Advanced company searchLink opens in new window

SWILKEN DEVELOPMENTS LIMITED

Company number SC349518

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 29 April 2023
12 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 29 April 2022
29 Apr 2022 AA Total exemption full accounts made up to 29 April 2021
14 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
11 Nov 2021 AD01 Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU on 11 November 2021
29 Apr 2021 AA Total exemption full accounts made up to 29 April 2020
07 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
07 Jul 2020 AD01 Registered office address changed from 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 7 July 2020
06 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 29 April 2019
03 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
12 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
29 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Oct 2016 AP01 Appointment of Mrs Kirsty Ann Nicolson Pender as a director on 1 October 2016
05 Oct 2016 TM01 Termination of appointment of Anne Marr Dobson as a director on 1 October 2016
05 Oct 2016 CH01 Director's details changed for Stuart Macpherson Pender on 1 October 2016
13 Sep 2016 AD01 Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET on 13 September 2016
06 May 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
29 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015