About

Registered Number: SC232927
Date of Incorporation: 18/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Southfield House, Slamannan, Falkirk, FK1 3BB

 

Having been setup in 2002, Swanton Care & Community (Southfield House Care Services) Ltd have registered office in Falkirk, it's status is listed as "Active". The business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACMILLAN, Jean Adams 18 June 2002 01 August 2006 1
Secretary Name Appointed Resigned Total Appointments
COWIE, Alexander Hendry Stuart 18 October 2017 02 October 2018 1
LISTER, Julie Helen 18 June 2002 01 August 2006 1
PORTAL, Ian 22 November 2011 15 May 2013 1
RICHARDSON, Joanne 15 May 2013 17 July 2017 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AP01 - Appointment of director 29 October 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 04 July 2019
MR01 - N/A 29 May 2019
MR04 - N/A 15 May 2019
MR01 - N/A 15 May 2019
MR01 - N/A 15 May 2019
MR04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
AP01 - Appointment of director 22 January 2019
TM02 - Termination of appointment of secretary 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
AA - Annual Accounts 21 September 2018
AD01 - Change of registered office address 09 August 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 10 November 2017
AP03 - Appointment of secretary 30 October 2017
AP01 - Appointment of director 18 August 2017
RESOLUTIONS - N/A 02 August 2017
MR01 - N/A 01 August 2017
MR01 - N/A 20 July 2017
MR01 - N/A 20 July 2017
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM02 - Termination of appointment of secretary 18 July 2017
AP01 - Appointment of director 18 July 2017
CS01 - N/A 21 June 2017
AAMD - Amended Accounts 29 December 2016
CH01 - Change of particulars for director 14 November 2016
CH01 - Change of particulars for director 14 November 2016
AA - Annual Accounts 01 November 2016
MR04 - N/A 07 July 2016
MR04 - N/A 03 July 2016
MR04 - N/A 03 July 2016
MR04 - N/A 03 July 2016
MR04 - N/A 03 July 2016
AR01 - Annual Return 29 June 2016
MR01 - N/A 20 April 2016
MR01 - N/A 20 April 2016
MR01 - N/A 20 April 2016
MR01 - N/A 18 April 2016
MR01 - N/A 14 April 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 22 June 2015
TM01 - Termination of appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 05 September 2013
AP01 - Appointment of director 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
TM02 - Termination of appointment of secretary 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
AP03 - Appointment of secretary 27 June 2013
AR01 - Annual Return 18 June 2013
CERTNM - Change of name certificate 13 March 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 18 June 2012
AP03 - Appointment of secretary 10 January 2012
TM02 - Termination of appointment of secretary 29 November 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 22 June 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
363a - Annual Return 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
AA - Annual Accounts 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
410(Scot) - N/A 03 October 2006
410(Scot) - N/A 29 September 2006
410(Scot) - N/A 29 September 2006
410(Scot) - N/A 29 September 2006
410(Scot) - N/A 29 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 September 2006
287 - Change in situation or address of Registered Office 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
225 - Change of Accounting Reference Date 18 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
419a(Scot) - N/A 22 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
363s - Annual Return 04 August 2006
419a(Scot) - N/A 03 August 2006
419a(Scot) - N/A 03 August 2006
419a(Scot) - N/A 03 August 2006
410(Scot) - N/A 26 July 2006
410(Scot) - N/A 26 July 2006
410(Scot) - N/A 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
AA - Annual Accounts 02 March 2006
419a(Scot) - N/A 29 September 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 06 June 2005
410(Scot) - N/A 25 March 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 01 September 2003
410(Scot) - N/A 06 February 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
NEWINC - New incorporation documents 18 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2019 Outstanding

N/A

A registered charge 02 May 2019 Outstanding

N/A

A registered charge 02 May 2019 Outstanding

N/A

A registered charge 28 July 2017 Fully Satisfied

N/A

A registered charge 18 July 2017 Fully Satisfied

N/A

A registered charge 18 July 2017 Fully Satisfied

N/A

A registered charge 19 April 2016 Fully Satisfied

N/A

A registered charge 19 April 2016 Fully Satisfied

N/A

A registered charge 19 April 2016 Fully Satisfied

N/A

A registered charge 12 April 2016 Fully Satisfied

N/A

A registered charge 12 April 2016 Fully Satisfied

N/A

Standard security 28 September 2006 Fully Satisfied

N/A

Standard security 28 September 2006 Fully Satisfied

N/A

Standard security 28 September 2006 Fully Satisfied

N/A

Standard security 28 September 2006 Fully Satisfied

N/A

Bond & floating charge 22 September 2006 Fully Satisfied

N/A

Standard security 20 July 2006 Fully Satisfied

N/A

Standard security 20 July 2006 Fully Satisfied

N/A

Standard security 20 July 2006 Fully Satisfied

N/A

Floating charge 21 March 2005 Fully Satisfied

N/A

Bond & floating charge 31 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.