PETER SWAN AND SONS LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

16/12/1916 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

13/12/1813 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

07/12/177 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

16/10/1516 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/09/1429 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/10/1318 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES WALKER / 08/10/2012

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/10/126 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/10/1120 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/09/1027 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 3 DRYDEN LOAN BILSTON GLEN INDUSTRIAL ESTATE LOANHEAD MIDLOTHIAN EH20 9H

View Document

20/10/0820 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

22/11/0022 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/07/0013 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9923 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: BLOCK 4,UNIT 2 PEFFERMILL INDUSTRIAL ESTATE KINGSHAUGH EDINBURGH EH16 5UY

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/11/9724 November 1997 RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 RETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/12/936 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/11/9217 November 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 30/11/91; CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91 FROM: UNIT 13 PEFFERMILL INDUSTRIAL ESTATE KINGSHAUGH EDINBURGH EH16 5UY

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

07/09/897 September 1989 G123 BY £47000-£50000 030889

View Document

16/08/8916 August 1989 TO INC.CAP.TO £50000 030889

View Document

16/08/8916 August 1989 ALTER MEM AND ARTS 030889

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: UNITS 31 & 33 PEFFERMILL INDUSTRIAL ESTATE KINGSHAUGH EDINBURGH

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

05/10/875 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

03/11/863 November 1986 RETURN MADE UP TO 03/09/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 REGISTERED OFFICE CHANGED ON 03/06/86 FROM: UNITS 4/5 DUDDINGSTON YARDS DUDDINGSTON PARK SOUTH EDINBURGH

View Document

08/05/868 May 1986 DIRECTOR'S PARTICULARS CHANGED

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