013

Resigned: 03 October 2013

Joanne B.

Position: Director

Appointed: 20 December 2012

Resigned: 05 March 2013

Elaine M.

Position: Director

Appointed: 15 March 2012

Resigned: 27 June 2013

David W.

Position: Director

Appointed: 15 March 2012

Resigned: 03 July 2014

Debbie W.

Position: Director

Appointed: 07 March 2011

Resigned: 20 December 2012

Tariq-Ul-Hayee B.

Position: Director

Appointed: 07 March 2011

Resigned: 15 March 2012

June D.

Position: Secretary

Appointed: 08 March 2010

Resigned: 10 March 2015

Ian B.

Position: Director

Appointed: 14 December 2009

Resigned: 31 December 2020

Erhan O.

Position: Director

Appointed: 14 December 2009

Resigned: 15 March 2012

Patricia F.

Position: Director

Appointed: 12 March 2009

Resigned: 12 March 2019

Kimberly L.

Position: Director

Appointed: 04 March 2008

Resigned: 14 December 2009

Amanda P.

Position: Director

Appointed: 04 March 2008

Resigned: 07 March 2011

David S.

Position: Director

Appointed: 04 March 2008

Resigned: 23 November 2009

Carolyn M.

Position: Secretary

Appointed: 14 November 2006

Resigned: 08 March 2010

David S.

Position: Director

Appointed: 28 February 2006

Resigned: 20 February 2007

Robert A.

Position: Director

Appointed: 28 February 2006

Resigned: 04 March 2008

Joan G.

Position: Director

Appointed: 28 February 2006

Resigned: 07 March 2011

Jan K.

Position: Director

Appointed: 28 February 2006

Resigned: 14 November 2006

Jan K.

Position: Secretary

Appointed: 28 February 2006

Resigned: 14 November 2006

Gillian R.

Position: Director

Appointed: 28 February 2006

Resigned: 04 March 2008

Carole S.

Position: Director

Appointed: 05 February 2005

Resigned: 28 February 2006

Carole S.

Position: Secretary

Appointed: 05 February 2005

Resigned: 28 February 2006

Catherine H.

Position: Director

Appointed: 05 February 2005

Resigned: 28 February 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand84 20087 38778 084
Current Assets85 45188 30679 311
Debtors1 2519191 227
Net Assets Liabilities5 89710 3612 037
Other
Charity Funds5 89710 3612 037
Cost Charitable Activity209 479248 078117 982
Expenditure Material Fund 248 078117 982
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities211 662243 558103 534
Income Endowments221 491252 542109 658
Income From Charitable Activity 895 
Income From Other Trading Activities221 491251 647109 658
Income Material Fund 252 542109 658
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses12 0124 4648 324
Accrued Liabilities33 70032 09131 420
Creditors79 55477 94577 274
Net Current Assets Liabilities5 89710 3612 037
Other Creditors45 85445 85445 854
Total Assets Less Current Liabilities5 89710 3612 037
Trade Debtors Trade Receivables1 2519191 227

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, October 2023
Free Download (15 pages)

Company search

Advertisements