Company NameSwisco Limited
Company StatusDissolved
Company NumberSC407814
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 6 months ago)
Dissolution Date27 February 2015 (9 years, 1 month ago)
Previous NameStockbridge Bio Fuels Ltd

Business Activity

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

Directors

Director NameMayank Jain
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed28 June 2012(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 27 February 2015)
RoleCo Director
Country of ResidenceUkraine
Correspondence AddressAppt 86 Str 23rd August 39
Kharkov
61103
Ukraine
Director NameMr Charles Graham Lebeter
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address15 Gloucester Place
Edinburgh
Midlothian
EH3 6EE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1Mr Mayank Jain
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Accounts made up to 30 September 2012 (4 pages)
19 December 2013Accounts made up to 30 September 2012 (4 pages)
18 October 2012Termination of appointment of Charles Graham Lebeter as a director on 1 October 2012 (2 pages)
18 October 2012Termination of appointment of Charles Graham Lebeter as a director on 1 October 2012 (2 pages)
18 October 2012Termination of appointment of Charles Graham Lebeter as a director on 1 October 2012 (2 pages)
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (14 pages)
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (14 pages)
26 July 2012Appointment of Mayank Jain as a director on 28 June 2012 (3 pages)
26 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 2
(4 pages)
26 July 2012Appointment of Mayank Jain as a director on 28 June 2012 (3 pages)
26 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 2
(4 pages)
19 June 2012Company name changed stockbridge bio fuels LTD\certificate issued on 19/06/12
  • CONNOT ‐
(3 pages)
19 June 2012Company name changed stockbridge bio fuels LTD\certificate issued on 19/06/12
  • CONNOT ‐
(3 pages)
19 June 2012Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 19 June 2012 (2 pages)
19 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-18
(1 page)
19 June 2012Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 19 June 2012 (2 pages)
19 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-18
(1 page)
20 September 2011Incorporation (40 pages)
20 September 2011Incorporation (40 pages)