S.B.W. DEVELOPMENTS LTD.

23 Mcfarlane Street 23 Mcfarlane Street, PA3 1RY
StatusACTIVE
Company No.SC172029
CategoryPrivate Limited Company
Incorporated04 Feb 1997
Age27 years, 5 months, 7 days
JurisdictionScotland

SUMMARY

S.B.W. DEVELOPMENTS LTD. is an active private limited company with number SC172029. It was incorporated 27 years, 5 months, 7 days ago, on 04 February 1997. The company address is 23 Mcfarlane Street 23 Mcfarlane Street, PA3 1RY.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jeffrey Cooper

Termination date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Russell Cunningham

Appointment date: 2014-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Clark

Termination date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change sail address company

Date: 09 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: David Jeffrey Cooper

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 19 Jul 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/99; no change of members

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Certificate change of name company

Date: 21 May 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed S.B.W. LIMITED\certificate issued on 22/05/98

Documents

View document PDF

Legacy

Date: 15 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/98; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/98 to 31/10/97

Documents

View document PDF

Legacy

Date: 07 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Feb 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR TRANSPORTATION LTD

135 DERBY ROAD,DERBY,DE73 5SB

Number:09029984
Status:ACTIVE
Category:Private Limited Company

ARTVEB LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC455473
Status:ACTIVE
Category:Private Limited Company

BOWES PROPERTY SERVICES LIMITED

21 CLARE ROAD,HALIFAX,HX1 2HX

Number:10858845
Status:ACTIVE
Category:Private Limited Company

MINDSET EXPERTS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11247883
Status:ACTIVE
Category:Private Limited Company

SKEJA SERVICES LIMITED

37 JOHN BOURNS DRIVE,BARKING,IG11 9RQ

Number:10407657
Status:ACTIVE
Category:Private Limited Company

SYERLA FINANCE LIMITED

92A BENBURB ROAD,DUNGANNON,BT71 7PZ

Number:NI643617
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source