Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director Name | Mr John Charles Woodrow |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2015(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Angela Macewan Wallace |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 11 Baird's Way Tillicoultry Clackmannanshire FK13 6RR Scotland |
Director Name | Mr Alexander Swan Wallace |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 12 Drummormie Road Cairneyhill Dunfermline Fife KY12 8RL Scotland |
Secretary Name | Angela Macewan Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Baird's Way Tillicoultry Clackmannanshire FK13 6RR Scotland |
Director Name | Mr Ryan Easson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2016) |
Role | Cycling Technician |
Country of Residence | Scotland |
Correspondence Address | 1 Barnhill Road Dalgety Bay Dunfermline Fife KY11 9LL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | swc.co.uk |
---|
Registered Address | Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
50 at £1 | Alexander Swan Wallace 50.00% Ordinary |
---|---|
50 at £1 | Angela Macewan Wallace 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £925 |
Cash | £316 |
Current Liabilities | £76,234 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2021 | Court order for early dissolution in a winding-up by the court (3 pages) |
19 February 2019 | Registered office address changed from C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE to 7-11 Melville Street Edinburgh EH3 7PE on 19 February 2019 (2 pages) |
22 January 2019 | Court order notice of winding up (1 page) |
22 January 2019 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 22 January 2019 (2 pages) |
22 January 2019 | Notice of winding up order (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 May 2016 | Termination of appointment of Ryan Easson as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Ryan Easson as a director on 4 May 2016 (1 page) |
8 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 June 2015 | Termination of appointment of Angela Macewan Wallace as a secretary on 29 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of Angela Macewan Wallace as a secretary on 29 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr David Robert Waddell as a director on 29 May 2015 (3 pages) |
4 June 2015 | Termination of appointment of Angela Macewan Wallace as a director on 29 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Angela Macewan Wallace as a director on 29 May 2015 (2 pages) |
4 June 2015 | Registered office address changed from 15 Hope Street Inverkeithing Dunfermline KY11 1LW to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 15 Hope Street Inverkeithing Dunfermline KY11 1LW to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 15 Hope Street Inverkeithing Dunfermline KY11 1LW to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Alexander Swan Wallace as a director on 29 May 2015 (2 pages) |
4 June 2015 | Appointment of John Charles Woodrow as a director on 29 May 2015 (3 pages) |
4 June 2015 | Appointment of Mr David Robert Waddell as a director on 29 May 2015 (3 pages) |
4 June 2015 | Appointment of John Charles Woodrow as a director on 29 May 2015 (3 pages) |
4 June 2015 | Termination of appointment of Alexander Swan Wallace as a director on 29 May 2015 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
3 September 2014 | Appointment of Mr Ryan Easson as a director (2 pages) |
3 September 2014 | Appointment of Mr Ryan Easson as a director on 1 August 2014 (2 pages) |
3 September 2014 | Appointment of Mr Ryan Easson as a director on 1 August 2014 (2 pages) |
3 September 2014 | Appointment of Mr Ryan Easson as a director (2 pages) |
3 September 2014 | Appointment of Mr Ryan Easson as a director on 1 August 2014 (2 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Alexander Swan Wallace on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Angela Macewan Wallace on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Angela Macewan Wallace on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Alexander Swan Wallace on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Angela Macewan Wallace on 1 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Alexander Swan Wallace on 1 January 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
22 September 2008 | Return made up to 19/02/08; full list of members (4 pages) |
22 September 2008 | Return made up to 19/02/08; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
18 May 2007 | Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page) |
18 May 2007 | Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Incorporation (17 pages) |
19 February 2007 | Incorporation (17 pages) |
19 February 2007 | Secretary resigned (1 page) |