Advanced company searchLink opens in new window

SWAN SEALS (ABERDEEN) LIMITED

Company number 04608324

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)
26 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
16 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
05 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
06 Apr 2016 AP03 Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016
05 Apr 2016 TM02 Termination of appointment of Sheila Christine Harrison as a secretary on 31 March 2016
05 Apr 2016 AP01 Appointment of Mr Nicholas Paul Widdrington Davies as a director on 31 March 2016
05 Apr 2016 TM01 Termination of appointment of Philip Leonard Courtenay Kelly as a director on 31 March 2016
04 Apr 2016 TM01 Termination of appointment of John Iain Henderson as a director on 31 March 2016
04 Apr 2016 AP01 Appointment of Mr Nigel Peter Lingwood as a director on 31 March 2016
04 Apr 2016 AD01 Registered office address changed from 7 Barrington Way Darlington County Durham DL1 4WF to 12 Charterhouse Square London EC1M 6AX on 4 April 2016
18 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
26 Aug 2015 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
20 Aug 2015 MR04 Satisfaction of charge 1 in full
17 Aug 2015 AD01 Registered office address changed from Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA to 7 Barrington Way Darlington County Durham DL1 4WF on 17 August 2015
23 Jul 2015 TM01 Termination of appointment of Donald Fraser as a director on 13 July 2015
23 Jul 2015 TM01 Termination of appointment of Deborah Louise Newton as a director on 13 July 2015
23 Jul 2015 TM01 Termination of appointment of Peter Caunce as a director on 13 July 2015
23 Jul 2015 TM02 Termination of appointment of Deborah Louise Newton as a secretary on 13 July 2015
23 Jul 2015 AP01 Appointment of Philip Leonard Courtenay Kelly as a director on 13 July 2015
23 Jul 2015 AP01 Appointment of John Iain Henderson as a director on 13 July 2015
23 Jul 2015 AP03 Appointment of Sheila Christine Harrison as a secretary on 13 July 2015
23 Jul 2015 AP01 Appointment of Dr James Mathew Routh as a director on 13 July 2015
23 Jul 2015 AD01 Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL to Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA on 23 July 2015
15 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015