SWIFTBRAE LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Registered office address changed from Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD to 25a Polton Road Lasswade EH18 1AF on 2021-11-26

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM
THE CENTRUM BUILDING
38 QUEEN STREET
GLASGOW
G1 3DX

View Document

20/04/1520 April 2015 NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE

View Document

10/11/1410 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

06/03/146 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/02/1428 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/05/132 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/12/1214 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

12/07/1112 July 2011 DISS40 (DISS40(SOAD))

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 DISS40 (DISS40(SOAD))

View Document

02/03/112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

10/09/1010 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

07/04/107 April 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE STUART BROWN / 02/10/2009

View Document

05/02/105 February 2010 FIRST GAZETTE

View Document

11/06/0911 June 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/06/0911 June 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/10/0830 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S PARTICULARS NEVILLE BROWN

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/11/0714 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0723 January 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: BARONY HOUSE WADINGTON ROAD LASSWADE MIDLOTHIAN EH18 1HR

View Document

23/01/0723 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0723 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: THE CENTRUM BUILDING 38 QUEEN STREET GLASGOW STRATHCLYDE G1 3DX

View Document

01/12/051 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: 130 ST. VINCENT STREET GLASGOW G2 5HF

View Document

08/12/048 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: 18 GREENSIDE LANE EDINBURGH EH1 3AH

View Document

28/08/0328 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 PARTIC OF MORT/CHARGE *****

View Document

18/03/0318 March 2003 PARTIC OF MORT/CHARGE *****

View Document

07/03/037 March 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 NC INC ALREADY ADJUSTED 17/02/03

View Document

21/02/0321 February 2003 NC INC ALREADY ADJUSTED 17/02/03 AUTH ALLOT OF SECURITY 17/02/03 DISAPP PRE-EMPT RIGHTS 17/02/03 SECTION 320 AGREEMENT 17/02/03

View Document

21/02/0321 February 2003 � NC 100/60200 17/02/03

View Document

19/02/0319 February 2003 PARTIC OF MORT/CHARGE *****

View Document

18/02/0318 February 2003 PARTIC OF PROP MORT/CHARGE *****

View Document

05/11/025 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: SCOTTS COMPANY FORAMTIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

28/10/0228 October 2002 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