Company NameSwan Inspection Ltd
Company StatusDissolved
Company NumberSC261854
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date19 March 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRobert Campbell Swan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(4 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (closed 19 March 2017)
RoleSnr Qa/Qc Engineer
Country of ResidenceScotland
Correspondence Address80 Denview Road
Potterton
Aberdeen
Aberdeenshire
AB23 8ZH
Scotland
Secretary NameGrace Clarkson Walker Swan
NationalityBritish
StatusResigned
Appointed03 June 2004(4 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 10 April 2015)
RoleCompany Director
Correspondence Address80 Denview Road
Potterton
Aberdeen
Aberdeenshire
AB23 8ZH
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone01358 743427
Telephone regionEllon

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Robert Swan
100.00%
Ordinary

Financials

Year2014
Net Worth£246,900
Cash£260,043
Current Liabilities£25,112

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 March 2017Final Gazette dissolved following liquidation (1 page)
19 March 2017Final Gazette dissolved following liquidation (1 page)
19 December 2016Return of final meeting of voluntary winding up (3 pages)
19 December 2016Return of final meeting of voluntary winding up (3 pages)
9 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-26
(3 pages)
9 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-26
(3 pages)
5 August 2016Registered office address changed from 80 Denview Road Potterton Aberdeen Aberdeenshire AB23 8ZH to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 5 August 2016 (3 pages)
5 August 2016Registered office address changed from 80 Denview Road Potterton Aberdeen Aberdeenshire AB23 8ZH to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 5 August 2016 (3 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
4 December 2015Termination of appointment of Grace Clarkson Walker Swan as a secretary on 10 April 2015 (1 page)
4 December 2015Termination of appointment of Grace Clarkson Walker Swan as a secretary on 10 April 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
1 June 2012Statement of capital following an allotment of shares on 23 May 2008
  • GBP 2
(4 pages)
1 June 2012Statement of capital following an allotment of shares on 23 May 2008
  • GBP 2
(4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
3 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
3 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
28 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
28 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Director's details changed for Robert Campbell Swan on 14 January 2010 (2 pages)
30 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Robert Campbell Swan on 14 January 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Return made up to 14/01/09; full list of members (3 pages)
2 February 2009Return made up to 14/01/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 June 2008Ad 23/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 June 2008Ad 23/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 January 2008Return made up to 14/01/08; full list of members (2 pages)
21 January 2008Return made up to 14/01/08; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 January 2007Return made up to 14/01/07; full list of members (6 pages)
26 January 2007Return made up to 14/01/07; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2006Return made up to 14/01/06; full list of members (6 pages)
25 January 2006Return made up to 14/01/06; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
(6 pages)
3 February 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
(6 pages)
4 August 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
4 August 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
11 June 2004Registered office changed on 11/06/04 from: the edinburgh office city executive centre 7/9 north st david's street edinburgh EH2 1AW (1 page)
11 June 2004Registered office changed on 11/06/04 from: the edinburgh office city executive centre 7/9 north st david's street edinburgh EH2 1AW (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
18 May 2004Registered office changed on 18/05/04 from: 80 denview road potterton aberdeen AB23 8ZH (1 page)
18 May 2004Registered office changed on 18/05/04 from: 80 denview road potterton aberdeen AB23 8ZH (1 page)
14 January 2004Incorporation (13 pages)
14 January 2004Incorporation (13 pages)