Company NameSwift Alloy Wheels Ltd
Company StatusDissolved
Company NumberSC398795
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 11 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Alan Robert Hamilton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(same day as company formation)
RoleInternet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address36 Galloway Road
East Kilbride
Glasgow
G74 3NR
Scotland
Director NameMr Fraser Andrew McLaren
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(3 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 14 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 36 Abra Business & Trade Centre
2 Glenburn Road
East Kilbride
South Lanarkshire
G74 5BA
Scotland

Location

Registered AddressUnit 36 Abra Business & Trade Centre
2 Glenburn Road
East Kilbride
South Lanarkshire
G74 5BA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

2 at £1Alan Robert Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth-£249
Cash£71
Current Liabilities£320

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
14 July 2014Application to strike the company off the register (3 pages)
14 July 2014Application to strike the company off the register (3 pages)
8 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Appointment of Mr Fraser Andrew Mclaren as a director (2 pages)
4 June 2014Appointment of Mr Fraser Andrew Mclaren as a director (2 pages)
3 June 2014Registered office address changed from 67 Colvilles Place Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0PZ Scotland on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 67 Colvilles Place Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0PZ Scotland on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 67 Colvilles Place Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0PZ Scotland on 3 June 2014 (1 page)
7 May 2014Registered office address changed from 23 Langlands Place Kelvin South Business Park East Kilbride South Lanarkshire G75 0YF Scotland on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Alan Robert Hamilton on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Alan Robert Hamilton on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 23 Langlands Place Kelvin South Business Park East Kilbride South Lanarkshire G75 0YF Scotland on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 23 Langlands Place Kelvin South Business Park East Kilbride South Lanarkshire G75 0YF Scotland on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Alan Robert Hamilton on 7 May 2014 (2 pages)
29 August 2013Director's details changed for Mr Alan Robert Hamilton on 30 March 2013 (2 pages)
29 August 2013Director's details changed for Mr Alan Robert Hamilton on 30 March 2013 (2 pages)
29 August 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
29 August 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
29 August 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 December 2012Registered office address changed from 67 Colvilles Place Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0PZ Scotland on 28 December 2012 (1 page)
28 December 2012Registered office address changed from 67 Colvilles Place Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0PZ Scotland on 28 December 2012 (1 page)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
11 October 2011Registered office address changed from 150 Larch Drive Greenhills East Kilbride South Lanarkshire G75 9HG Scotland on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 150 Larch Drive Greenhills East Kilbride South Lanarkshire G75 9HG Scotland on 11 October 2011 (1 page)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)