ABERDEEN LEARN TO SWIM SCHEME LIMITED

Register to unlock more data on OkredoRegister

ABERDEEN LEARN TO SWIM SCHEME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC279460

Incorporation date

05/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Garthdee Road, Aberdeen, Aberdeenshire AB10 7AYCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2005)
dot icon19/03/2026
Appointment of Ms Rebecca Joanne Reid as a director on 2026-03-10
dot icon09/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon08/02/2026
Director's details changed for Mrs Catherine Elizabeth Christine Smith on 2026-02-06
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/02/2025
Termination of appointment of Alison Walker Sinclair as a director on 2025-02-18
dot icon19/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon17/11/2024
Appointment of Mrs Catherine Smith as a director on 2024-11-04
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon15/01/2023
Termination of appointment of Susan Ann Rhodes as a director on 2022-11-16
dot icon15/01/2023
Appointment of Mr Ian Alexander Benzie as a director on 2022-11-20
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Appointment of Mr Lee Scott as a director on 2021-03-09
dot icon18/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon04/03/2021
Appointment of Dr Helen Elizabeth Hayes as a secretary on 2021-03-01
dot icon02/03/2021
Termination of appointment of Ian Alexander Benzie as a director on 2020-12-31
dot icon08/02/2021
Termination of appointment of Laura Reid as a secretary on 2020-12-31
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon19/12/2019
Appointment of Mr Robin Gammie Adam as a director on 2019-12-19
dot icon10/09/2019
Termination of appointment of Neil James Gauld as a director on 2019-09-05
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Appointment of Mr Christopher Komar as a director on 2019-03-12
dot icon19/03/2019
Appointment of Mrs Susan Ann Rhodes as a director on 2019-03-12
dot icon15/03/2019
Appointment of Mr Neil James Gauld as a director on 2019-03-12
dot icon15/03/2019
Termination of appointment of Patricia Gordon Freak as a director on 2019-03-12
dot icon15/03/2019
Termination of appointment of Sarah Taylor as a director on 2019-03-12
dot icon15/03/2019
Termination of appointment of Audrey Ballard Stewart as a director on 2019-03-12
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Appointment of Mrs Alison Walker Sinclair as a director on 2018-08-02
dot icon14/08/2018
Termination of appointment of Robert Mark Fenwick as a director on 2018-08-01
dot icon14/05/2018
Appointment of Mrs Sarah Taylor as a director on 2018-05-14
dot icon14/05/2018
Termination of appointment of William Riach Ellis as a director on 2018-05-14
dot icon11/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon11/02/2018
Appointment of Mrs Laura Reid as a secretary on 2018-02-11
dot icon11/02/2018
Termination of appointment of Lesley Ellis as a secretary on 2018-02-11
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-02-05 no member list
dot icon04/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/08/2015
Termination of appointment of June Ann Dickie as a secretary on 2015-03-10
dot icon18/08/2015
Appointment of Mrs Lesley Ellis as a secretary on 2015-03-10
dot icon23/02/2015
Annual return made up to 2015-02-05 no member list
dot icon14/10/2014
Appointment of Mr William Riach Ellis as a director on 2014-08-21
dot icon14/10/2014
Termination of appointment of David Wilson as a director on 2014-07-03
dot icon03/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-02-05 no member list
dot icon27/01/2014
Appointment of Mrs Audrey Ballard Stewart as a director
dot icon14/10/2013
Appointment of Mr Robert Mark Fenwick as a director
dot icon08/10/2013
Termination of appointment of Elaine Macfarlane as a director
dot icon08/10/2013
Termination of appointment of Glenn Armour as a director
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/04/2013
Termination of appointment of Joanne Beeley as a director
dot icon05/04/2013
Appointment of Mr Glenn Clinton Armour as a director
dot icon22/02/2013
Annual return made up to 2013-02-05 no member list
dot icon21/02/2013
Appointment of Mrs Joanne Georgina Beeley as a director
dot icon18/02/2013
Termination of appointment of Debbie Wilson as a director
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/07/2012
Termination of appointment of Tariq Butt as a director
dot icon26/06/2012
Appointment of Debbie Wilson as a director
dot icon26/06/2012
Appointment of David Wilson as a director
dot icon26/06/2012
Appointment of Tariq Butt as a director
dot icon11/06/2012
Appointment of Mrs Elaine Macfarlane as a director
dot icon11/06/2012
Termination of appointment of Erhan Oguz as a director
dot icon11/06/2012
Termination of appointment of Amanda Powe as a director
dot icon11/06/2012
Termination of appointment of Joan Gomes as a director
dot icon13/02/2012
Annual return made up to 2012-02-05 no member list
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-02-05 no member list
dot icon18/03/2011
Director's details changed for Dr Alison Joyce Low on 2011-03-18
dot icon18/03/2011
Director's details changed for Ian Benzie on 2011-03-18
dot icon18/03/2011
Registered office address changed from Dr Alison J Low 79 Garthdee Road Aberdeen AB10 7AY on 2011-03-18
dot icon14/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/04/2010
Appointment of June Ann Dickie as a secretary
dot icon30/04/2010
Termination of appointment of Carolyn Mcleod as a secretary
dot icon30/03/2010
Annual return made up to 2010-02-05
dot icon25/01/2010
Appointment of Ian Benzie as a director
dot icon25/01/2010
Appointment of Erhan Oguz as a director
dot icon25/01/2010
Termination of appointment of David Sutherland as a director
dot icon25/01/2010
Termination of appointment of Kimberly Larsen as a director
dot icon29/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/09/2009
Annual return made up to 05/02/09
dot icon15/09/2009
Director appointed kimberly larsen
dot icon15/09/2009
Director appointed amanda powe
dot icon15/09/2009
Appointment terminated director gillian redman
dot icon15/09/2009
Appointment terminated director robert anderson
dot icon17/07/2009
Director appointed david eric sutherland
dot icon02/07/2009
Registered office changed on 02/07/2009 from messrs lindsay and kirk 39 huntly street aberdeen AB10 1TJ
dot icon19/05/2009
Director appointed patricia gordon freak
dot icon19/05/2009
Appointment terminate, director elaine chisholm logged form
dot icon30/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/02/2008
Annual return made up to 05/02/08
dot icon13/02/2008
Director resigned
dot icon23/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/03/2007
Annual return made up to 05/02/07
dot icon26/03/2007
New secretary appointed
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/06/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon19/04/2006
Secretary resigned;director resigned
dot icon19/04/2006
Director resigned
dot icon05/04/2006
New director appointed
dot icon05/04/2006
New secretary appointed;new director appointed
dot icon09/02/2006
Annual return made up to 05/02/06
dot icon14/10/2005
Registered office changed on 14/10/05 from: 39 abbotshall drive cults aberdeen AB15 9JJ
dot icon14/10/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon05/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, David
Director
15/03/2012 - 03/07/2014
4
Smith, Catherine
Director
04/11/2024 - Present
3
Low, Alison Joyce
Director
28/02/2006 - Present
2
Benzie, Ian Alexander
Director
13/12/2009 - 30/12/2020
5
Benzie, Ian Alexander
Director
20/11/2022 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

419
FAT FOX MUSHROOMS LTD43-53 Markfield Road 43 Markfield Road, Unit A/4, London N15 4QA
Active

Category:

Growing of other non-perennial crops

Comp. code:

13203250

Reg. date:

16/02/2021

Turnover:

-

No. of employees:

-
MC2 CONSULTING LTDAlma Cottage, Norbury, Bishops Castle SY9 5EA
Active

Category:

Raising of sheep and goats

Comp. code:

04932957

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-
BRAISEN LTD113 Brick Kiln One, Station Road, London SE13 5FP
Active

Category:

Distilling rectifying and blending of spirits

Comp. code:

12043471

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
HETTY'S LITTLE COPY SHOP LIMITED59 Thoroughfare, Halesworth IP19 8AR
Active

Category:

Reproduction of computer media

Comp. code:

11223706

Reg. date:

26/02/2018

Turnover:

-

No. of employees:

-
FLYERALARM LTD44 Southampton Buildings, London WC2A 1AP
Active

Category:

Printing n.e.c.

Comp. code:

07212523

Reg. date:

06/04/2010

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERDEEN LEARN TO SWIM SCHEME LIMITED

ABERDEEN LEARN TO SWIM SCHEME LIMITED is an(a) Active company incorporated on 05/02/2005 with the registered office located at 77 Garthdee Road, Aberdeen, Aberdeenshire AB10 7AY. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERDEEN LEARN TO SWIM SCHEME LIMITED?

toggle

ABERDEEN LEARN TO SWIM SCHEME LIMITED is currently Active. It was registered on 05/02/2005 .

Where is ABERDEEN LEARN TO SWIM SCHEME LIMITED located?

toggle

ABERDEEN LEARN TO SWIM SCHEME LIMITED is registered at 77 Garthdee Road, Aberdeen, Aberdeenshire AB10 7AY.

What does ABERDEEN LEARN TO SWIM SCHEME LIMITED do?

toggle

ABERDEEN LEARN TO SWIM SCHEME LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for ABERDEEN LEARN TO SWIM SCHEME LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Ms Rebecca Joanne Reid as a director on 2026-03-10.