AA |
Total exemption full company accounts data drawn up to April 29, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU on November 11, 2021
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on July 7, 2020
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 1, 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET on September 13, 2016
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET Scotland to 32 Charlotte Square Charlotte Square Edinburgh EH2 4ET on September 13, 2016
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 12, 2016: 65.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to April 29, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on October 12, 2015
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, November 2014
| resolution
|
|
SH02 |
Sub-division of shares on November 10, 2014
filed on: 12th, November 2014
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, November 2014
| capital
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to June 24, 2014
filed on: 5th, November 2014
| document replacement
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2014 to April 30, 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to July 31, 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(3 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 8th, October 2013
| document replacement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 3, 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 5, 2012: 65.00 GBP
filed on: 19th, June 2013
| capital
|
Free Download
(5 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 30th, May 2013
| document replacement
|
Free Download
(8 pages)
|
CERTNM |
Company name changed swilken construction and developments LIMITEDcertificate issued on 22/10/12
filed on: 22nd, October 2012
| change of name
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 22, 2012
filed on: 22nd, October 2012
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, August 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 6, 2012: 15.00 GBP
filed on: 3rd, August 2012
| capital
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2012
| incorporation
|
Free Download
(7 pages)
|