- Company Overview for SILVERSWIFT DEVELOPMENTS LIMITED (SC029804)
- Filing history for SILVERSWIFT DEVELOPMENTS LIMITED (SC029804)
- People for SILVERSWIFT DEVELOPMENTS LIMITED (SC029804)
- Charges for SILVERSWIFT DEVELOPMENTS LIMITED (SC029804)
- More for SILVERSWIFT DEVELOPMENTS LIMITED (SC029804)
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
|
|
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 |