Advanced company searchLink opens in new window

JOHN SWAN TRUSTEE LIMITED

Company number SC290614

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2020 DS01 Application to strike the company off the register
02 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
03 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
03 Jul 2018 AP01 Appointment of Mr Richard Andrew Rankin as a director on 2 July 2018
03 Jul 2018 TM01 Termination of appointment of Brian Edmund Richardson as a director on 30 June 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
03 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
22 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
29 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
23 Jun 2016 AA01 Current accounting period extended from 30 April 2016 to 30 June 2016
08 Jun 2016 AD01 Registered office address changed from 6 Saint Colme Street Edinburgh Midlothian EH3 6AD to Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP on 8 June 2016
08 Jun 2016 AP03 Appointment of Mrs Margaret Irving as a secretary on 8 June 2016
08 Jun 2016 TM02 Termination of appointment of Geoghegans as a secretary on 8 June 2016
28 Oct 2015 AA Total exemption full accounts made up to 30 April 2015
27 Oct 2015 TM01 Termination of appointment of James Duff Allen as a director on 14 October 2015
27 Oct 2015 TM01 Termination of appointment of Alastair James Ritchie as a director on 14 October 2015
27 Oct 2015 TM01 Termination of appointment of George Robert Forbes as a director on 14 October 2015
27 Oct 2015 AP01 Appointment of Mr Brian Edmund Richardson as a director on 14 October 2015
23 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
21 Oct 2014 AA Total exemption full accounts made up to 30 April 2014
24 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
22 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013