SWAN ENVIRONMENTAL LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Application to strike the company off the register

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

16/12/1916 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

13/12/1813 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

20/11/1720 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/16

View Document

08/04/168 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

16/04/1516 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES WALKER / 08/10/2012

View Document

23/04/1423 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

06/05/136 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

26/04/1226 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

24/05/1124 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES WALKER / 03/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MR SCOTT JAMES WALKER

View Document

09/04/099 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET SEENAN

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/07/0012 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/06/9328 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

23/09/9123 September 1991 DEC MORT/CHARGE 10780

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM: UNIT 13 PEFFERMILL INDUSTRIAL ESTATE KINGSHAUGH EDINBURGH EH16 5UY

View Document

13/06/9113 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

24/05/9024 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

07/09/897 September 1989 G123 BY £49000-£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

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

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

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

View Document

11/07/8811 July 1988 DIRECTOR RESIGNED

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

18/03/8818 March 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/8810 March 1988 DIRECTOR RESIGNED

View Document

04/03/884 March 1988 DIRECTOR RESIGNED

View Document

03/03/883 March 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

03/03/883 March 1988 PARTIC OF MORT/CHARGE 2308

View Document

24/02/8824 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 REGISTERED OFFICE CHANGED ON 03/06/86 FROM: 7 PALMERSTON PLACE EDINBURGH EH12 5AH

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