Advanced company searchLink opens in new window

SWIFTBRAE LIMITED

Company number SC238782

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)
01 Dec 2005 363s Return made up to 28/10/05; full list of members
09 Sep 2005 AA Accounts for a small company made up to 31 December 2004
20 Jan 2005 287 Registered office changed on 20/01/05 from: 130 st. Vincent street glasgow G2 5HF
08 Dec 2004 288c Secretary's particulars changed
08 Nov 2004 363s Return made up to 28/10/04; full list of members
18 Oct 2004 AA Accounts for a small company made up to 31 December 2003
08 Dec 2003 363s Return made up to 28/10/03; full list of members
28 Aug 2003 287 Registered office changed on 28/08/03 from: 18 greenside lane edinburgh EH1 3AH
28 Aug 2003 225 Accounting reference date extended from 31/10/03 to 31/12/03
28 Mar 2003 288a New secretary appointed
28 Mar 2003 288a New director appointed
26 Mar 2003 410(Scot) Partic of mort/charge *
18 Mar 2003 410(Scot) Partic of mort/charge *
07 Mar 2003 466(Scot) Alterations to a floating charge
21 Feb 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Section 320 agreement 17/02/03
21 Feb 2003 88(3) Particulars of contract relating to shares
21 Feb 2003 88(2)R Ad 17/02/03--------- £ si 60198@1=60198 £ ic 2/60200
21 Feb 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Feb 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Feb 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Feb 2003 123 £ nc 100/60200 17/02/03
19 Feb 2003 410(Scot) Partic of mort/charge *
18 Feb 2003 416(Scot) Particulars of property mortgage/charge
05 Nov 2002 287 Registered office changed on 05/11/02 from: scotts company foramtions 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
05 Nov 2002 288b Secretary resigned