Company NameSwiftbrae Limited
DirectorNeville Stuart Brown
Company StatusActive - Proposal to Strike off
Company NumberSC238782
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neville Stuart Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(1 week after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarony House Wadingburn Road
Lasswade
Midlothian
EH18 1HR
Scotland
Secretary NameMargaret McGregor Raeburn Brown
NationalityBritish
StatusCurrent
Appointed01 January 2006(3 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleFinancial Controller
Correspondence AddressThe Centrum Building
38 Queen Street
Glasgow
Strathclyde
G1 3DX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2002(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2006)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered Address25a Polton Road
Lasswade
EH18 1AF
Scotland
ConstituencyMidlothian
WardBonnyrigg

Financials

Year2012
Net Worth£2,102,224
Cash£239
Current Liabilities£7,188,567

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due11 November 2016 (overdue)

Charges

15 April 2008Delivered on: 23 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 to 44 queen street, glasgow.
Outstanding
7 March 2003Delivered on: 26 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 queens street, glasgow--title number GLA147405.
Outstanding
7 March 2003Delivered on: 18 March 2003
Persons entitled: Shawhead Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects entering by 38 queen street,glasgow registered under title number GLA147405.
Outstanding
14 February 2003Delivered on: 19 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 May 2000Delivered on: 18 February 2003
Satisfied on: 28 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32-44 queen street, glasgow.
Fully Satisfied

Filing History

21 April 2015Registered office address changed from The Centrum Building 38 Queen Street Glasgow G1 3DX to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 21 April 2015 (2 pages)
21 April 2015Registered office address changed from The Centrum Building 38 Queen Street Glasgow G1 3DX to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 21 April 2015 (2 pages)
20 April 2015Notice of the appointment of receiver by a holder of a floating charge (2 pages)
20 April 2015Notice of the appointment of receiver by a holder of a floating charge (2 pages)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 60,200
(4 pages)
10 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 60,200
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
6 March 2014Accounts for a small company made up to 31 December 2012 (7 pages)
6 March 2014Accounts for a small company made up to 31 December 2012 (7 pages)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 60,200
(4 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 60,200
(4 pages)
2 May 2013Accounts for a small company made up to 31 December 2011 (7 pages)
2 May 2013Accounts for a small company made up to 31 December 2010 (7 pages)
2 May 2013Accounts for a small company made up to 31 December 2011 (7 pages)
2 May 2013Accounts for a small company made up to 31 December 2010 (7 pages)
14 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Accounts for a small company made up to 31 December 2009 (7 pages)
23 December 2011Accounts for a small company made up to 31 December 2009 (7 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
2 March 2011Compulsory strike-off action has been suspended (1 page)
2 March 2011Compulsory strike-off action has been suspended (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
10 September 2010Accounts for a small company made up to 31 December 2008 (7 pages)
10 September 2010Accounts for a small company made up to 31 December 2008 (7 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Neville Stuart Brown on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Neville Stuart Brown on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Neville Stuart Brown on 2 October 2009 (2 pages)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2009Amended accounts made up to 31 December 2005 (7 pages)
11 June 2009Amended accounts made up to 31 December 2006 (7 pages)
11 June 2009Amended accounts made up to 31 December 2006 (7 pages)
11 June 2009Accounts for a small company made up to 31 December 2007 (7 pages)
11 June 2009Amended accounts made up to 31 December 2005 (7 pages)
11 June 2009Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2008Return made up to 28/10/08; full list of members (3 pages)
30 October 2008Director's change of particulars / neville brown / 01/12/2007 (1 page)
30 October 2008Director's change of particulars / neville brown / 01/12/2007 (1 page)
30 October 2008Return made up to 28/10/08; full list of members (3 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 November 2007Return made up to 28/10/07; full list of members (2 pages)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Return made up to 28/10/07; full list of members (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 January 2007Location of debenture register (1 page)
23 January 2007Return made up to 28/10/06; full list of members (2 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Location of register of members (1 page)
23 January 2007Registered office changed on 23/01/07 from: the centrum building 38 queen street glasgow strathclyde G1 3DX (1 page)
23 January 2007Location of debenture register (1 page)
23 January 2007Location of register of members (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Registered office changed on 23/01/07 from: the centrum building 38 queen street glasgow strathclyde G1 3DX (1 page)
23 January 2007Return made up to 28/10/06; full list of members (2 pages)
23 January 2007Registered office changed on 23/01/07 from: barony house wadington road lasswade midlothian EH18 1HR (1 page)
23 January 2007Registered office changed on 23/01/07 from: barony house wadington road lasswade midlothian EH18 1HR (1 page)
1 December 2005Return made up to 28/10/05; full list of members (6 pages)
1 December 2005Return made up to 28/10/05; full list of members (6 pages)
9 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 January 2005Registered office changed on 20/01/05 from: 130 st. Vincent street glasgow G2 5HF (1 page)
20 January 2005Registered office changed on 20/01/05 from: 130 st. Vincent street glasgow G2 5HF (1 page)
8 December 2004Secretary's particulars changed (1 page)
8 December 2004Secretary's particulars changed (1 page)
8 November 2004Return made up to 28/10/04; full list of members (6 pages)
8 November 2004Return made up to 28/10/04; full list of members (6 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 December 2003Return made up to 28/10/03; full list of members (6 pages)
8 December 2003Return made up to 28/10/03; full list of members (6 pages)
28 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
28 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
28 August 2003Registered office changed on 28/08/03 from: 18 greenside lane edinburgh EH1 3AH (1 page)
28 August 2003Registered office changed on 28/08/03 from: 18 greenside lane edinburgh EH1 3AH (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New director appointed (3 pages)
28 March 2003New director appointed (3 pages)
26 March 2003Partic of mort/charge * (5 pages)
26 March 2003Partic of mort/charge * (5 pages)
18 March 2003Partic of mort/charge * (5 pages)
18 March 2003Partic of mort/charge * (5 pages)
7 March 2003Alterations to a floating charge (8 pages)
7 March 2003Alterations to a floating charge (8 pages)
21 February 2003£ nc 100/60200 17/02/03 (2 pages)
21 February 2003£ nc 100/60200 17/02/03 (2 pages)
21 February 2003Ad 17/02/03--------- £ si 60198@1=60198 £ ic 2/60200 (2 pages)
21 February 2003Particulars of contract relating to shares (4 pages)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2003Ad 17/02/03--------- £ si 60198@1=60198 £ ic 2/60200 (2 pages)
21 February 2003Particulars of contract relating to shares (4 pages)
21 February 2003Resolutions
  • RES13 ‐ Section 320 agreement 17/02/03
(1 page)
21 February 2003Resolutions
  • RES13 ‐ Section 320 agreement 17/02/03
(1 page)
19 February 2003Partic of mort/charge * (6 pages)
19 February 2003Partic of mort/charge * (6 pages)
18 February 2003Particulars of property mortgage/charge (9 pages)
18 February 2003Particulars of property mortgage/charge (9 pages)
5 November 2002Director resigned (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Registered office changed on 05/11/02 from: scotts company foramtions 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Registered office changed on 05/11/02 from: scotts company foramtions 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
28 October 2002Incorporation (16 pages)
28 October 2002Incorporation (16 pages)