SWIPII LABS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameSWIPII LABS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC437576
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SWIPII LABS LTD?

    • Business and domestic software development (62012) / Information and communication

    Where is SWIPII LABS LTD located?

    Registered Office Address
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SWIPII LABS LTD?

    Previous Company Names
    Company NameFromUntil
    YOG ENTERPRISES LIMITEDMar 13, 2013Mar 13, 2013
    BKF SEVENTY-SEVEN LIMITEDNov 26, 2012Nov 26, 2012

    What are the latest accounts for SWIPII LABS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2021
    Next Accounts Due OnApr 30, 2022
    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What is the status of the latest confirmation statement for SWIPII LABS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 26, 2021
    Next Confirmation Statement DueDec 10, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2020
    OverdueYes

    What are the latest filings for SWIPII LABS LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT United Kingdom to 227 West George Street Glasgow G2 2nd on Nov 26, 2021

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Registered office address changed from 1st Floor 280 st. Vincent Street Glasgow G2 5RL Scotland to 4 Eaglesham Road Clarkston Glasgow G76 7BT on Aug 03, 2021

    1 pagesAD01

    Memorandum and Articles of Association

    37 pagesMA

    Statement of capital following an allotment of shares on Jun 09, 2021

    • Capital: GBP 332.23247
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Empowered T0 allot new shares 21/05/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 23, 2021

    • Capital: GBP 324.56918
    3 pagesSH01

    Total exemption full accounts made up to Jul 31, 2020

    11 pagesAA

    Statement of capital following an allotment of shares on Dec 11, 2020

    • Capital: GBP 309
    8 pagesSH01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Nov 26, 2020 with updates

    20 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors empowered to allot shares approved 07/10/2020
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Jul 31, 2019

    11 pagesAA

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 16, 2019

    • Capital: GBP 253.90880
    4 pagesSH01

    Cancellation of shares. Statement of capital on Dec 16, 2019

    • Capital: GBP 172.89651
    4 pagesSH06

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Purchase of own shares.

    3 pagesSH03

    Confirmation statement made on Nov 26, 2019 with updates

    17 pagesCS01

    Termination of appointment of Chitresh Kumar Sharma as a director on Aug 31, 2019

    1 pagesTM01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    49 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of SWIPII LABS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOGAN, Mark
    G2 2ND Glasgow
    227 West George Street
    Director
    G2 2ND Glasgow
    227 West George Street
    ScotlandBritishDirector182293210001
    SCHENA, Louis Martin
    G2 2ND Glasgow
    227 West George Street
    Director
    G2 2ND Glasgow
    227 West George Street
    ScotlandFrenchCompany Director176082760003
    SOMERVILLE, Ronald
    G1 2EU Glasgow
    24 St. Vincent Place
    United Kingdom
    Secretary
    G1 2EU Glasgow
    24 St. Vincent Place
    United Kingdom
    185156240001
    DEANE, David William
    Royal Exchange Square
    G1 3AG Glasgow
    16
    Lanarkshire
    Scotland
    Director
    Royal Exchange Square
    G1 3AG Glasgow
    16
    Lanarkshire
    Scotland
    ScotlandBritishSolicitor60462200001
    FARQUHAR, David Graeme
    St. Vincent Place
    Suite 2.4
    G1 2EU Glasgow
    24
    Director
    St. Vincent Place
    Suite 2.4
    G1 2EU Glasgow
    24
    ScotlandBritishCompany Director162479800001
    SHARMA, Chitresh Kumar
    280 St. Vincent Street
    G2 5RL Glasgow
    1st Floor
    Scotland
    Director
    280 St. Vincent Street
    G2 5RL Glasgow
    1st Floor
    Scotland
    ScotlandIndianCompany Director176082840001
    SOMERVILLE, Ronald Whitelaw
    Middlemuir Road
    Middlemuir Road, Lenzie Kirkintilloch
    G66 4NA Glasgow
    36
    Scotland
    Director
    Middlemuir Road
    Middlemuir Road, Lenzie Kirkintilloch
    G66 4NA Glasgow
    36
    Scotland
    ScotlandBritishConsultant379430003

    What are the latest statements on persons with significant control for SWIPII LABS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 26, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SWIPII LABS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2021Commencement of winding up
    Nov 25, 2021Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Iain Mcnaught Donald
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow
    Notesscottish-insolvency-info

    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