Company NameA J G Swanson (Medical Reports) Limited
DirectorAlexander James Grenville Swanson
Company StatusLiquidation
Company NumberSC337938
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlexander James Grenville Swanson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9 Roxburgh Terrace
Dundee
DD2 1NZ
Scotland
Secretary NameMarie Anny Swanson
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Roxburgh Terrace
Dundee
DD2 1NZ
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
DD1 1RQ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Alexander James Grenville Swanson
100.00%
Ordinary

Financials

Year2014
Net Worth£69,815
Cash£67,568
Current Liabilities£5,390

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due1 March 2017 (overdue)

Filing History

27 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-21
(1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
21 July 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Director's details changed for Alexander James Grenville Swanson on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Alexander James Grenville Swanson on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
10 March 2009Registered office changed on 10/03/2009 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page)
10 March 2009Return made up to 15/02/09; full list of members (3 pages)
15 February 2008Incorporation (18 pages)