JOHN SWAN TRUSTEE LIMITED
Overview
Company Name | JOHN SWAN TRUSTEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC290614 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JOHN SWAN TRUSTEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JOHN SWAN TRUSTEE LIMITED located?
Registered Office Address | Auction Mart Auction Mart Newtown St. Boswells TD6 0PP Melrose Roxburghshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JOHN SWAN TRUSTEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for JOHN SWAN TRUSTEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Andrew Rankin as a director on Jul 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Edmund Richardson as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2016 with updates | 6 pages | CS01 | ||||||||||
Current accounting period extended from Apr 30, 2016 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
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 08, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Geoghegans as a secretary on Jun 08, 2016 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of James Duff Allen as a director on Oct 14, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Alastair James Ritchie as a director on Oct 14, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of George Robert Forbes as a director on Oct 14, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Mr Brian Edmund Richardson as a director on Oct 14, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Sep 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Who are the officers of JOHN SWAN TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IRVING, Margaret | Secretary | Houghton CA6 4JF Carlisle Townhead House Cumbria United Kingdom | 208902000001 | |||||||||||||
RANKIN, Richard Andrew | Director | Auction Mart Newtown St. Boswells TD6 0PP Melrose Auction Mart Roxburghshire Scotland | England | British | Chief Executive | 248054420001 | ||||||||||
CHALMERS, Philip Hugh | Secretary | 33/4 Dean Path EH4 3AY Edinburgh Midlothian | British | Solicitor | 107745360001 | |||||||||||
GEOGHEGANS | Secretary | St Colme Street EH3 6AD Edinburgh 6 Midlothian Scotland |
| 108083090003 | ||||||||||||
ALLEN, James Duff | Director | Longnewton St Boswells TD6 9ES Roxburghshire | Scotland | British | Farmer | 78024650001 | ||||||||||
CHALMERS, Philip Hugh | Director | 33/4 Dean Path EH4 3AY Edinburgh Midlothian | British | Solicitor | 107745360001 | |||||||||||
FORBES, George Robert | Director | Georgefield TD12 4HY Coldstream Berwickshire | United Kingdom | British | Farmer And Valuer | 1527340001 | ||||||||||
NEILL, George Templeton | Director | Downham Farm Mindrum TD12 4QJ Coldstream | British | Farmer | 31889550002 | |||||||||||
RICHARDSON, Brian Edmund | Director | Auction Mart Newtown St. Boswells TD6 0PP Melrose Auction Mart Roxburghshire Scotland | United Kingdom | British | Company Director | 130973760002 | ||||||||||
RITCHIE, Alastair James | Director | Barnton Avenue West EH4 6DE Edinburgh 34/5 | Scotland | British | Company Director | 38770080003 | ||||||||||
WYLIE, Michael James Crawford | Director | Firthwell House EH25 9QQ Roslin Midlothian | Uk | British | Solicitor | 107745350001 |
Who are the persons with significant control of JOHN SWAN TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Swan & Sons Limited | Apr 06, 2016 | Auction Mart Newtown St. Boswells TD6 0PP Melrose Auction Mart United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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