JOHN SWAN LIMITED: Filings - Page 2

  • Overview

    Company NameJOHN SWAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC249969
    JurisdictionScotland
    Date of Creation

    What are the latest filings for JOHN SWAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Annual return made up to May 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 3,000,000
    SH01

    Registered office address changed from Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP Scotland to Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP on Jun 09, 2016

    1 pagesAD01

    Termination of appointment of Geoghegans as a secretary on Jun 07, 2016

    1 pagesTM02

    Registered office address changed from 6 Saint Colme Street Edinburgh Midlothian EH3 6AD to Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP on Jun 08, 2016

    1 pagesAD01

    Appointment of Mrs Margaret Irving as a secretary on Jun 07, 2016

    2 pagesAP03

    Termination of appointment of Steven John Wilson as a director on Apr 08, 2016

    1 pagesTM01

    Termination of appointment of Alexander Cadell as a director on Apr 04, 2016

    1 pagesTM01

    Termination of appointment of Geoghegans as a secretary on Jun 07, 2016

    1 pagesTM02

    Termination of appointment of James Duff Allen as a director on Oct 15, 2015

    2 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    The company enters into the arrangements pursuant to an accession deed, a floating charge and other documents 21/10/2015
    RES13

    Appointment of David Henry James Pritchard as a director on Oct 14, 2015

    3 pagesAP01

    Appointment of Alasdair Scott Donaldson as a director on Oct 14, 2015

    3 pagesAP01

    Appointment of Mr Brian Edmund Richardson as a director on Oct 14, 2015

    3 pagesAP01

    Termination of appointment of Francis Weir Forrest as a director on Oct 19, 2015

    2 pagesTM01

    Termination of appointment of William Stott as a director on Oct 19, 2015

    2 pagesTM01

    Termination of appointment of Neil George Campbell Thomson as a director on Oct 19, 2015

    2 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Apr 30, 2015

    22 pagesAA

    Registration of charge SC2499690003, created on Oct 21, 2015

    17 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to May 22, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 3,000,000
    SH01

    Full accounts made up to Apr 30, 2014

    24 pagesAA

    Annual return made up to May 22, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 3,000,000
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0