Ellon
Aberdeenshire
AB41 9RG
Scotland
Director Name | Mr Stuart Hoare |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2012(same day as company formation) |
Role | Partner In Envelope Company |
Country of Residence | Scotland |
Correspondence Address | Castle Point Castle Way Ellon Aberdeenshire AB41 9RG Scotland |
Director Name | Mr John George Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2012(same day as company formation) |
Role | Partner - Print Finishing Supp |
Country of Residence | Scotland |
Correspondence Address | Castle Point Castle Way Ellon Aberdeenshire AB41 9RG Scotland |
Director Name | Mr Vaughan Whitbourn |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2012(same day as company formation) |
Role | Medical Furniture Supplier |
Country of Residence | United Kingdom |
Correspondence Address | Castle Point Castle Way Ellon Aberdeenshire AB41 9RG Scotland |
Secretary Name | Mr Murray John Smith |
---|---|
Status | Closed |
Appointed | 07 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Castle Point Castle Way Ellon Aberdeenshire AB41 9RG Scotland |
Director Name | Mr Gordon Watkins |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2013(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 April 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Castle Point Castle Way Ellon Aberdeenshire AB41 9RG Scotland |
Director Name | Mr Dale Rabey |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(same day as company formation) |
Role | Sales Director - Safety Distri |
Country of Residence | United Kingdom |
Correspondence Address | Viewmount Blackhills Peterhead Aberdeenshire AB42 3JR Scotland |
Website | www.swiftecglobal.com |
---|
Registered Address | Castle Point Castle Way Ellon Aberdeenshire AB41 9RG Scotland |
---|---|
Constituency | Gordon |
Ward | Ellon and District |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £2,702 |
Current Liabilities | £10,094 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2019 | Application to strike the company off the register (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
12 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 August 2015 | Director's details changed for Mr Vaughan Whitbourn on 31 July 2015 (2 pages) |
11 August 2015 | Secretary's details changed for Mr Murray John Smith on 19 June 2015 (1 page) |
11 August 2015 | Director's details changed for Mr Stefan Anthony Ross on 31 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mr Stuart Hoare on 31 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr John George Smith on 31 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Stefan Anthony Ross on 31 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Vaughan Whitbourn on 31 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr John George Smith on 31 July 2015 (2 pages) |
11 August 2015 | Secretary's details changed for Mr Murray John Smith on 19 June 2015 (1 page) |
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mr Stuart Hoare on 31 July 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 September 2014 | Register(s) moved to registered inspection location C/O Murray Smith 39 Balmoor Terrace Peterhead Aberdeenshire AB42 1EQ (1 page) |
3 September 2014 | Register(s) moved to registered inspection location C/O Murray Smith 39 Balmoor Terrace Peterhead Aberdeenshire AB42 1EQ (1 page) |
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Register inspection address has been changed to C/O Murray Smith 39 Balmoor Terrace Peterhead Aberdeenshire AB42 1EQ (1 page) |
3 September 2014 | Register inspection address has been changed to C/O Murray Smith 39 Balmoor Terrace Peterhead Aberdeenshire AB42 1EQ (1 page) |
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 November 2013 | Appointment of Mr Gordon Watkins as a director on 31 August 2013 (2 pages) |
20 November 2013 | Registered office address changed from C/O Donside Safety Hareburn Terrace, Blackdog Aberdeen AB23 8BE Scotland on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from C/O Donside Safety Hareburn Terrace, Blackdog Aberdeen AB23 8BE Scotland on 20 November 2013 (1 page) |
20 November 2013 | Appointment of Mr Gordon Watkins as a director on 31 August 2013 (2 pages) |
20 November 2013 | Termination of appointment of Dale Rabey as a director on 31 August 2013 (1 page) |
20 November 2013 | Termination of appointment of Dale Rabey as a director on 31 August 2013 (1 page) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (9 pages) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (9 pages) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (9 pages) |
11 September 2012 | Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
11 September 2012 | Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
7 August 2012 | Incorporation
|
7 August 2012 | Incorporation
|