Swanseagreenwood Villa
Pembrokeshire
SA67 8RP
Wales
Secretary Name | John Paul McConville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 4 months (closed 12 July 2022) |
Role | Company Director |
Correspondence Address | 26 Windsor Place Edinburgh Midlothian EH15 2AE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Rosslyn Associates, The Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £437 |
Cash | £18,176 |
Current Liabilities | £19,199 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
12 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
7 February 2020 | Registered office address changed from C/O Rosslyn Associates the Clocktower Bush House Cottages, Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BA Scotland to Rosslyn Associates, the Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD on 7 February 2020 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Registered office address changed from C/O Rosslyn Associates F9 Bush House Edinburgh Technopole, Nr Milton Bridge Penicuik Midlothian EH26 0BB to C/O Rosslyn Associates the Clocktower Bush House Cottages, Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BA on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O Rosslyn Associates F9 Bush House Edinburgh Technopole, Nr Milton Bridge Penicuik Midlothian EH26 0BB to C/O Rosslyn Associates the Clocktower Bush House Cottages, Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BA on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O Rosslyn Associates F9 Bush House Edinburgh Technopole, Nr Milton Bridge Penicuik Midlothian EH26 0BB to C/O Rosslyn Associates the Clocktower Bush House Cottages, Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BA on 1 April 2015 (1 page) |
17 March 2015 | Director's details changed for Nicholas James Hartless on 17 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Nicholas James Hartless on 17 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 August 2014 | Registered office address changed from Danzig &Co 8-12 Torphichen Street Edinburgh Midlothian EH3 8JQ to F9 Bush House Edinburgh Technopole, Nr Milton Bridge Penicuik Midlothian EH26 0BB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Danzig &Co 8-12 Torphichen Street Edinburgh Midlothian EH3 8JQ to F9 Bush House Edinburgh Technopole, Nr Milton Bridge Penicuik Midlothian EH26 0BB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Danzig &Co 8-12 Torphichen Street Edinburgh Midlothian EH3 8JQ to F9 Bush House Edinburgh Technopole, Nr Milton Bridge Penicuik Midlothian EH26 0BB on 4 August 2014 (1 page) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 March 2010 | Director's details changed for Nicholas James Hartless on 1 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Nicholas James Hartless on 1 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Nicholas James Hartless on 1 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 8-12 c/o danzig & co torphichen street edinburgh midlothian EH3 8JQ (1 page) |
4 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
4 March 2008 | Location of debenture register (1 page) |
4 March 2008 | Location of debenture register (1 page) |
4 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from 8-12 c/o danzig & co torphichen street edinburgh midlothian EH3 8JQ (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 85 peffer place edinburgh midlothian EH16 4BB (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 85 peffer place edinburgh midlothian EH16 4BB (1 page) |
22 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 80 penicuik road roslin edinburgh midlothian EH25 9NQ (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Location of register of members (1 page) |
8 March 2006 | Location of debenture register (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 80 penicuik road roslin edinburgh midlothian EH25 9NQ (1 page) |
8 March 2006 | Location of register of members (1 page) |
8 March 2006 | Location of debenture register (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 March 2005 | Return made up to 09/02/05; full list of members
|
9 March 2005 | Return made up to 09/02/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 February 2003 | Return made up to 09/02/03; full list of members
|
21 February 2003 | Return made up to 09/02/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: fraser kerr & co ca 3 quality st edinburgh midlothian EH4 5BP (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: fraser kerr & co ca 3 quality st edinburgh midlothian EH4 5BP (1 page) |
13 February 2002 | Return made up to 09/02/02; full list of members
|
13 February 2002 | Return made up to 09/02/02; full list of members
|
15 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 February 2001 | Return made up to 09/02/01; full list of members
|
16 February 2001 | Return made up to 09/02/01; full list of members
|
21 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 78 carlton place glasgow lanarkshire G5 9TH (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
9 February 2000 | Incorporation (15 pages) |
9 February 2000 | Incorporation (15 pages) |