Company NameSwfpa Crew Services Limited
Company StatusDissolved
Company NumberSC365984
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03220Freshwater aquaculture

Directors

Director NameMr David Lovie
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDavmar Seafield Street
Whitehills
Banffshire
AB45 2NA
Scotland
Director NameMr Michael Park
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleChairman
Country of ResidenceScotland
Correspondence AddressCladach Ury
Stonehaven
Aberdeenshire
AB39 3ST
Scotland
Director NameWilliam Wiseman Jnr
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleSkipper
Country of ResidenceScotland
Correspondence Address11 Castlehill Drive
Gardenstown
Banffshire
AB45 3YG
Scotland
Secretary NameJohnston And Carmichael (Corporation)
StatusClosed
Appointed23 September 2009(same day as company formation)
Correspondence AddressBank House Seaforth Street
Fraserburgh
Aberdeenshire
AB43 9TN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteswfpa.com
Telephone01346 585368
Telephone regionFraserburgh

Location

Registered AddressFraserburgh Business Centre
South Harbour Road
Fraserburgh
AB43 9TN
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£10,529
Cash£10,706
Current Liabilities£2,007

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
2 July 2018Application to strike the company off the register (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(6 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(6 pages)
29 July 2015Secretary's details changed for Macrae Stephen & Co on 1 June 2015 (3 pages)
29 July 2015Secretary's details changed for Macrae Stephen & Co on 1 June 2015 (3 pages)
29 July 2015Secretary's details changed for Macrae Stephen & Co on 1 June 2015 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(6 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3
(6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3
(6 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3
(6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Registered office address changed from 40 Broad Street Fraserburgh AB43 9AH on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from 40 Broad Street Fraserburgh AB43 9AH on 21 June 2011 (2 pages)
22 November 2010Director's details changed for Mr Michael Park on 15 November 2010 (3 pages)
22 November 2010Director's details changed for Mr Michael Park on 15 November 2010 (3 pages)
27 September 2010Director's details changed for William Wiseman on 23 September 2010 (2 pages)
27 September 2010Secretary's details changed for Macrae Stephen & Co on 23 September 2010 (2 pages)
27 September 2010Secretary's details changed for Macrae Stephen & Co on 23 September 2010 (2 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for William Wiseman on 23 September 2010 (2 pages)
26 October 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 3
(2 pages)
26 October 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 2
(2 pages)
26 October 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 2
(2 pages)
26 October 2009Statement of capital following an allotment of shares on 23 September 2009
  • GBP 3
(2 pages)
16 October 2009Appointment of Mr Michael Park as a director (2 pages)
16 October 2009Appointment of William Wiseman as a director (1 page)
16 October 2009Appointment of William Wiseman as a director (1 page)
16 October 2009Appointment of Mr Michael Park as a director (2 pages)
16 October 2009Appointment of David Lovie as a director (2 pages)
16 October 2009Appointment of David Lovie as a director (2 pages)
15 October 2009Appointment of Macrae Stephen & Co as a secretary (2 pages)
15 October 2009Appointment of Macrae Stephen & Co as a secretary (2 pages)
25 September 2009Appointment terminated director stephen mabbott (1 page)
25 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
25 September 2009Appointment terminated director stephen mabbott (1 page)
25 September 2009Appointment terminated secretary brian reid LTD. (1 page)
25 September 2009Appointment terminated secretary brian reid LTD. (1 page)
25 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
23 September 2009Incorporation (18 pages)
23 September 2009Incorporation (18 pages)