Advanced company searchLink opens in new window

SILVERSWIFT DEVELOPMENTS LIMITED

Company number SC029804

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2013 TM02 Termination of appointment of Helen Marshall as a secretary
21 Feb 2013 TM01 Termination of appointment of Alexander Stevenson as a director
08 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2012 TM01 Termination of appointment of Alain Mckinney as a director
16 Mar 2012 AD01 Registered office address changed from 14 Latch Burn Wynd Dunning Perthshire PH2 0SP on 16 March 2012
21 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2,857
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
12 Jan 2011 AD01 Registered office address changed from Crown Business Centre 20-22 High Street Hawick Borders TD9 9EH on 12 January 2011
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jul 2010 AA Total exemption small company accounts made up to 31 December 2008
15 Jul 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Alexander Gavin Mark Stevenson on 31 October 2009
14 Jul 2010 RT01 Administrative restoration application
21 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2009 363a Return made up to 31/12/08; full list of members
26 Nov 2008 410(Scot) Particulars of a mortgage or charge / charge no: 7
26 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6