SWILKEN INVESTMENT PROPERTIES LIMITED
Overview
Company Name | SWILKEN INVESTMENT PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC374613 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SWILKEN INVESTMENT PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is SWILKEN INVESTMENT PROPERTIES LIMITED located?
Registered Office Address | 22 Charlotte Square EH2 4DF Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SWILKEN INVESTMENT PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
SWILKEN ESTATES LIMITED | Mar 11, 2010 | Mar 11, 2010 |
What are the latest accounts for SWILKEN INVESTMENT PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2015 |
What is the status of the latest annual return for SWILKEN INVESTMENT PROPERTIES LIMITED?
Annual Return |
|
---|
What are the latest filings for SWILKEN INVESTMENT PROPERTIES 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 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Apr 30, 2015 to Apr 29, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on Oct 12, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Annual return made up to Feb 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed swilken estates LIMITED\certificate issued on 03/10/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS* on May 04, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 05, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Stuart Macpherson Pender on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Stuart Macpherson Pender on Jan 01, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Kirsty Ann Nicolson Pender on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
legacy | 5 pages | MG01s | ||||||||||
Who are the officers of SWILKEN INVESTMENT PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PENDER, Stuart Macpherson | Secretary | Charlotte Square EH2 4DF Edinburgh 22 Scotland | British | 86071320001 | ||||||||||
PENDER, Kirsty Ann Nicolson | Director | Charlotte Square EH2 4DF Edinburgh 22 Scotland | Scotland | British | None | 150507720001 | ||||||||
PENDER, Stuart Macpherson | Director | Charlotte Square EH2 4DF Edinburgh 22 Scotland | United Kingdom | British | None | 86071320001 | ||||||||
BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 149625550001 | ||||||||||
MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | Company Registration Agent | 133953120001 |
Does SWILKEN INVESTMENT PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Jan 14, 2011 Delivered On Jan 25, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 3/1 grosvenor street edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 21, 2010 Delivered On Jul 22, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 28 (1F1) east preston street edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 21, 2010 Delivered On Jun 23, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 41 reform street dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 17, 2010 Delivered On Jun 24, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 812 fishponds road fishponds bristol. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 20, 2010 Delivered On May 29, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 5C upper craigs stirling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge over land | Created On May 19, 2010 Delivered On May 29, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 27 claremont road, newcastle upon tyne TY349558. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 10, 2010 Delivered On May 28, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 15F rosefield street, dundee. | ||||
Persons Entitled
| ||||
Transactions
|
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