Company NameSwilken Investment Properties Limited
Company StatusDissolved
Company NumberSC374613
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameSwilken Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKirsty Ann Nicolson Pender
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameStuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameStuart Macpherson Pender
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address22 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

11.7k at £1Swilken Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,243
Cash£2,272
Current Liabilities£614,263

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Charges

14 January 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
25 June 2016Application to strike the company off the register (3 pages)
5 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 11,745
(4 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 11,745
(4 pages)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
29 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
12 October 2015Registered 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 2015Registered 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 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 11,745
(4 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 11,745
(4 pages)
9 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 11,745
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 11,745
(4 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 11,745
(4 pages)
15 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 11,745
(4 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (4 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 November 2013Register inspection address has been changed (2 pages)
7 November 2013Register inspection address has been changed (2 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-10
(1 page)
3 October 2012Company name changed swilken estates LIMITED\certificate issued on 03/10/12
  • CONNOT ‐
(3 pages)
3 October 2012Company name changed swilken estates LIMITED\certificate issued on 03/10/12
  • CONNOT ‐
(3 pages)
3 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-10
(1 page)
4 May 2012Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 4 May 2012 (1 page)
4 May 2012Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 4 May 2012 (1 page)
4 May 2012Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 4 May 2012 (1 page)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
5 April 2011Director's details changed for Kirsty Ann Nicolson Pender on 1 January 2011 (2 pages)
5 April 2011Secretary's details changed for Stuart Macpherson Pender on 1 January 2011 (1 page)
5 April 2011Director's details changed for Stuart Macpherson Pender on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Stuart Macpherson Pender on 1 January 2011 (2 pages)
5 April 2011Secretary's details changed for Stuart Macpherson Pender on 1 January 2011 (1 page)
5 April 2011Director's details changed for Kirsty Ann Nicolson Pender on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Kirsty Ann Nicolson Pender on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Stuart Macpherson Pender on 1 January 2011 (2 pages)
5 April 2011Secretary's details changed for Stuart Macpherson Pender on 1 January 2011 (1 page)
25 January 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2011Statement of capital following an allotment of shares on 4 October 2010
  • GBP 11,745
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 4 October 2010
  • GBP 11,745
(4 pages)
14 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2011Statement of capital following an allotment of shares on 4 October 2010
  • GBP 11,745
(4 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 July 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 2
(4 pages)
1 July 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 2
(4 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 June 2010Registered office address changed from 10 Albert Place Stirling FK8 2QL United Kingdom on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from 10 Albert Place Stirling FK8 2QL United Kingdom on 14 June 2010 (2 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Appointment of Kirsty Ann Nicolson Pender as a director (3 pages)
24 March 2010Appointment of Stuart Macpherson Pender as a director (3 pages)
24 March 2010Appointment of Stuart Macpherson Pender as a director (3 pages)
24 March 2010Appointment of Kirsty Ann Nicolson Pender as a director (3 pages)
17 March 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (2 pages)
17 March 2010Appointment of Stuart Macpherson Pender as a secretary (3 pages)
17 March 2010Appointment of Stuart Macpherson Pender as a secretary (3 pages)
17 March 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (2 pages)
12 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
12 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 March 2010Incorporation (22 pages)
11 March 2010Incorporation (22 pages)