Advanced company searchLink opens in new window

SWILKEN CONSTRUCTION (COLDRACH 1) LTD.

Company number SC411587

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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