About

Registered Number: SC437061
Date of Incorporation: 16/11/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: 1 Dalhousie Terrace, Edinburgh, EH10 5NE

 

Swallows Farm Cottages Ltd was registered on 16 November 2012 and are based in Edinburgh, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Swallows Farm Cottages Ltd are listed as Aveline, Anita Mary Louise, Personal Service Company Limited, Bates, Ailsa Jeannette, Simpson, Rebecca Jade, Personal Service Company Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVELINE, Anita Mary Louise 17 November 2015 - 1
BATES, Ailsa Jeannette 16 November 2012 31 December 2013 1
SIMPSON, Rebecca Jade 10 February 2014 17 November 2015 1
PERSONAL SERVICE COMPANY LIMITED 16 November 2012 16 November 2015 1
Secretary Name Appointed Resigned Total Appointments
PERSONAL SERVICE COMPANY LIMITED 16 November 2012 16 November 2015 1

Filing History

Document Type Date
DS02 - Withdrawal of striking off application by a company 25 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2020
DS01 - Striking off application by a company 02 June 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 30 September 2016
CERTNM - Change of name certificate 07 December 2015
TM01 - Termination of appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AR01 - Annual Return 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM02 - Termination of appointment of secretary 16 November 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 17 November 2014
AP01 - Appointment of director 25 February 2014
AR01 - Annual Return 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 28 January 2014
AA01 - Change of accounting reference date 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
NEWINC - New incorporation documents 16 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.