Advanced company searchLink opens in new window

SWINGSWOT LTD

Company number SC401751

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)
29 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Sep 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
07 Oct 2014 CH01 Director's details changed for Euan Campbell on 21 October 2013
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Dec 2013 AD01 Registered office address changed from 20 Piperdam Drive Piperdam, Fowlis, Nr Dundee Angus DD2 5LY on 6 December 2013
20 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1
24 May 2013 AR01 Annual return made up to 15 June 2012 with full list of shareholders
19 Mar 2013 AD01 Registered office address changed from 68 Market Street St Andrews Fife KY16 8NU on 19 March 2013
19 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 AD01 Registered office address changed from 20 Piperdam Drive Fowlis Dundee Angus DD2 5LY on 29 September 2011
01 Sep 2011 AD01 Registered office address changed from Suite 99 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 September 2011
29 Jul 2011 CH01 Director's details changed for Euan Campbell on 21 July 2011
08 Jul 2011 AP01 Appointment of Euan Campbell as a director
15 Jun 2011 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 15 June 2011
15 Jun 2011 TM01 Termination of appointment of Cosec Limited as a director
15 Jun 2011 TM02 Termination of appointment of Cosec Limited as a secretary
15 Jun 2011 TM01 Termination of appointment of James Mcmeekin as a director