Menstrie
FK11 7DW
Scotland
Director Name | Mrs Eileen Anne Swan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2002(same day as company formation) |
Role | Administration Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Knowes Close Hutton Northumberland TD15 1TS Scotland |
Secretary Name | Mrs Eileen Anne Swan |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Knowes Close Hutton Northumberland TD15 1TS Scotland |
Director Name | Mrs Karen Swan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nabdean 7 Birch Grove Menstrie FK11 7DW Scotland |
Director Name | Mr Brian Kenneth Swan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Knowes Close Hutton Northumberland TD15 1TS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.swanrobes.co.uk/ |
---|---|
Telephone | 01259 762669 |
Telephone region | Alloa |
Registered Address | Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Brian Kenneth Swan 33.33% Ordinary |
---|---|
10k at £1 | Christopher Swan 33.33% Ordinary |
10k at £1 | Eileen Anne Swan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £882,856 |
Cash | £458,380 |
Current Liabilities | £145,154 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
10 November 2006 | Delivered on: 14 November 2006 Satisfied on: 27 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
---|---|
8 July 2004 | Delivered on: 16 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
12 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
12 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
17 May 2019 | Termination of appointment of Brian Kenneth Swan as a director on 1 May 2019 (1 page) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
11 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
23 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
23 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
15 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 December 2013 | Satisfaction of charge 2 in full (1 page) |
27 December 2013 | Satisfaction of charge 2 in full (1 page) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 December 2009 | Director's details changed for Christopher Berkeley Thorburn Swan on 5 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Brian Kenneth Swan on 5 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Eileen Anne Swan on 5 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Christopher Berkeley Thorburn Swan on 5 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Brian Kenneth Swan on 5 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Brian Kenneth Swan on 5 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Eileen Anne Swan on 5 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Christopher Berkeley Thorburn Swan on 5 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Eileen Anne Swan on 5 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Secretary's details changed for Mrs Eileen Anne Swan on 5 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Mrs Eileen Anne Swan on 5 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Mrs Eileen Anne Swan on 5 December 2009 (1 page) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 December 2008 | Return made up to 05/12/08; no change of members (5 pages) |
15 December 2008 | Return made up to 05/12/08; no change of members (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 January 2008 | Return made up to 05/12/07; no change of members
|
9 January 2008 | Return made up to 05/12/07; no change of members
|
27 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
3 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
14 November 2006 | Partic of mort/charge * (3 pages) |
14 November 2006 | Partic of mort/charge * (3 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
8 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
7 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 July 2004 | Partic of mort/charge * (7 pages) |
16 July 2004 | Partic of mort/charge * (7 pages) |
8 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 August 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
20 December 2002 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
20 December 2002 | Ad 05/12/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
20 December 2002 | Ad 05/12/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
20 December 2002 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Incorporation (16 pages) |
5 December 2002 | Incorporation (16 pages) |