SWANSTON FARM LIMITED
Status | ACTIVE |
Company No. | SC192334 |
Category | Private Limited Company |
Incorporated | 31 Dec 1998 |
Age | 25 years, 4 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
SWANSTON FARM LIMITED is an active private limited company with number SC192334. It was incorporated 25 years, 4 months, 1 day ago, on 31 December 1998. The company address is 111 Swanston Road 111 Swanston Road, EH10 7DS.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Legacy
Date: 25 Sep 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/12/2018
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement
Date: 15 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Original description: 31/12/18 Statement of Capital gbp 1126722
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital name of class of shares
Date: 10 Jul 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 10 Jul 2018
Category: Capital
Type: SH10
Documents
Resolution
Date: 10 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 06 Jul 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-28
Psc name: Aghoco 5004 Limited
Documents
Cessation of a person with significant control
Date: 06 Jul 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Alexander Mcclung
Cessation date: 2018-06-27
Documents
Cessation of a person with significant control
Date: 06 Jul 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-27
Psc name: Alastair Weir Mcclung
Documents
Notification of a person with significant control
Date: 06 Jul 2018
Action Date: 28 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Swanston Farm Holdings Limited
Notification date: 2018-06-28
Documents
Notification of a person with significant control
Date: 06 Jul 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Aghoco 5004 Limited
Notification date: 2018-06-27
Documents
Termination secretary company with name termination date
Date: 06 Jul 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Alexander Mcclung
Termination date: 2018-06-27
Documents
Termination director company with name termination date
Date: 06 Jul 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Alexander Mcclung
Termination date: 2018-06-27
Documents
Capital statement capital company with date currency figure
Date: 29 May 2018
Action Date: 29 May 2018
Category: Capital
Type: SH19
Date: 2018-05-29
Capital : 1,126,722 GBP
Documents
Legacy
Date: 29 May 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/05/18
Documents
Legacy
Date: 29 May 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 29 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 May 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/12/2017
Documents
Legacy
Date: 29 May 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/12/2016
Documents
Second filing of annual return with made up date
Date: 29 May 2018
Action Date: 31 Dec 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-12-31
Documents
Second filing of annual return with made up date
Date: 29 May 2018
Action Date: 31 Dec 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-12-31
Documents
Second filing of annual return with made up date
Date: 29 May 2018
Action Date: 31 Dec 2013
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 08 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 08 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 08 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 08 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1923340012
Documents
Mortgage satisfy charge full
Date: 08 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1923340013
Documents
Change to a person with significant control
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-28
Psc name: Mr Colin Alexander Mcclung
Documents
Change person director company with change date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Mr Colin Alexander Mcclung
Documents
Change person secretary company with change date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Colin Alexander Mcclung
Change date: 2018-02-01
Documents
Legacy
Date: 03 Jan 2018
Action Date: 31 Dec 2017
Category: Return
Type: CS01
Description: 31/12/17 Statement of Capital gbp 1126722
Documents
Change to a person with significant control
Date: 03 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Colin Alexander Mcclung
Change date: 2017-12-01
Documents
Change to a person with significant control
Date: 03 Jan 2018
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-12
Psc name: Mr Alastair Weir Mcclung
Documents
Change to a person with significant control
Date: 03 Jan 2018
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alastair Weir Mcclung
Change date: 2017-12-01
Documents
Cessation of a person with significant control
Date: 03 Jan 2018
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amanda Louise Mcclung
Cessation date: 2017-11-30
Documents
Change person secretary company with change date
Date: 03 Jan 2018
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Colin Alexander Mcclung
Change date: 2017-11-21
Documents
Change to a person with significant control
Date: 03 Jan 2018
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-21
Psc name: Mr Colin Alexander Mcclung
Documents
Change to a person with significant control
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-21
Psc name: Mr Alastair Weir Mcclung
Documents
Change person director company with change date
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alastair Weir Mcclung
Change date: 2017-11-21
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2016
Action Date: 14 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-14
Charge number: SC1923340017
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2016
Action Date: 20 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1923340015
Charge creation date: 2016-09-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2016
Action Date: 20 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1923340016
Charge creation date: 2016-09-20
Documents
Mortgage satisfy charge full
Date: 12 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Sep 2016
Action Date: 06 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-06
Charge number: SC1923340014
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Mortgage alter charge with charge number charge creation date
Date: 28 Aug 2015
Action Date: 27 Nov 2000
Category: Mortgage
Sub Category: Alter
Type: MR07
Charge creation date: 2000-11-27
Charge number: 5
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 25 Feb 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Amanda Louise Mcclung
Change date: 2015-02-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jan 2015
Action Date: 26 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1923340013
Charge creation date: 2015-01-26
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Oct 2014
Action Date: 29 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC1923340012
Charge creation date: 2014-09-29
Documents
Accounts with accounts type total exemption full
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital allotment shares
Date: 15 Aug 2013
Action Date: 06 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-06
Capital : 1,126,722 GBP
Documents
Capital allotment shares
Date: 15 Aug 2013
Action Date: 05 Aug 2013
Category: Capital
Type: SH01
Capital : 126,722 GBP
Date: 2013-08-05
Documents
Capital allotment shares
Date: 15 Aug 2013
Action Date: 01 Aug 2013
Category: Capital
Type: SH01
Capital : 70,985 GBP
Date: 2013-08-01
Documents
Resolution
Date: 15 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda Louise Mcclung
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Legacy
Date: 14 Oct 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Accounts with accounts type full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 06 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 26 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 10 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 10/01/08 from: 109/3 swanston road edinburgh EH10 7DS
Documents
Legacy
Date: 10 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 14 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jul 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 30 May 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 18 Dec 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 21 Nov 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 15 Nov 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type small
Date: 09 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Jan 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Jan 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
ARSHAD MAHMOOD AZAM, SUITE 001,BRADFORD,BD1 2AA
Number: | 11357769 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 3 & 4,WARE,SG12 0SS
Number: | 00232408 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GALLERIES CHARTERS ROAD,ASCOT,SL5 9QJ
Number: | 09527737 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 11733628 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OAKWOOD ROAD,LINCOLN,LN6 3LH
Number: | OC373548 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JOHN GRAHAM,HOYLAKE,CH47 3BW
Number: | 09566422 |
Status: | ACTIVE |
Category: | Private Limited Company |