POOLEWE & DISTRICT SWIMMING POOL ASSOCIATION

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

09/07/249 July 2024 Appointment of Ms Anna Kate Hainsworth as a director on 2024-07-02

View Document

27/06/2427 June 2024 Termination of appointment of Peter John Townson as a director on 2024-06-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Termination of appointment of Sjn Consultants Ltd as a secretary on 2022-11-30

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENE

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 09/05/2016

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

09/03/179 March 2017 ALTER ARTICLES 28/02/2017

View Document

09/03/179 March 2017 ARTICLES OF ASSOCIATION

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN SMITH

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 ALTER ARTICLES 22/08/2016

View Document

05/09/165 September 2016 ARTICLES OF ASSOCIATION

View Document

01/07/161 July 2016 25/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED DR PETER JOHN TOWNSON

View Document

12/11/1512 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/07/1523 July 2015 25/06/15 NO MEMBER LIST

View Document

09/12/149 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/07/143 July 2014 25/06/14 NO MEMBER LIST

View Document

27/11/1327 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 25/06/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 25/06/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED REVEREND HEATHER SUSAN WIDDOWS

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER URQUHART-TAYLOR

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 25/06/11 NO MEMBER LIST

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR ROBERT BAXTER

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 25/06/10 NO MEMBER LIST

View Document

30/06/1030 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SJN CONSULTANTS LTD / 25/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MICHAEL URQUHART-TAYLOR / 25/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY WIDDOWS / 25/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN SNEDDON SMITH / 25/06/2010

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SIBBALD

View Document

15/12/0915 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 ADOPT MEM AND ARTS 23/07/2009

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED IAIN SNEDDON SMITH

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR DIANE BUCKLEY

View Document

04/08/094 August 2009 DIRECTOR APPOINTED COUNCILLOR RICHARD IAN GREENE

View Document

04/08/094 August 2009 DIRECTOR APPOINTED JAMES SINCLAIR SIBBALD

View Document

04/08/094 August 2009 DIRECTOR APPOINTED ROBERT ANTHONY WIDDOWS

View Document

04/08/094 August 2009 DIRECTOR APPOINTED DR CHRISTOPHER MICHAEL URQUHART-TAYLOR

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR SANDI URQUHART

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 25/06/09

View Document

30/06/0930 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR MARY BUCHANAN

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MARY ELIZABETH BUCHANAN

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN WILSON

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR ALISON BANKS

View Document

19/02/0919 February 2009 SECRETARY APPOINTED SJN CONSULTANTS LTD

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR SARAH BEDWELL

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JANICE VICTORIA HOWE LOGGED FORM

View Document

19/01/0919 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED ALISON MARGARET BANKS

View Document

17/12/0817 December 2008 SECRETARY APPOINTED JANICE VICTORIA HOWE

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED SARAH BEDWELL

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR MARY ROGERS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED JANICE VICTORIA HOWE

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAEME BANKS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR ROGER MCLACHLAN

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED BRIAN WILSON

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SANDI URQUHART / 24/09/2008

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER URQUHART-TAYLOR

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER URQUHART-TAYLOR

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 5 LONDUBH, POOLEWE ACHNASHEEN ROSS SHIRE IV22 2LD

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/089 July 2008 ANNUAL RETURN MADE UP TO 25/06/08

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR MARY BUCHANAN

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MARY ELIZABETH ROGERS

View Document

03/03/083 March 2008 DIRECTOR APPOINTED GRAEME BANKS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 25/06/07

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: POOLEWE SWIMMING POOL CLIFTON POOLEWE,ACHNASHEEN ROSS-SHIRE IV22 2JU

View Document

23/07/0723 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0723 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 ANNUAL RETURN MADE UP TO 25/06/06

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/053 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0529 June 2005 ANNUAL RETURN MADE UP TO 25/06/05

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

24/09/0424 September 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

30/06/0430 June 2004 ANNUAL RETURN MADE UP TO 25/06/04

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 ANNUAL RETURN MADE UP TO 25/06/03

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 ARTICLES OF ASSOCIATION

View Document

03/12/023 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/07/0212 July 2002 ANNUAL RETURN MADE UP TO 25/06/02

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

30/03/0230 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 ANNUAL RETURN MADE UP TO 25/06/01

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/07/0021 July 2000 ANNUAL RETURN MADE UP TO 25/06/00

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

13/07/9913 July 1999 ANNUAL RETURN MADE UP TO 25/06/99

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

13/07/9813 July 1998 ANNUAL RETURN MADE UP TO 25/06/98

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

26/06/9726 June 1997 ANNUAL RETURN MADE UP TO 25/06/97

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

10/07/9610 July 1996 ANNUAL RETURN MADE UP TO 25/06/96

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/07/9520 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 ANNUAL RETURN MADE UP TO 25/06/95

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 ANNUAL RETURN MADE UP TO 25/06/94

View Document

26/07/9426 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

27/07/9327 July 1993 ANNUAL RETURN MADE UP TO 25/06/93

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

28/07/9228 July 1992 ANNUAL RETURN MADE UP TO 25/06/92

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

13/08/9113 August 1991 ANNUAL RETURN MADE UP TO 25/06/91

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 ANNUAL RETURN MADE UP TO 25/06/90

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

03/07/903 July 1990 DIRECTOR RESIGNED

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8925 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

01/09/891 September 1989 NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 ANNUAL RETURN MADE UP TO 21/07/89

View Document

30/08/8830 August 1988 ANNUAL RETURN MADE UP TO 24/08/88

View Document

30/08/8830 August 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

20/01/8820 January 1988 REGISTERED OFFICE CHANGED ON 20/01/88 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

05/10/875 October 1987 ALTER MEM AND ARTS 210987

View Document

29/06/8729 June 1987 ALTER MEM AND ARTS 040687

View Document

16/12/8616 December 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company