Company NameSwanstream Limited
Company StatusDissolved
Company NumberSC183504
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)
Dissolution Date30 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRafiq Ali
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(3 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 30 August 2014)
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 58557
Dubai
UAE
Secretary NameFazila Ali
NationalityBritish
StatusClosed
Appointed14 January 2005(6 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 30 August 2014)
RoleCompany Director
Correspondence AddressPO Box 58557
Dubai
UAE
Director NameYaqub Ali
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(3 months, 1 week after company formation)
Appointment Duration4 years, 12 months (resigned 07 June 2003)
RoleManager
Correspondence AddressTelfer House Lanark Road
Larkhall
Lanarkshire
ML9 2UB
Scotland
Director NameMr Alan Crawford Daly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(3 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 03 September 2004)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address11 Lochaber Road
Strathaven
Lanarkshire
ML10 6HZ
Scotland
Director NameMr Richard Ian Gray
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 05 December 2004)
RoleAccountant
Correspondence AddressMashock Cottage
Crossford
Carluke
Lanarkshire
ML8 5NQ
Scotland
Director NameMr Patrick McGurk
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 04 December 2004)
RoleAccountant
Correspondence Address25 Viewpark Road
Motherwell
ML1 3HA
Scotland
Secretary NameMr Richard Ian Gray
NationalityBritish
StatusResigned
Appointed11 June 1998(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 05 December 2004)
RoleAccountant
Correspondence AddressMashock Cottage
Crossford
Carluke
Lanarkshire
ML8 5NQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

85 at 1Rafiq Ali
85.00%
Ordinary
5 at 1Ms Jane Gray
5.00%
Ordinary
5 at 1Ms Mary Mcgurk
5.00%
Ordinary
5 at 1Richard Ian Gray
5.00%
Ordinary

Financials

Year2014
Net Worth£309,347
Cash£301,119
Current Liabilities£99,459

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014Notice of final meeting of creditors (3 pages)
30 May 2014Notice of final meeting of creditors (3 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Notice of winding up order (1 page)
5 May 2011Court order notice of winding up (1 page)
5 May 2011Court order notice of winding up (1 page)
5 May 2011Notice of winding up order (1 page)
11 March 2010Director's details changed for Rafiq Ali on 19 February 2010 (2 pages)
11 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 100
(4 pages)
11 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 100
(4 pages)
11 March 2010Director's details changed for Rafiq Ali on 19 February 2010 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 February 2009Return made up to 19/02/09; full list of members (4 pages)
24 February 2009Secretary's change of particulars / fazila ali / 19/02/2008 (1 page)
24 February 2009Secretary's change of particulars / fazila ali / 19/02/2008 (1 page)
24 February 2009Return made up to 19/02/09; full list of members (4 pages)
26 February 2008Return made up to 19/02/08; full list of members (4 pages)
26 February 2008Return made up to 19/02/08; full list of members (4 pages)
25 February 2008Director's change of particulars / rafiq ali / 19/02/2008 (1 page)
25 February 2008Director's change of particulars / rafiq ali / 19/02/2008 (1 page)
29 November 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 August 2007Registered office changed on 16/08/07 from: telfer house lanark road larkhall south lanarkshire ML9 2UB (1 page)
16 August 2007Registered office changed on 16/08/07 from: telfer house lanark road larkhall south lanarkshire ML9 2UB (1 page)
15 August 2007Return made up to 19/02/07; no change of members (6 pages)
15 August 2007Return made up to 19/02/07; no change of members (6 pages)
7 August 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 February 2006Return made up to 19/02/06; full list of members (3 pages)
28 February 2006Return made up to 19/02/06; full list of members (3 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 June 2005Return made up to 19/02/05; full list of members (8 pages)
17 June 2005Return made up to 19/02/05; full list of members (8 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 91 bothwell road hamilton south lanarkshire ML3 0DW (1 page)
10 June 2005Registered office changed on 10/06/05 from: 91 bothwell road hamilton south lanarkshire ML3 0DW (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 March 2004Return made up to 19/02/04; full list of members (9 pages)
12 March 2004Return made up to 19/02/04; full list of members (9 pages)
11 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 July 2003Return made up to 19/02/03; full list of members (8 pages)
4 July 2003Return made up to 19/02/03; full list of members (8 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 April 2003Registered office changed on 08/04/03 from: 29 bothwell road hamilton lanarkshire ML3 0AS (1 page)
8 April 2003Registered office changed on 08/04/03 from: 29 bothwell road hamilton lanarkshire ML3 0AS (1 page)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 March 2002Return made up to 19/02/02; full list of members (8 pages)
4 March 2002Return made up to 19/02/02; full list of members (8 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 March 2001Return made up to 19/02/01; full list of members (8 pages)
1 March 2001Return made up to 19/02/01; full list of members (8 pages)
1 March 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(8 pages)
1 March 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(8 pages)
7 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 February 1999Return made up to 19/02/99; full list of members (6 pages)
24 February 1999Return made up to 19/02/99; full list of members (6 pages)
9 November 1998Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
9 November 1998Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
24 June 1998Memorandum and Articles of Association (9 pages)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 24 great king street edinburgh EH3 6QN (1 page)
24 June 1998£ nc 1000/1000000 11/06/98 (1 page)
24 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998Memorandum and Articles of Association (9 pages)
24 June 1998Registered office changed on 24/06/98 from: 24 great king street edinburgh EH3 6QN (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998£ nc 1000/1000000 11/06/98 (1 page)
24 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1998New director appointed (2 pages)
3 March 1998Incorporation (13 pages)
3 March 1998Incorporation (13 pages)