- Company Overview for SWILKEN CONSTRUCTION (COLDRACH 1) LTD. (SC411587)
- Filing history for SWILKEN CONSTRUCTION (COLDRACH 1) LTD. (SC411587)
- People for SWILKEN CONSTRUCTION (COLDRACH 1) LTD. (SC411587)
- More for SWILKEN CONSTRUCTION (COLDRACH 1) LTD. (SC411587)
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 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
12 Oct 2015 | AD01 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 12 October 2015 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
07 Nov 2013 | AD02 | Register inspection address has been changed | |
01 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
01 Nov 2012 | CH01 | Director's details changed for Mrs Kirsty Ann Nicolson Pender on 25 October 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Stuart Macpherson Pender on 25 October 2012 | |
01 Nov 2012 | CH03 | Secretary's details changed for Mr Suart Macpherson Pender on 25 October 2012 | |
04 May 2012 | AD01 | Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS United Kingdom on 4 May 2012 | |
14 Mar 2012 | AA01 | Current accounting period extended from 30 November 2012 to 30 April 2013 | |
28 Nov 2011 | AP01 | Appointment of Mr Stuart Macpherson Pender as a director | |
28 Nov 2011 | AP01 | Appointment of Mrs Kirsty Ann Nicolson Pender as a director | |
28 Nov 2011 | AP03 | Appointment of Mr Suart Macpherson Pender as a secretary | |
23 Nov 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
23 Nov 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
18 Nov 2011 | NEWINC | Incorporation |