Company NameSwankie Well Services Limited
DirectorMichael Swankie
Company StatusLiquidation
Company NumberSC384055
CategoryPrivate Limited Company
Incorporation Date20 August 2010(13 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.

Director

Director NameMr Michael Swankie
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tarriebank Gardens
Arbroath
Angus
DD11 5RD
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£56,659
Cash£10,715
Current Liabilities£85,994

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due3 September 2016 (overdue)

Filing History

20 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
(1 page)
20 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
(1 page)
19 November 2015Registered office address changed from 4 Tarriebank Gardens Arbroath Angus DD11 5rd to 7 Queens Gardens Aberdeen AB15 4YD on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from 4 Tarriebank Gardens Arbroath Angus DD11 5rd to 7 Queens Gardens Aberdeen AB15 4YD on 19 November 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(14 pages)
10 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(14 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (14 pages)
3 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (14 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2011Annual return made up to 20 August 2011 with a full list of shareholders (14 pages)
15 December 2011Annual return made up to 20 August 2011 with a full list of shareholders (14 pages)
26 November 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
26 November 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
20 August 2010Incorporation (43 pages)
20 August 2010Incorporation (43 pages)