About

Registered Number: SC068852
Date of Incorporation: 18/07/1979 (44 years and 9 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor Excel House, 30 Semple Street, Edinburgh, EH3 8BL

 

Established in 1979, J.S. Swan (Printing) Ltd has its registered office in Edinburgh, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the company. There are 5 directors listed as Campbell, Catriona Helen Cecelia, Mccluskey, Jemima, Mccluskey, Mark Robert, Swan, John Spence, Swan, Pauline Dolores for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Catriona Helen Cecelia N/A 30 September 1994 1
MCCLUSKEY, Jemima 20 March 1995 24 January 2014 1
MCCLUSKEY, Mark Robert 20 March 1995 24 January 2014 1
SWAN, John Spence N/A 20 March 1995 1
SWAN, Pauline Dolores N/A 20 March 1995 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 November 2019
WU01(Scot) - N/A 25 November 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 26 July 2019
466(Scot) - N/A 06 June 2019
466(Scot) - N/A 03 June 2019
MR01 - N/A 23 May 2019
466(Scot) - N/A 22 May 2019
466(Scot) - N/A 11 April 2019
466(Scot) - N/A 11 April 2019
466(Scot) - N/A 10 April 2019
MR01 - N/A 29 March 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 17 June 2016
AD01 - Change of registered office address 03 June 2016
DISS40 - Notice of striking-off action discontinued 07 November 2015
AR01 - Annual Return 06 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 25 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
MR04 - N/A 07 February 2014
MR01 - N/A 07 February 2014
MR01 - N/A 04 February 2014
MR01 - N/A 31 January 2014
AA - Annual Accounts 16 January 2014
AP01 - Appointment of director 14 January 2014
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 22 July 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 01 August 2007
287 - Change in situation or address of Registered Office 16 October 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 17 July 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 16 April 1998
RESOLUTIONS - N/A 18 July 1997
RESOLUTIONS - N/A 18 July 1997
RESOLUTIONS - N/A 18 July 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 06 March 1997
RESOLUTIONS - N/A 22 October 1996
RESOLUTIONS - N/A 22 October 1996
RESOLUTIONS - N/A 22 October 1996
RESOLUTIONS - N/A 03 October 1996
MEM/ARTS - N/A 03 October 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 October 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 30 June 1995
410(Scot) - N/A 20 April 1995
AUD - Auditor's letter of resignation 21 March 1995
288 - N/A 21 March 1995
288 - N/A 21 March 1995
419a(Scot) - N/A 15 March 1995
419a(Scot) - N/A 15 March 1995
AA - Annual Accounts 28 February 1995
PRE95M - N/A 01 January 1995
288 - N/A 29 November 1994
363s - Annual Return 30 June 1994
AA - Annual Accounts 03 June 1994
419a(Scot) - N/A 22 November 1993
AA - Annual Accounts 28 October 1993
410(Scot) - N/A 27 October 1993
419a(Scot) - N/A 11 October 1993
363s - Annual Return 10 August 1993
AA - Annual Accounts 29 July 1992
363s - Annual Return 29 July 1992
410(Scot) - N/A 25 June 1992
AA - Annual Accounts 01 August 1991
363a - Annual Return 01 August 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
288 - N/A 10 August 1988
287 - Change in situation or address of Registered Office 10 August 1988
363 - Annual Return 12 July 1988
AA - Annual Accounts 12 July 1988
363 - Annual Return 01 October 1987
288 - N/A 08 September 1987
AA - Annual Accounts 08 September 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986
MISC - Miscellaneous document 18 July 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Outstanding

N/A

A registered charge 27 March 2019 Outstanding

N/A

A registered charge 30 January 2014 Outstanding

N/A

A registered charge 28 January 2014 Outstanding

N/A

A registered charge 24 January 2014 Outstanding

N/A

Bond & floating charge 10 April 1995 Fully Satisfied

N/A

Standard security 15 October 1993 Fully Satisfied

N/A

Floating charge 19 June 1992 Fully Satisfied

N/A

Bond & floating charge 21 November 1983 Fully Satisfied

N/A

Bond & floating charge 23 November 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.