Advanced company searchLink opens in new window

SWIPII LABS LTD

Company number SC437576

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)
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
  • GBP 182.70979
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
  • GBP 100.00000
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
  • GBP 100
22 Mar 2017 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 102.04082
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
  • ANNOTATION Second Filing The information on the form CS01, parts 2 & 4 have been replaced by a second filing on 21/04/2017
03 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 September 2016
  • GBP 153.72
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
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 21/04/2017
12 Nov 2015 AP01 Appointment of Mr David Graeme Farquhar as a director on 2 April 2015