Edinburgh
EH2 4DF
Scotland
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Kirsty Ann Nicolson Pender |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | John Alexander Pender |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 22 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
3 at £1 | Swilken Estates Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 April |
23 August 2004 | Delivered 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 2004 | Delivered 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 |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
5 May 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
5 May 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
12 October 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of John Alexander Pender as a director on 25 November 2012 (1 page) |
11 August 2015 | Termination of appointment of John Alexander Pender as a director on 25 November 2012 (1 page) |
11 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
3 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
3 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
29 July 2014 | Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page) |
29 July 2014 | Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 November 2013 | Register inspection address has been changed (2 pages) |
7 November 2013 | Register inspection address has been changed (2 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
19 November 2010 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
14 July 2010 | Secretary's details changed for Kirsty Ann Nicolson Pender on 1 January 2010 (1 page) |
14 July 2010 | Director's details changed for Kirsty Ann Nicolson Pender on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Stuart Macpherson Pender on 1 January 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Kirsty Ann Nicolson Pender on 1 January 2010 (1 page) |
14 July 2010 | Secretary's details changed for Kirsty Ann Nicolson Pender on 1 January 2010 (1 page) |
14 July 2010 | Director's details changed for Kirsty Ann Nicolson Pender on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Kirsty Ann Nicolson Pender on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Stuart Macpherson Pender on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Stuart Macpherson Pender on 1 January 2010 (2 pages) |
7 June 2010 | Registered office address changed from Dalnair House 47 Chalton Road Bridge of Allan Stirlingshire FK9 4EF on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Dalnair House 47 Chalton Road Bridge of Allan Stirlingshire FK9 4EF on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Dalnair House 47 Chalton Road Bridge of Allan Stirlingshire FK9 4EF on 7 June 2010 (1 page) |
15 February 2010 | Director's details changed for John Alexander Pender on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for John Alexander Pender on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for John Alexander Pender on 1 January 2010 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
1 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 November 2007 | Dec mort/charge * (2 pages) |
17 November 2007 | Dec mort/charge * (2 pages) |
27 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
19 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 August 2004 | Partic of mort/charge * (5 pages) |
28 August 2004 | Partic of mort/charge * (5 pages) |
26 August 2004 | Ad 01/08/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 August 2004 | Ad 01/08/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
8 April 2004 | Partic of mort/charge * (6 pages) |
8 April 2004 | Partic of mort/charge * (6 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: dalmair house 47 charlton road bridge of allan FK9 4EF (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: dalmair house 47 charlton road bridge of allan FK9 4EF (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New secretary appointed;new director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New secretary appointed;new director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Incorporation (15 pages) |
22 July 2003 | Incorporation (15 pages) |