- Company Overview for SWIPII LABS LTD (SC437576)
- Filing history for SWIPII LABS LTD (SC437576)
- People for SWIPII LABS LTD (SC437576)
- Insolvency for SWIPII LABS LTD (SC437576)
- More for SWIPII LABS LTD (SC437576)
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 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 23 January 2019
|
|
26 Feb 2019 | AP01 | Appointment of Mr Mark Logan as a director on 1 September 2018 | |
21 Feb 2019 | TM01 | Termination of appointment of Ronald Whitelaw Somerville as a director on 23 January 2019 | |
28 Nov 2018 | AD01 | Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland to 1st Floor 280 st. Vincent Street Glasgow G2 5RL on 28 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
11 Oct 2018 | AD01 | Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT Scotland to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 11 October 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from 24 st. Vincent Place Glasgow G1 2EU United Kingdom to 4 Eaglesham Road Clarkston Glasgow G76 7BT on 11 October 2018 | |
24 Jul 2018 | TM02 | Termination of appointment of Ronald Somerville as a secretary on 31 March 2018 | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Mar 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 November 2014
|
|
28 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
05 Dec 2017 | AD01 | Registered office address changed from 24 st. Vincent Place Suite 2.4 Glasgow G1 2EU to 24 st. Vincent Place Glasgow G1 2EU on 5 December 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Apr 2017 | RP04CS01 | Second filing of Confirmation Statement dated 26/11/2016 | |
21 Apr 2017 | RP04AR01 | Second filing of the annual return made up to 26 November 2015 | |
21 Apr 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 November 2014
|
|
22 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
20 Jan 2017 | TM01 | Termination of appointment of David Graeme Farquhar as a director on 19 January 2017 | |
12 Dec 2016 | CS01 |
Confirmation statement made on 26 November 2016 with updates
|
|
03 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 3 September 2016
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
12 Nov 2015 | AP01 | Appointment of Mr David Graeme Farquhar as a director on 2 April 2015 |