Download leads from Nexok and grow your business. Find out more

Swifftex Ltd

Documents

Total Documents26
Total Pages100

Filing History

16 August 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 16 August 2023
4 May 2023Confirmation statement made on 23 April 2023 with no updates
27 February 2023Total exemption full accounts made up to 31 March 2022
27 May 2022Confirmation statement made on 23 April 2022 with no updates
1 April 2022Total exemption full accounts made up to 31 March 2021
23 April 2021Confirmation statement made on 23 April 2021 with no updates
22 March 2021Total exemption full accounts made up to 31 March 2020
10 November 2020Director's details changed for Mr Robert Neil Brown Mcphail on 10 November 2020
10 November 2020Director's details changed for Mr Robert Neil Brown Mcphail on 10 November 2020
10 November 2020Change of details for Mr Robert Neil Brown Mcphail as a person with significant control on 10 November 2020
10 November 2020Director's details changed for Mr Neale Mcphail on 10 November 2020
30 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020
9 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020
23 April 2020Confirmation statement made on 23 April 2020 with no updates
8 April 2020Confirmation statement made on 27 March 2020 with no updates
14 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 14 May 2019
27 March 2019Appointment of Mr Neale Mcphail as a director on 27 March 2019
27 March 2019Appointment of Mr Robert Neil Brown Mcphail as a director on 27 March 2019
27 March 2019Confirmation statement made on 27 March 2019 with updates
27 March 2019Cessation of Codir Limited as a person with significant control on 26 March 2019
27 March 2019Notification of Robert Neil Brown Mcphail as a person with significant control on 26 March 2019
22 March 2019Termination of appointment of Cosec Limited as a director on 22 March 2019
22 March 2019Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 22 March 2019
22 March 2019Termination of appointment of Cosec Limited as a secretary on 22 March 2019
22 March 2019Incorporation
Statement of capital on 2019-03-22
  • GBP 1
22 March 2019Termination of appointment of James Stuart Mcmeekin as a director on 22 March 2019
Sign up now to grow your client base. Plans & Pricing