Edinburgh
EH2 4DF
Scotland
Director Name | Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Stuart Macpherson Pender |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 22 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
11.7k at £1 | Swilken Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,243 |
Cash | £2,272 |
Current Liabilities | £614,263 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
14 January 2011 | Delivered on: 25 January 2011 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/1 grosvenor street edinburgh. Outstanding |
---|---|
21 July 2010 | Delivered on: 22 July 2010 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 (1F1) east preston street edinburgh. Outstanding |
17 June 2010 | Delivered on: 24 June 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 812 fishponds road fishponds bristol. Outstanding |
21 June 2010 | Delivered on: 23 June 2010 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 reform street dundee. Outstanding |
20 May 2010 | Delivered on: 29 May 2010 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5C upper craigs stirling. Outstanding |
19 May 2010 | Delivered on: 29 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge over land Secured details: All sums due or to become due. Particulars: 27 claremont road, newcastle upon tyne TY349558. Outstanding |
10 May 2010 | Delivered on: 28 May 2010 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15F rosefield street, dundee. Outstanding |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2016 | Application to strike the company off the register (3 pages) |
25 June 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
12 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 12 October 2015 (1 page) |
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (4 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 November 2013 | Register inspection address has been changed (2 pages) |
7 November 2013 | Register inspection address has been changed (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 October 2012 | Resolutions
|
3 October 2012 | Company name changed swilken estates LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Company name changed swilken estates LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Resolutions
|
4 May 2012 | Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 4 May 2012 (1 page) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Director's details changed for Kirsty Ann Nicolson Pender on 1 January 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Stuart Macpherson Pender on 1 January 2011 (1 page) |
5 April 2011 | Director's details changed for Stuart Macpherson Pender on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Stuart Macpherson Pender on 1 January 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Stuart Macpherson Pender on 1 January 2011 (1 page) |
5 April 2011 | Director's details changed for Kirsty Ann Nicolson Pender on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Kirsty Ann Nicolson Pender on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Stuart Macpherson Pender on 1 January 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Stuart Macpherson Pender on 1 January 2011 (1 page) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Statement of capital following an allotment of shares on 4 October 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 4 October 2010
|
14 January 2011 | Resolutions
|
14 January 2011 | Statement of capital following an allotment of shares on 4 October 2010
|
22 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
24 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 June 2010 | Registered office address changed from 10 Albert Place Stirling FK8 2QL United Kingdom on 14 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from 10 Albert Place Stirling FK8 2QL United Kingdom on 14 June 2010 (2 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Appointment of Kirsty Ann Nicolson Pender as a director (3 pages) |
24 March 2010 | Appointment of Stuart Macpherson Pender as a director (3 pages) |
24 March 2010 | Appointment of Stuart Macpherson Pender as a director (3 pages) |
24 March 2010 | Appointment of Kirsty Ann Nicolson Pender as a director (3 pages) |
17 March 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (2 pages) |
17 March 2010 | Appointment of Stuart Macpherson Pender as a secretary (3 pages) |
17 March 2010 | Appointment of Stuart Macpherson Pender as a secretary (3 pages) |
17 March 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (2 pages) |
12 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 March 2010 | Incorporation (22 pages) |
11 March 2010 | Incorporation (22 pages) |