- Company Overview for SWINGSWOT LTD (SC401751)
- Filing history for SWINGSWOT LTD (SC401751)
- People for SWINGSWOT LTD (SC401751)
- More for SWINGSWOT LTD (SC401751)
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
|
|
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
|
|
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
|
|
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 |