SWILKEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

11/11/2111 November 2021 Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU on 2021-11-11

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 32 CHARLOTTE SQUARE CHARLOTTE SQUARE EDINBURGH EH2 4ET SCOTLAND

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

24/01/2024 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MRS KIRSTY ANN NICOLSON PENDER

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE DOBSON

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART MACPHERSON PENDER / 01/10/2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 22 CHARLOTTE SQUARE EDINBURGH EH2 4DF SCOTLAND

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 1 NORTH CHARLOTTE STREET EDINBURGH EH2 4HR

View Document

10/04/1510 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1415 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/11/137 November 2013 SAIL ADDRESS CHANGED FROM: 10 ALBERT PLACE STIRLING SCOTLAND FK8 2QL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM THE MILL STATION ROAD BRIDGE OF ALLAN STIRLINGSHIRE FK9 4JS

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 SAIL ADDRESS CHANGED FROM: 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

25/02/1125 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/03/1015 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MACPHERSON PENDER / 03/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART MACPHERSON PENDER / 03/10/2009

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART MACPHERSON PENDER / 01/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARR DOBSON / 01/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MACPHERSON PENDER / 01/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM DALNAIR HOUSE 47 CHALTON ROAD BRIDGE OF ALLAN STIRLINGSHIRE FK9 4EF

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

02/07/092 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/06/0927 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR EWAN GILCHRIST

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY APPOINTED STUART MACPHERSON PENDER

View Document

09/12/089 December 2008 DIRECTOR APPOINTED ANNE MARR DOBSON

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF

View Document

09/12/089 December 2008 CURRSHO FROM 31/10/2009 TO 30/04/2009

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY DM COMPANY SERVICES LTD

View Document

04/12/084 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/084 December 2008 COMPANY NAME CHANGED DMWS 883 LIMITED CERTIFICATE ISSUED ON 04/12/08

View Document

03/10/083 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company