SWANSTON FARM LIMITED

111 Swanston Road 111 Swanston Road, EH10 7DS
StatusACTIVE
Company No.SC192334
CategoryPrivate Limited Company
Incorporated31 Dec 1998
Age25 years, 4 months, 1 day
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/12/2018

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 10 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 10 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 May 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/05/18

Documents

View document PDF

Legacy

Date: 29 May 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 29 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/12/2017

Documents

View document PDF

Legacy

Date: 29 May 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/12/2016

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 08 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1923340012

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1923340013

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Return

Type: CS01

Description: 31/12/17 Statement of Capital gbp 1126722

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 15 Aug 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Louise Mcclung

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

ARSHAD MAHMOOD AZAM LIMITED

ARSHAD MAHMOOD AZAM, SUITE 001,BRADFORD,BD1 2AA

Number:11357769
Status:ACTIVE
Category:Private Limited Company

B. & S. GLASS INDUSTRIES LTD.

UNITS 3 & 4,WARE,SG12 0SS

Number:00232408
Status:ACTIVE
Category:Private Limited Company

BUXTON DEVELOPMENTS LTD.

THE GALLERIES CHARTERS ROAD,ASCOT,SL5 9QJ

Number:09527737
Status:ACTIVE
Category:Private Limited Company

DIGITAL ENTERPRISE LTD

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:11733628
Status:ACTIVE
Category:Private Limited Company

OAKHOUSE (LINCOLN) LLP

1 OAKWOOD ROAD,LINCOLN,LN6 3LH

Number:OC373548
Status:ACTIVE
Category:Limited Liability Partnership

PREMIER LEGENDS LIMITED

JOHN GRAHAM,HOYLAKE,CH47 3BW

Number:09566422
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source