Company NameSwackie Ltd
Company StatusDissolved
Company NumberSC370650
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMr John Telfer Richmond
StatusClosed
Appointed30 July 2010(6 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 18 December 2018)
RoleCompany Director
Correspondence Address974 Pollokshaws Road
Glasgow
G41 2HA
Scotland
Director NameMr John Telfer Richmond
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2015(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 18 December 2018)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address974 Pollokshaws Road
Glasgow
G41 2HA
Scotland
Director NameSarah Dawn Christie
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 High Shore
MacDuff
Aberdeenshire
AB44 1SN
Scotland
Director NamePearl Wiseman Whitelaw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCare Officer
Country of ResidenceScotland
Correspondence Address974 974 Pollokshaws Road
Shawlands
Glasgow
G41 2HA
Scotland

Contact

Websiteswackie.com

Location

Registered Address974 Pollokshaws Road
Glasgow
G41 2HA
Scotland
ConstituencyGlasgow South
WardPollokshields
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
24 September 2018Application to strike the company off the register (3 pages)
12 March 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
27 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10
(3 pages)
13 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Registered office address changed from 974 974 Pollokshaws Road Shawlands Glasgow G41 2HA United Kingdom to 974 Pollokshaws Road Glasgow G41 2HA on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 974 974 Pollokshaws Road Shawlands Glasgow G41 2HA United Kingdom to 974 Pollokshaws Road Glasgow G41 2HA on 21 September 2015 (1 page)
17 August 2015Termination of appointment of Pearl Wiseman Whitelaw as a director on 13 August 2015 (1 page)
17 August 2015Termination of appointment of Pearl Wiseman Whitelaw as a director on 13 August 2015 (1 page)
12 August 2015Appointment of Mr John Telfer Richmond as a director on 11 August 2015 (2 pages)
12 August 2015Registered office address changed from 6 Troup View Gardenstown Banff Aberdeenshire AB45 3DF to 974 974 Pollokshaws Road Shawlands Glasgow G41 2HA on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 6 Troup View Gardenstown Banff Aberdeenshire AB45 3DF to 974 974 Pollokshaws Road Shawlands Glasgow G41 2HA on 12 August 2015 (1 page)
12 August 2015Appointment of Mr John Telfer Richmond as a director on 11 August 2015 (2 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
(3 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
(3 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
(3 pages)
21 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
21 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
5 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 10
(3 pages)
5 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 10
(3 pages)
5 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 10
(3 pages)
26 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
26 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
6 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
8 December 2011Termination of appointment of Sarah Christie as a director (1 page)
8 December 2011Termination of appointment of Sarah Christie as a director (1 page)
18 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
30 July 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
30 July 2010Appointment of Mr John Telfer Richmond as a secretary (1 page)
30 July 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
30 July 2010Appointment of Mr John Telfer Richmond as a secretary (1 page)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)