Company NameSwarland (Grain Driers) Limited
Company StatusDissolved
Company NumberSC092224
CategoryPrivate Limited Company
Incorporation Date15 March 1985(39 years, 1 month ago)
Dissolution Date17 July 2014 (9 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01630Post-harvest crop activities

Directors

Director NameMr Malcolm James Scott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1992(7 years, 4 months after company formation)
Appointment Duration21 years, 11 months (closed 17 July 2014)
RoleGrain Merchant
Country of ResidenceScotland
Correspondence AddressG1, 5 George Square
Glasgow
G2 1DY
Scotland
Director NameJohn Dobson
NationalityBritish
StatusResigned
Appointed25 November 1988(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 December 1990)
RoleGrain Merchant
Correspondence Address2 Hampton Avenue
Pentre
Deeside
Flintshire
CH5 2AG
Wales
Director NameWilliam Joseph Henderson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(3 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 May 2000)
RoleGrain Trader
Correspondence AddressLinwood
Swarland
Morpeth
NE65 9JG
Director NameChristine Wilkie Reid
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(3 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 November 1996)
RoleGrain Merchant
Correspondence Address4 Buckstone Crescent
Edinburgh
Midlothian
EH10 6PL
Scotland
Secretary NameChristine Wilkie Reid
NationalityBritish
StatusResigned
Appointed25 November 1988(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 July 1996)
RoleCompany Director
Correspondence Address4 Buckstone Crescent
Edinburgh
Midlothian
EH10 6PL
Scotland
Director NameElaine Helen Scott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 28 August 1998)
RoleClerical
Correspondence Address12 Belgrave Place
Edinburgh
Midlothian
EH4 3AW
Scotland
Director NameHilary Mary Shillington
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 28 August 1998)
RoleClerical
Correspondence Address12 Lennox Street
Edinburgh
Midlothian
EH4 1QA
Scotland
Director NameElayne Georgina Blackwood
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressCarberry Mains
Musselburgh
Midlothian
EH21 8PX
Scotland
Secretary NameHilary McKee Gordon
NationalityBritish
StatusResigned
Appointed29 July 1996(11 years, 4 months after company formation)
Appointment Duration4 months (resigned 29 November 1996)
RoleSolicitor
Correspondence Address8/10 Ritchie Place
Edinburgh
Lothian
EH11 1DU
Scotland
Secretary NameVictor John Norrie Coltherd
NationalityBritish
StatusResigned
Appointed29 November 1996(11 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 September 1997)
RoleCompany Director
Correspondence Address16 St Bernards Crescent
Edinburgh
EH4 1NS
Scotland
Secretary NameMr Brian Sinclair Davidson
NationalityBritish
StatusResigned
Appointed19 September 1997(12 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 October 1997)
RoleCompany Director
Correspondence Address25 Buckingham Terrace
Edinburgh
EH4 3AE
Scotland
Secretary NameJanice Anderson
NationalityBritish
StatusResigned
Appointed29 October 1997(12 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 January 2010)
RoleCompany Director
Correspondence Address4 Johnsburn Green
Balerno
Midlothian
EH14 7NB
Scotland
Director NameMr William Russell Wright
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2004)
RoleGrain Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Lodge
High Cross Avenue
Melrose
Roxburghshire
TD6 9SX
Scotland
Director NameMiss Christine Elizabeth Walder
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(23 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 2009)
RoleAccountant
Correspondence Address4/8 Bonnington Gait
Edinburgh
EH6 5NZ
Scotland

Location

Registered AddressG1, 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Dunalastair Philip Wilson LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,041,517
Gross Profit£243,347
Net Worth£1,453,755
Cash£1,489
Current Liabilities£2,363,525

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Final Gazette dissolved following liquidation (1 page)
17 April 2014Notice of move from Administration to Dissolution (7 pages)
17 April 2014Notice of move from Administration to Dissolution (7 pages)
17 April 2014Administrator's progress report (7 pages)
17 April 2014Administrator's progress report (7 pages)
27 November 2013Administrator's progress report (10 pages)
27 November 2013Administrator's progress report (10 pages)
31 May 2013Administrator's progress report (11 pages)
31 May 2013Administrator's progress report (11 pages)
22 April 2013Notice of extension of period of Administration (1 page)
22 April 2013Notice of extension of period of Administration (1 page)
12 February 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
12 February 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
4 December 2012Administrator's progress report (11 pages)
4 December 2012Administrator's progress report (11 pages)
10 July 2012Statement of administrator's deemed proposal (1 page)
10 July 2012Statement of administrator's deemed proposal (1 page)
4 July 2012Statement of administrator's proposal (22 pages)
4 July 2012Statement of administrator's proposal (22 pages)
27 June 2012Statement of affairs with form 2.13B(SCOT) (16 pages)
27 June 2012Statement of affairs with form 2.13B(SCOT) (16 pages)
11 May 2012Appointment of an administrator (3 pages)
11 May 2012Appointment of an administrator (3 pages)
27 April 2012Registered office address changed from 9-11 Blair Street Royal Mile Edinburgh Midlothain EH1 1QR on 27 April 2012 (2 pages)
27 April 2012Registered office address changed from 9-11 Blair Street Royal Mile Edinburgh Midlothain EH1 1QR on 27 April 2012 (2 pages)
22 March 2012Full accounts made up to 30 September 2010 (19 pages)
22 March 2012Full accounts made up to 30 September 2010 (19 pages)
22 February 2012Director's details changed for Mr Malcolm James Scott on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Malcolm James Scott on 22 February 2012 (2 pages)
22 January 2012Annual return made up to 25 December 2011 with a full list of shareholders
Statement of capital on 2012-01-22
  • GBP 100
(3 pages)
22 January 2012Annual return made up to 25 December 2011 with a full list of shareholders
Statement of capital on 2012-01-22
  • GBP 100
(3 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
22 April 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
22 April 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
31 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (3 pages)
2 August 2010Full accounts made up to 30 September 2009 (18 pages)
2 August 2010Full accounts made up to 30 September 2009 (18 pages)
28 January 2010Termination of appointment of Janice Anderson as a secretary (1 page)
28 January 2010Termination of appointment of Janice Anderson as a secretary (1 page)
6 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (4 pages)
6 January 2010Termination of appointment of Christine Walder as a director (1 page)
6 January 2010Termination of appointment of Christine Walder as a director (1 page)
5 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
5 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
5 January 2009Return made up to 25/12/08; full list of members (3 pages)
5 January 2009Return made up to 25/12/08; full list of members (3 pages)
8 August 2008Director appointed miss christine elizabeth walder (1 page)
8 August 2008Director appointed miss christine elizabeth walder (1 page)
4 February 2008Full accounts made up to 31 March 2007 (17 pages)
4 February 2008Full accounts made up to 31 March 2007 (17 pages)
4 January 2008Return made up to 25/12/07; full list of members (2 pages)
4 January 2008Return made up to 25/12/07; full list of members (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
29 December 2006Return made up to 25/12/06; full list of members (2 pages)
29 December 2006Return made up to 25/12/06; full list of members (2 pages)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
7 April 2006Full accounts made up to 31 March 2005 (13 pages)
7 April 2006Full accounts made up to 31 March 2005 (13 pages)
11 January 2006Return made up to 25/12/05; full list of members (2 pages)
11 January 2006Return made up to 25/12/05; full list of members (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
22 January 2005Return made up to 25/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2005Return made up to 25/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 May 2004Partic of mort/charge * (5 pages)
29 May 2004Partic of mort/charge * (5 pages)
29 May 2004Partic of mort/charge * (5 pages)
29 May 2004Partic of mort/charge * (5 pages)
19 May 2004Full accounts made up to 31 March 2003 (11 pages)
19 May 2004Full accounts made up to 31 March 2003 (11 pages)
12 January 2004Return made up to 25/12/03; full list of members (7 pages)
12 January 2004Return made up to 25/12/03; full list of members (7 pages)
13 May 2003Dec mort/charge * (4 pages)
13 May 2003Dec mort/charge * (4 pages)
13 May 2003Dec mort/charge * (4 pages)
13 May 2003Dec mort/charge * (4 pages)
13 May 2003Dec mort/charge * (4 pages)
13 May 2003Dec mort/charge * (4 pages)
12 February 2003Return made up to 25/12/02; full list of members (7 pages)
12 February 2003Return made up to 25/12/02; full list of members (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (11 pages)
31 January 2003Full accounts made up to 31 March 2002 (11 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
16 January 2002Return made up to 25/12/01; full list of members (6 pages)
16 January 2002Return made up to 25/12/01; full list of members (6 pages)
6 June 2001Partic of mort/charge * (5 pages)
6 June 2001Partic of mort/charge * (5 pages)
15 February 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 February 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 October 2000Full accounts made up to 31 March 2000 (12 pages)
9 October 2000Full accounts made up to 31 March 2000 (12 pages)
20 January 2000Return made up to 25/12/99; full list of members (7 pages)
20 January 2000Return made up to 25/12/99; full list of members (7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 March 1999Return made up to 25/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1999Return made up to 25/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1998Partic of mort/charge * (5 pages)
29 September 1998Partic of mort/charge * (5 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
29 July 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
29 July 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
1 February 1998Return made up to 25/12/97; no change of members (7 pages)
1 February 1998Return made up to 25/12/97; no change of members (7 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
9 October 1997Return made up to 25/12/95; full list of members; amend (7 pages)
9 October 1997Return made up to 25/12/95; full list of members; amend (7 pages)
9 October 1997Stat dec to amend 1995 a/r (1 page)
9 October 1997Stat dec to amend 1995 a/r (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
27 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
22 January 1997Return made up to 25/12/96; no change of members (7 pages)
22 January 1997Return made up to 25/12/96; no change of members (7 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997Secretary resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
8 August 1996Registered office changed on 08/08/96 from: meadow stores ormiston tranent east lothian EH35 5NG (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996Registered office changed on 08/08/96 from: meadow stores ormiston tranent east lothian EH35 5NG (1 page)
8 August 1996Secretary resigned (2 pages)
8 August 1996Secretary resigned (2 pages)
8 August 1996New secretary appointed (1 page)
14 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
23 January 1996Return made up to 25/12/95; no change of members (7 pages)
23 January 1996Return made up to 25/12/95; no change of members (7 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
2 March 1994Accounts for a small company made up to 30 June 1993 (7 pages)
2 March 1994Accounts for a small company made up to 30 June 1993 (7 pages)
19 January 1993Accounts for a small company made up to 30 June 1992 (5 pages)
19 January 1993Accounts for a small company made up to 30 June 1992 (5 pages)
16 January 1992Accounts for a small company made up to 30 June 1991 (5 pages)
16 January 1992Accounts for a small company made up to 30 June 1991 (5 pages)
9 January 1991Accounts for a small company made up to 30 June 1990 (4 pages)
9 January 1991Accounts for a small company made up to 30 June 1990 (4 pages)
25 January 1990Accounts for a small company made up to 30 June 1989 (4 pages)
25 January 1990Accounts for a small company made up to 30 June 1989 (4 pages)
15 March 1985Incorporation (19 pages)
15 March 1985Incorporation (19 pages)