- Company Overview for SWIFTBRAE LIMITED (SC238782)
- Filing history for SWIFTBRAE LIMITED (SC238782)
- People for SWIFTBRAE LIMITED (SC238782)
- Charges for SWIFTBRAE LIMITED (SC238782)
- Insolvency for SWIFTBRAE LIMITED (SC238782)
- More for SWIFTBRAE LIMITED (SC238782)
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) |
---|---|---|---|
31 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2010 | AA | Accounts for a small company made up to 31 December 2008 | |
10 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2010 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
07 Apr 2010 | AD02 | Register inspection address has been changed | |
06 Apr 2010 | CH01 | Director's details changed for Neville Stuart Brown on 2 October 2009 | |
05 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2009 | AA | Accounts for a small company made up to 31 December 2007 | |
11 Jun 2009 | AAMD | Amended accounts made up to 31 December 2006 | |
11 Jun 2009 | AAMD | Amended accounts made up to 31 December 2005 | |
30 Oct 2008 | 363a | Return made up to 28/10/08; full list of members | |
30 Oct 2008 | 288c | Director's change of particulars / neville brown / 01/12/2007 | |
29 May 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Apr 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 5 | |
14 Nov 2007 | 363a | Return made up to 28/10/07; full list of members | |
14 Nov 2007 | 288a | New secretary appointed | |
13 Nov 2007 | 288b | Secretary resigned | |
08 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
23 Jan 2007 | 363a | Return made up to 28/10/06; full list of members | |
23 Jan 2007 | 190 | Location of debenture register | |
23 Jan 2007 | 353 | Location of register of members | |
23 Jan 2007 | 287 | Registered office changed on 23/01/07 from: the centrum building 38 queen street glasgow strathclyde G1 3DX | |
23 Jan 2007 | 288c | Director's particulars changed | |
23 Jan 2007 | 287 | Registered office changed on 23/01/07 from: barony house wadington road lasswade midlothian EH18 1HR |