Company NameSwan Business Solutions Limited
Company StatusDissolved
Company NumberSC180626
CategoryPrivate Limited Company
Incorporation Date14 November 1997(26 years, 5 months ago)
Dissolution Date9 June 2016 (7 years, 10 months ago)
Previous NameSwan Office Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameAnne Marie Marshall
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Marmion Road
North Berwick
EH39 4PQ
Scotland
Director NameMichael Francis Marshall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Marmion Road
North Berwick
EH49 4PQ
Scotland
Secretary NameAnne Marie Marshall
NationalityBritish
StatusClosed
Appointed14 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Marmion Road
North Berwick
EH39 4PQ
Scotland
Director NameDavid Hope
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2001)
RoleOffice Manager
Correspondence Address2 Ferryfield
Edinburgh
EH5 2PR
Scotland
Director NameTimothy Deery
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 2008)
RoleCompany Director
Correspondence Address44 Christian Crescent
Edinburgh
EH15 3AB
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address7 Exchange Crescent
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£6,996
Cash£177
Current Liabilities£140,576

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 April

Filing History

9 June 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Final Gazette dissolved following liquidation (1 page)
9 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2016Notice of final meeting of creditors (9 pages)
9 March 2016Notice of final meeting of creditors (9 pages)
25 March 2013Registered office address changed from C/O Grant Thornton Uk Llp 1-4 Atholl Crescent Edinburgh EH3 8LQ on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from C/O Grant Thornton Uk Llp 1-4 Atholl Crescent Edinburgh EH3 8LQ on 25 March 2013 (2 pages)
22 May 2012Registered office address changed from Unit 5 6 Dryden Road Loanhead Midlothian EH20 9LZ United Kingdom on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from Unit 5 6 Dryden Road Loanhead Midlothian EH20 9LZ United Kingdom on 22 May 2012 (2 pages)
15 May 2012Court order notice of winding up (1 page)
15 May 2012Notice of winding up order (1 page)
15 May 2012Notice of winding up order (1 page)
15 May 2012Court order notice of winding up (1 page)
28 March 2012Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
(5 pages)
28 March 2012Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
(5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 March 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
28 January 2011Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page)
28 January 2011Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page)
18 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Director's details changed for Michael Francis Marshall on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Michael Francis Marshall on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Michael Francis Marshall on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Anne Marie Marshall on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Anne Marie Marshall on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Anne Marie Marshall on 1 October 2009 (2 pages)
1 February 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
1 February 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
11 May 2009Registered office changed on 11/05/2009 from 6 dryden road bilston glen midlothian EH20 9LZ (1 page)
11 May 2009Registered office changed on 11/05/2009 from 6 dryden road bilston glen midlothian EH20 9LZ (1 page)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
10 December 2008Appointment terminated director timothy deery (1 page)
10 December 2008Appointment terminated director timothy deery (1 page)
21 November 2008Return made up to 14/11/08; full list of members (4 pages)
21 November 2008Return made up to 14/11/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from 56 tower street edinburgh EH6 7BN (1 page)
16 April 2008Registered office changed on 16/04/2008 from 56 tower street edinburgh EH6 7BN (1 page)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
18 February 2008Return made up to 14/11/07; full list of members (3 pages)
18 February 2008Return made up to 14/11/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
13 December 2006Return made up to 14/11/06; full list of members (3 pages)
13 December 2006Return made up to 14/11/06; full list of members (3 pages)
10 April 2006Return made up to 14/11/05; full list of members (3 pages)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Return made up to 14/11/05; full list of members (3 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
20 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
20 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
18 November 2004Return made up to 14/11/04; full list of members (7 pages)
18 November 2004Return made up to 14/11/04; full list of members (7 pages)
6 January 2004Return made up to 14/11/03; full list of members (7 pages)
6 January 2004Return made up to 14/11/03; full list of members (7 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
6 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 December 2002Return made up to 14/11/02; full list of members (8 pages)
6 December 2002Return made up to 14/11/02; full list of members (8 pages)
26 September 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
26 September 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
26 November 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 November 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 November 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
8 November 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
23 November 2000Return made up to 14/11/00; full list of members (6 pages)
23 November 2000Return made up to 14/11/00; full list of members (6 pages)
20 November 2000Company name changed swan office supplies LIMITED\certificate issued on 21/11/00 (2 pages)
20 November 2000Company name changed swan office supplies LIMITED\certificate issued on 21/11/00 (2 pages)
9 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
9 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
14 December 1999Return made up to 14/11/99; full list of members (6 pages)
14 December 1999Return made up to 14/11/99; full list of members (6 pages)
16 November 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
16 November 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
16 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
16 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
21 December 1998Return made up to 14/11/98; full list of members (6 pages)
21 December 1998Return made up to 14/11/98; full list of members (6 pages)
3 August 1998Partic of mort/charge * (6 pages)
3 August 1998Partic of mort/charge * (6 pages)
5 December 1997New secretary appointed;new director appointed (2 pages)
5 December 1997Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page)
5 December 1997New secretary appointed;new director appointed (2 pages)
5 December 1997Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Ad 14/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997Ad 14/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Secretary resigned (1 page)
26 November 1997Secretary resigned (1 page)
26 November 1997Director resigned (1 page)
14 November 1997Incorporation (16 pages)
14 November 1997Incorporation (16 pages)