SWITHROW 14 LIMITED
Company Documents
Date | Description |
---|---|
07/11/237 November 2023 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | Voluntary strike-off action has been suspended |
14/03/2314 March 2023 | Voluntary strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
23/01/2323 January 2023 | Application to strike the company off the register |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
01/06/181 June 2018 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 6 PARKSIDE GARDENS DURNO INVERURIE AB51 5FA SCOTLAND |
28/01/1828 January 2018 | REGISTERED OFFICE CHANGED ON 28/01/2018 FROM R&A HOUSE WOODBURN ROAD BLACKBURN ABERDEENSHIRE AB21 0PS |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA LOUISE MUIR / 30/06/2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE VICKERY / 22/02/2017 |
18/05/1618 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
12/05/1512 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
12/05/1412 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/07/1330 July 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/02/1210 February 2012 | APPOINTMENT TERMINATED, DIRECTOR NIALL GALLAN |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL DAVID GALLAN / 01/05/2011 |
18/05/1118 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE VICKERY / 01/05/2011 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL DAVID GALLAN / 12/05/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE VICKERY / 12/05/2010 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | APPOINTMENT TERMINATED SECRETARY COHEN & CO |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/10/0729 October 2007 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 4-6 BARCLAY STREET STONEHAVEN AB39 2BJ |
27/06/0727 June 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
04/10/064 October 2006 | REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 1 ST SWITHIN ROW ABERDEEN AB10 6DL |
04/10/064 October 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
19/06/0619 June 2006 | NEW DIRECTOR APPOINTED |
19/06/0619 June 2006 | NEW DIRECTOR APPOINTED |
14/06/0614 June 2006 | DIRECTOR RESIGNED |
12/05/0612 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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