Company NameSwedscot Log Cabins Ltd
Company StatusDissolved
Company NumberSC284411
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Steven Alexander McRitchie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleTimber Importer
Country of ResidenceUnited Kingdom
Correspondence Address7 Heights Of Woodside
Westhill
Inverness
IV2 5TH
Scotland
Secretary NameElizabeth McRitchie
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Edington Road
Milton Of Culcabock
Inverness
IV2 3DB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.swedscot.com

Location

Registered AddressAchorn House
34 Millbank Road
Munlochy
Ross Shire
IV8 8ND
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Steven Alexander Mcritchie
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,780
Cash£5,023
Current Liabilities£17,963

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

20 April 2009Delivered on: 22 April 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Steven Alexander Mcritchie on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Steven Alexander Mcritchie on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Steven Alexander Mcritchie on 1 October 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 May 2009Return made up to 06/05/09; full list of members (3 pages)
19 May 2009Return made up to 06/05/09; full list of members (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 July 2008Director's change of particulars / steven mcritchie / 01/06/2007 (1 page)
17 July 2008Director's change of particulars / steven mcritchie / 01/06/2007 (1 page)
17 July 2008Return made up to 06/05/08; full list of members (3 pages)
17 July 2008Return made up to 06/05/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 July 2007Return made up to 06/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2007Return made up to 06/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 November 2006Registered office changed on 06/11/06 from: 17 queensgate inverness IV1 1DF (1 page)
6 November 2006Registered office changed on 06/11/06 from: 17 queensgate inverness IV1 1DF (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
7 June 2006Return made up to 06/05/06; full list of members (6 pages)
7 June 2006Return made up to 06/05/06; full list of members (6 pages)
21 November 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
21 November 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Incorporation (17 pages)
6 May 2005Incorporation (17 pages)