Advanced company searchLink opens in new window

SWILKEN INVESTMENT PROPERTIES LIMITED

Company number SC374613

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)
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
  • GBP 11,745
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
  • GBP 11,745
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
  • GBP 11,745
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
  • CONNOT ‐
03 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-10
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