SWILKEN INVESTMENT PROPERTIES LIMITED

SWILKEN INVESTMENT PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSWILKEN INVESTMENT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC374613
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SWILKEN INVESTMENT PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWILKEN ESTATES LIMITEDMar 11, 2010Mar 11, 2010

    What are the latest accounts for SWILKEN INVESTMENT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest annual return for SWILKEN INVESTMENT PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SWILKEN INVESTMENT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Apr 30, 2015

    4 pagesAA

    Annual return made up to Apr 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 11,745
    SH01

    Previous accounting period shortened from Apr 30, 2015 to Apr 29, 2015

    1 pagesAA01

    Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on Oct 12, 2015

    1 pagesAD01

    Annual return made up to Apr 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 11,745
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    7 pagesAA

    Annual return made up to Apr 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 11,745
    SH01

    Annual return made up to Feb 28, 2014 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA

    Register inspection address has been changed

    2 pagesAD02

    Annual return made up to Feb 28, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    7 pagesAA

    Certificate of change of name

    Company name changed swilken estates LIMITED\certificate issued on 03/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 03, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 10, 2012

    RES15

    Registered office address changed from * the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS* on May 04, 2012

    1 pagesAD01

    Annual return made up to Mar 05, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    5 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Stuart Macpherson Pender on Jan 01, 2011

    2 pagesCH01

    Secretary's details changed for Stuart Macpherson Pender on Jan 01, 2011

    1 pagesCH03

    Director's details changed for Kirsty Ann Nicolson Pender on Jan 01, 2011

    2 pagesCH01

    legacy

    5 pagesMG01s

    Who are the officers of SWILKEN INVESTMENT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENDER, Stuart Macpherson
    Charlotte Square
    EH2 4DF Edinburgh
    22
    Scotland
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    22
    Scotland
    British86071320001
    PENDER, Kirsty Ann Nicolson
    Charlotte Square
    EH2 4DF Edinburgh
    22
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    22
    Scotland
    ScotlandBritishNone150507720001
    PENDER, Stuart Macpherson
    Charlotte Square
    EH2 4DF Edinburgh
    22
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    22
    Scotland
    United KingdomBritishNone86071320001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    149625550001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritishCompany Registration Agent133953120001

    Does SWILKEN INVESTMENT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 25, 2011Registration of a charge (MG01s)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 22, 2010Registration of a charge (MG01s)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 23, 2010Registration of a charge (MG01s)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 24, 2010Registration of a charge (MG01s)
    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
    • Barclays Bank PLC
    Transactions
    • May 29, 2010Registration of a charge (MG01s)
    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
    • Barclays Bank PLC
    Transactions
    • May 29, 2010Registration of a charge (MG01s)
    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
    • Barclays Bank PLC
    Transactions
    • May 28, 2010Registration of a charge (MG01s)

    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