Advanced company searchLink opens in new window

SWIFFTEX LTD

Company number SC625293

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)
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
01 Jun 2024 AA Total exemption full accounts made up to 31 March 2023
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
30 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2024 AD01 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 25 April 2024
16 Aug 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 16 August 2023
04 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
27 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 CH01 Director's details changed for Mr Neale Mcphail on 10 November 2020
10 Nov 2020 PSC04 Change of details for Mr Robert Neil Brown Mcphail as a person with significant control on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Robert Neil Brown Mcphail on 10 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Robert Neil Brown Mcphail on 10 November 2020
30 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020
09 Oct 2020 AD01 Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
08 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
14 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 14 May 2019
27 Mar 2019 AP01 Appointment of Mr Robert Neil Brown Mcphail as a director on 27 March 2019
27 Mar 2019 AP01 Appointment of Mr Neale Mcphail as a director on 27 March 2019
27 Mar 2019 PSC01 Notification of Robert Neil Brown Mcphail as a person with significant control on 26 March 2019