Company NameSwanfield Studios Ltd
Company StatusDissolved
Company NumberSC383202
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 8 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stewart Douglas
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1b/13 Grassmarket
Edinburgh
EH1 2HY
Scotland
Director NameMr Alexander Edward Fenton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ocean Apartments 102 Commercial Street
Edinburgh
EH6 6LS
Scotland

Contact

Websitewww.swanfieldstudios.co.uk
Telephone024 49375612
Telephone regionCoventry

Location

Registered AddressOffice 06, Argyle House
37 Castle Terrace
Edinburgh
EH1 2EL
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

2 at £1Stewart Douglas & Alexander Fenton
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Application to strike the company off the register (3 pages)
12 January 2015Registered office address changed from 9 Swanfield Edinburgh EH6 5RX to Office 06, Argyle House 37 Castle Terrace Edinburgh EH1 2EL on 12 January 2015 (2 pages)
12 January 2015Registered office address changed from 9 Swanfield Edinburgh EH6 5RX to Office 06, Argyle House 37 Castle Terrace Edinburgh EH1 2EL on 12 January 2015 (2 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
1 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 April 2012Annual return made up to 5 August 2011 with a full list of shareholders (15 pages)
16 April 2012Annual return made up to 5 August 2011 with a full list of shareholders (15 pages)
16 April 2012Annual return made up to 5 August 2011 with a full list of shareholders (15 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
17 October 2010Registered office address changed from 1B/13 Grassmarket Edinburgh EH1 2HY Scotland on 17 October 2010 (1 page)
17 October 2010Registered office address changed from 1B/13 Grassmarket Edinburgh EH1 2HY Scotland on 17 October 2010 (1 page)
6 August 2010Appointment of Mr Alexander Edward Fenton as a director (2 pages)
6 August 2010Appointment of Mr Alexander Edward Fenton as a director (2 pages)
5 August 2010Incorporation (22 pages)
5 August 2010Incorporation (22 pages)