JOHN SWAN LIMITED: Filings - Page 2
Overview
Company Name | JOHN SWAN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC249969 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for JOHN SWAN LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to May 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Geoghegans as a secretary on Jun 07, 2016 | 1 pages | TM02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mrs Margaret Irving as a secretary on Jun 07, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Steven John Wilson as a director on Apr 08, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alexander Cadell as a director on Apr 04, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Geoghegans as a secretary on Jun 07, 2016 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of James Duff Allen as a director on Oct 15, 2015 | 2 pages | TM01 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of David Henry James Pritchard as a director on Oct 14, 2015 | 3 pages | AP01 | ||||||||||||||
Appointment of Alasdair Scott Donaldson as a director on Oct 14, 2015 | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Brian Edmund Richardson as a director on Oct 14, 2015 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Francis Weir Forrest as a director on Oct 19, 2015 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of William Stott as a director on Oct 19, 2015 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Neil George Campbell Thomson as a director on Oct 19, 2015 | 2 pages | TM01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Apr 30, 2015 | 22 pages | AA | ||||||||||||||
Registration of charge SC2499690003, created on Oct 21, 2015 | 17 pages | MR01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Apr 30, 2014 | 24 pages | AA | ||||||||||||||
Annual return made up to May 22, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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