- Company Overview for SWILKEN INVESTMENT PROPERTIES LIMITED (SC374613)
- Filing history for SWILKEN INVESTMENT PROPERTIES LIMITED (SC374613)
- People for SWILKEN INVESTMENT PROPERTIES LIMITED (SC374613)
- Charges for SWILKEN INVESTMENT PROPERTIES LIMITED (SC374613)
- More for SWILKEN INVESTMENT PROPERTIES LIMITED (SC374613)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2016 | DS01 | Application to strike the company off the register | |
05 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
|
|
29 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 12 October 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
07 Mar 2014 | AR01 | Annual return made up to 28 February 2014 with full list of shareholders | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Nov 2013 | AD02 | Register inspection address has been changed | |
28 Feb 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Oct 2012 | CERTNM |
Company name changed swilken estates LIMITED\certificate issued on 03/10/12
|
|
03 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
04 May 2012 | AD01 | Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 4 May 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
05 Apr 2011 | CH01 | Director's details changed for Stuart Macpherson Pender on 1 January 2011 | |
05 Apr 2011 | CH03 | Secretary's details changed for Stuart Macpherson Pender on 1 January 2011 | |
05 Apr 2011 | CH01 | Director's details changed for Kirsty Ann Nicolson Pender on 1 January 2011 | |
25 Jan 2011 | MG01s | Particulars of a mortgage or charge / charge no: 7 |