Swimeasy Limited EDINBURGH


Founded in 2002, Swimeasy, classified under reg no. SC229575 is an active company. Currently registered at 14 Braid Hills Approach EH10 6JY, Edinburgh the company has been in the business for twenty two years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 16th April 2002 Swimeasy Limited is no longer carrying the name Orchard Incorporations (36s).

There is a single director in the company at the moment - Gail S., appointed on 15 April 2002. In addition, a secretary was appointed - Philip S., appointed on 27 September 2002. As of 10 May 2024, there was 1 ex secretary - B.. There were no ex directors.

Swimeasy Limited Address / Contact

Office Address 14 Braid Hills Approach
Town Edinburgh
Post code EH10 6JY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC229575
Date of Incorporation Mon, 25th Mar 2002
Industry Other sports activities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Philip S.

Position: Secretary

Appointed: 27 September 2002

Gail S.

Position: Director

Appointed: 15 April 2002

B.

Position: Secretary

Appointed: 15 April 2002

Resigned: 27 September 2002

Queensferry Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2002

Resigned: 15 April 2002

Queensferry Formations Limited

Position: Nominee Director

Appointed: 25 March 2002

Resigned: 15 April 2002

Queensferry Registrations Limited

Position: Nominee Director

Appointed: 25 March 2002

Resigned: 15 April 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Gail S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gail S.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Orchard Incorporations (36s) April 16, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth76 07171 51376 550       
Balance Sheet
Cash Bank On Hand  249 629230 051237 415248 41658 33779 998108 52064 382
Current Assets315 798346 223358 334381 206373 630415 615228 268230 279286 181252 805
Debtors139 555119 627101 255140 842129 068161 036163 694146 581172 895177 189
Net Assets Liabilities  76 55281 08661 75360 68844 0122 881115 806135 701
Other Debtors  79 870122 394111 620161 036163 694146 581171 112177 062
Property Plant Equipment  29 28531 68421 88814 57013 53415 59844 50565 135
Total Inventories  7 45010 3137 1476 1636 2373 7004 766 
Cash Bank In Hand167 697216 777249 629       
Stocks Inventory8 5469 8197 450       
Tangible Fixed Assets23 21322 43729 285       
Reserves/Capital
Called Up Share Capital102102102       
Profit Loss Account Reserve75 96971 41176 448       
Shareholder Funds76 07171 51376 550       
Other
Accumulated Depreciation Impairment Property Plant Equipment  85 823103 829120 113116 105124 516130 317136 306141 626
Average Number Employees During Period     22111
Bank Borrowings Overdrafts      50 00043 37038 33134 216
Corporation Tax Payable  21 00916 29113 82614 880    
Corporation Tax Recoverable  20 80917 44817 44823 702    
Creditors  306 584326 614331 467368 47250 00043 37038 33134 216
Increase From Depreciation Charge For Year Property Plant Equipment   18 53016 28410 5788 4115 8016 6296 873
Net Current Assets Liabilities52 85849 07651 75054 59242 16347 14381 54832 737110 979106 920
Number Shares Issued Fully Paid   100100 25252525
Other Creditors  208 313226 455232 329242 41274 81277 30857 21758 748
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   524 14 586  6401 553
Other Disposals Property Plant Equipment   524 14 586  4 0001 717
Other Taxation Social Security Payable  42 26437 10242 26044 61660 78856 83042 27926 216
Par Value Share 111  1111
Property Plant Equipment Gross Cost  115 109135 513142 001130 675138 050145 915180 811206 761
Provisions For Liabilities Balance Sheet Subtotal  4 4855 1902 2981 0251 0702 0841 3472 138
Total Additions Including From Business Combinations Property Plant Equipment   20 9286 4883 2607 3757 86538 89627 667
Total Assets Less Current Liabilities76 07171 51381 03586 27664 05161 71395 08248 335155 484172 055
Trade Creditors Trade Payables  34 99846 76643 05266 56411 12056 66569 48853 026
Trade Debtors Trade Receivables  5781 000    1 783127
Advances Credits Directors 83 23669 790       
Advances Credits Made In Period Directors 6 65218 560       
Advances Credits Repaid In Period Directors 30 00032 006       
Creditors Due Within One Year262 940297 147306 584       
Number Shares Allotted 11       
Provisions For Liabilities Charges  4 485       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 11th, December 2023
Free Download (11 pages)

Company search