Company NameSwilken Homes Ltd.
Company StatusDissolved
Company NumberSC253102
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Kirsty Ann Nicolson Pender
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameKirsty Ann Nicolson Pender
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameJohn Alexander Pender
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address22 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

3 at £1Swilken Estates Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End29 April

Charges

23 August 2004Delivered on: 28 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Blacklaws farm, steading, anstruther.
Outstanding
29 March 2004Delivered on: 8 April 2004
Satisfied on: 17 November 2007
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.
Fully Satisfied

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016Application to strike the company off the register (3 pages)
31 May 2016Application to strike the company off the register (3 pages)
5 May 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 May 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 May 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
12 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 12 October 2015 (1 page)
11 August 2015Termination of appointment of John Alexander Pender as a director on 25 November 2012 (1 page)
11 August 2015Termination of appointment of John Alexander Pender as a director on 25 November 2012 (1 page)
11 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
(5 pages)
11 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3
(5 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 July 2014Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page)
29 July 2014Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(5 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 November 2013Register inspection address has been changed (2 pages)
7 November 2013Register inspection address has been changed (2 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
4 May 2012Registered office address changed from Garnock House 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Garnock House 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Garnock House 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU United Kingdom on 4 May 2012 (1 page)
26 January 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
26 January 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
19 November 2010Accounts for a dormant company made up to 31 July 2010 (7 pages)
19 November 2010Accounts for a dormant company made up to 31 July 2010 (7 pages)
14 July 2010Secretary's details changed for Kirsty Ann Nicolson Pender on 1 January 2010 (1 page)
14 July 2010Director's details changed for Kirsty Ann Nicolson Pender on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Stuart Macpherson Pender on 1 January 2010 (2 pages)
14 July 2010Secretary's details changed for Kirsty Ann Nicolson Pender on 1 January 2010 (1 page)
14 July 2010Secretary's details changed for Kirsty Ann Nicolson Pender on 1 January 2010 (1 page)
14 July 2010Director's details changed for Kirsty Ann Nicolson Pender on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Kirsty Ann Nicolson Pender on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Stuart Macpherson Pender on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Stuart Macpherson Pender on 1 January 2010 (2 pages)
7 June 2010Registered office address changed from Dalnair House 47 Chalton Road Bridge of Allan Stirlingshire FK9 4EF on 7 June 2010 (1 page)
7 June 2010Registered office address changed from Dalnair House 47 Chalton Road Bridge of Allan Stirlingshire FK9 4EF on 7 June 2010 (1 page)
7 June 2010Registered office address changed from Dalnair House 47 Chalton Road Bridge of Allan Stirlingshire FK9 4EF on 7 June 2010 (1 page)
15 February 2010Director's details changed for John Alexander Pender on 1 January 2010 (2 pages)
15 February 2010Director's details changed for John Alexander Pender on 1 January 2010 (2 pages)
15 February 2010Director's details changed for John Alexander Pender on 1 January 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 August 2009Return made up to 21/07/09; full list of members (4 pages)
4 August 2009Return made up to 21/07/09; full list of members (4 pages)
19 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
19 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
1 August 2008Return made up to 21/07/08; full list of members (4 pages)
1 August 2008Return made up to 21/07/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 November 2007Dec mort/charge * (2 pages)
17 November 2007Dec mort/charge * (2 pages)
27 July 2007Return made up to 21/07/07; full list of members (3 pages)
27 July 2007Return made up to 21/07/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 July 2006Return made up to 21/07/06; full list of members (3 pages)
21 July 2006Return made up to 21/07/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 August 2005Return made up to 22/07/05; full list of members (3 pages)
19 August 2005Return made up to 22/07/05; full list of members (3 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 August 2004Partic of mort/charge * (5 pages)
28 August 2004Partic of mort/charge * (5 pages)
26 August 2004Ad 01/08/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 August 2004Ad 01/08/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 August 2004Return made up to 22/07/04; full list of members (7 pages)
23 August 2004Return made up to 22/07/04; full list of members (7 pages)
8 April 2004Partic of mort/charge * (6 pages)
8 April 2004Partic of mort/charge * (6 pages)
9 February 2004Registered office changed on 09/02/04 from: dalmair house 47 charlton road bridge of allan FK9 4EF (1 page)
9 February 2004Registered office changed on 09/02/04 from: dalmair house 47 charlton road bridge of allan FK9 4EF (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New secretary appointed;new director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New secretary appointed;new director appointed (2 pages)
26 September 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
22 July 2003Incorporation (15 pages)
22 July 2003Incorporation (15 pages)