UKBizDB.co.uk

SWIFT69 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Swift69 Limited. The company was founded 16 years ago and was given the registration number SC334659. The firm's registered office is in EDINBURGH. You can find them at 9 Ainslie Place, , Edinburgh, Lothian. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SWIFT69 LIMITED
Company Number:SC334659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2007
End of financial year:30 April 2019
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:9 Ainslie Place, Edinburgh, Lothian, EH3 6AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Ainslie Place, Edinburgh, Scotland, EH3 6AT

Secretary29 November 2013Active
1-3 St Colme Street, Edinburgh, Scotland, EH3 6AA

Director01 February 2014Active
1, St. Colme Street, Edinburgh, Scotland, EH3 6AA

Director16 July 2008Active
1, St. Colme Street, Edinburgh, Scotland, EH3 6AA

Secretary16 June 2008Active
12 Llwyn Gwalch, Morfa Nefyn, Pwllheli, LL53 6DE

Secretary29 November 2007Active
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Corporate Secretary29 November 2007Active
1, St. Colme Street, Edinburgh, Scotland, EH3 6AA

Director29 November 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Director29 November 2007Active

People with Significant Control

Mr Allan Fernando Benassi
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:Scotland
Address:9 Ainslie Place, Edinburgh, Scotland, EH3 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Fiona Teresa Benassi
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:Scotland
Address:9 Ainslie Place, Edinburgh, Scotland, EH3 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-11Dissolution

Dissolution application strike off company.

Download
2020-11-17Gazette

Gazette filings brought up to date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Gazette

Gazette filings brought up to date.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type total exemption small.

Download
2014-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-09Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.