SWILKEN ESTATES LIMITED

16 Kenilworth Road 16 Kenilworth Road, Stirling, FK9 4DU, Scotland
StatusACTIVE
Company No.SC427516
CategoryPrivate Limited Company
Incorporated03 Jul 2012
Age11 years, 10 months, 10 days
JurisdictionScotland

SUMMARY

SWILKEN ESTATES LIMITED is an active private limited company with number SC427516. It was incorporated 11 years, 10 months, 10 days ago, on 03 July 2012. The company address is 16 Kenilworth Road 16 Kenilworth Road, Stirling, FK9 4DU, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Old address: Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland

Change date: 2021-11-11

New address: 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-07

Old address: 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET Scotland

New address: Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kirsty Ann Nicolson Pender

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stuart Macpherson Pender

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Macpherson Pender

Change date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

New address: 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET

Change date: 2016-09-13

Old address: 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-13

New address: 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET

Old address: 22 Charlotte Square Edinburgh EH2 4DF Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-29

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

New address: 22 Charlotte Square Edinburgh EH2 4DF

Old address: 1 North Charlotte Street Edinburgh EH2 4HR

Change date: 2015-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Resolution

Date: 20 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital alter shares subdivision

Date: 12 Nov 2014

Action Date: 10 Nov 2014

Category: Capital

Type: SH02

Date: 2014-11-10

Documents

View document PDF

Capital name of class of shares

Date: 12 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of form with form type made up date

Date: 05 Nov 2014

Action Date: 24 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-06-24

Form type: AR01

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts amended with made up date

Date: 07 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AAMD

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Second filing of form with form type

Date: 08 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2013

Action Date: 05 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-05

Capital : 65 GBP

Documents

View document PDF

Second filing of form with form type

Date: 30 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swilken construction and developments LIMITED\certificate issued on 22/10/12

Documents

View document PDF

Resolution

Date: 22 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2012

Action Date: 06 Jul 2012

Category: Capital

Type: SH01

Capital : 15 GBP

Date: 2012-07-06

Documents

View document PDF

Resolution

Date: 03 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 AMERICA SQUARE LLP

ESTATE OFFICE THE PRIORY ESTATE,YORK,YO26 8ES

Number:OC398532
Status:ACTIVE
Category:Limited Liability Partnership

ARCHER MANN CONSULTANCY LIMITED

5 HARRIER WAY,BEDFORD,MK42 7TY

Number:10012628
Status:ACTIVE
Category:Private Limited Company

FIELDPARK DEVELOPMENTS LIMITED

HEXAGON HOUSE AVENUE 4,WITNEY,OX28 4BN

Number:03885862
Status:ACTIVE
Category:Private Limited Company

FISH & CHIPS HOUSE LIMITED

83 ROCKFORD CLOSE,REDDITCH,B98 7YL

Number:08635624
Status:ACTIVE
Category:Private Limited Company

LANGTRY MEWS AND LANGTRY PARK MANAGEMENT LIMITED

PORTERS LODGE,BURY ST EDMONDS,IP28 6DB

Number:09673045
Status:ACTIVE
Category:Private Limited Company

QUADRANGLE CENTRE LIMITED

THE QUADRANGLE CENTRE THE DRIFT,IPSWICH,IP3 9QR

Number:02470251
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