Company NameSword (Lenziemill) Limited
Company StatusDissolved
Company NumberSC322764
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 11 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameJohn Douglas Sword
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(4 weeks, 1 day after company formation)
Appointment Duration14 years, 5 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGroveside Bakeries Limekilns Road
Blairlinn
Cumbernauld
G67 2TX
Scotland
Director NameMr George David Sword
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed01 June 2007(4 weeks, 1 day after company formation)
Appointment Duration14 years, 5 months (closed 09 November 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGroveside Bakeries Limekilns Road
Blairlinn
Cumbernauld
G67 2TX
Scotland
Secretary NameGeorge David Sword
NationalityBritish
StatusClosed
Appointed01 June 2007(4 weeks, 1 day after company formation)
Appointment Duration14 years, 5 months (closed 09 November 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGroveside Bakeries Limekilns Road
Blairlinn
Cumbernauld
G67 2TX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewilliamsword.co.uk
Telephone01236 725094
Telephone regionCoatbridge

Location

Registered AddressGroveside Bakeries Limekilns Road
Blairlinn
Cumbernauld
G67 2TX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village

Shareholders

100 at £1William Sword LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
18 August 2021Application to strike the company off the register (1 page)
3 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
7 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 July 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
9 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
10 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Secretary's details changed for George David Sword on 1 November 2013 (1 page)
16 June 2014Director's details changed for George David Sword on 1 December 2013 (2 pages)
16 June 2014Director's details changed for John Douglas Sword on 1 December 2013 (2 pages)
16 June 2014Director's details changed for George David Sword on 1 December 2013 (2 pages)
16 June 2014Secretary's details changed for George David Sword on 1 November 2013 (1 page)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Director's details changed for George David Sword on 1 December 2013 (2 pages)
16 June 2014Director's details changed for John Douglas Sword on 1 December 2013 (2 pages)
16 June 2014Director's details changed for John Douglas Sword on 1 December 2013 (2 pages)
16 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Secretary's details changed for George David Sword on 1 November 2013 (1 page)
28 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
1 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
1 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 July 2009Return made up to 03/05/09; full list of members (3 pages)
1 July 2009Registered office changed on 01/07/2009 from groveside bakeries, limekilns road, blairlynn cumbernauld G67 2TX (1 page)
1 July 2009Return made up to 03/05/09; full list of members (3 pages)
1 July 2009Registered office changed on 01/07/2009 from groveside bakeries, limekilns road, blairlynn cumbernauld G67 2TX (1 page)
21 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
11 June 2008Return made up to 03/05/08; full list of members (3 pages)
11 June 2008Return made up to 03/05/08; full list of members (3 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New secretary appointed;new director appointed (2 pages)
27 November 2007New secretary appointed;new director appointed (2 pages)
7 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
7 June 2007Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2007Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
3 May 2007Incorporation (17 pages)
3 May 2007Incorporation (17 pages)