SW PROPERTY AND RENOVATIONS LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/12/237 December 2023 Termination of appointment of James Ronald Garvie as a director on 2023-12-07

View Document

06/12/236 December 2023 Termination of appointment of Stephen Carey Westwood as a director on 2023-12-06

View Document

06/12/236 December 2023 Cessation of James Ronald Garvie as a person with significant control on 2023-12-06

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

02/10/232 October 2023 Director's details changed for Mr Stephen Carey Westwood on 2023-09-21

View Document

02/10/232 October 2023 Director's details changed for Mr James Ronald Garvie on 2023-09-21

View Document

15/09/2315 September 2023 Termination of appointment of Jacqueline Tamar Garvie as a director on 2023-09-15

View Document

15/09/2315 September 2023 Registered office address changed from 19a Wellside Place Falkirk FK1 5RL Scotland to 272 Bath Street Glasgow G2 4JR on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Jacqueline Tamar Garvie as a secretary on 2023-09-15

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MRS JACQUELINE TAMAR GARVIE

View Document

10/12/1910 December 2019 SECRETARY APPOINTED MRS JACQUELINE TAMAR GARVIE

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

09/12/199 December 2019 CESSATION OF STEPHEN CAREY WESTWOOD AS A PSC

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, SECRETARY JAMES GARVIE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CAREY WESTWOOD / 16/03/2017

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 9A WELLSIDE PLACE FALKIRK FK1 5RL SCOTLAND

View Document

13/03/1713 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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