SWIFTBRAE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5HD

Company number SC238782
Status RECEIVERSHIP
Incorporation Date 28 October 2002
Company Type Private Limited Company
Address APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from The Centrum Building 38 Queen Street Glasgow G1 3DX to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 21 April 2015; Notice of the appointment of receiver by a holder of a floating charge; Annual return made up to 28 October 2014 with full list of shareholders Statement of capital on 2014-11-10 GBP 60,200 . The most likely internet sites of SWIFTBRAE LIMITED are www.swiftbrae.co.uk, and www.swiftbrae.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Slateford Rail Station is 1.6 miles; to Burntisland Rail Station is 7.7 miles; to Aberdour Rail Station is 8.1 miles; to Kinghorn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swiftbrae Limited is a Private Limited Company. The company registration number is SC238782. Swiftbrae Limited has been working since 28 October 2002. The present status of the company is RECEIVERSHIP. The registered address of Swiftbrae Limited is Apex 3 95 Haymarket Terrace Edinburgh Eh12 5hd. . BROWN, Margaret Mcgregor Raeburn is a Secretary of the company. BROWN, Neville Stuart is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Secretary SF SECRETARIES LIMITED has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWN, Margaret Mcgregor Raeburn
Appointed Date: 01 January 2006

Director
BROWN, Neville Stuart
Appointed Date: 04 November 2002
67 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 November 2002
Appointed Date: 28 October 2002

Secretary
SF SECRETARIES LIMITED
Resigned: 01 January 2006
Appointed Date: 04 November 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 November 2002
Appointed Date: 28 October 2002

SWIFTBRAE LIMITED Events

21 Apr 2015
Registered office address changed from The Centrum Building 38 Queen Street Glasgow G1 3DX to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 21 April 2015
20 Apr 2015
Notice of the appointment of receiver by a holder of a floating charge
10 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 60,200

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
08 Mar 2014
Compulsory strike-off action has been discontinued
...
... and 63 more events
18 Feb 2003
Particulars of property mortgage/charge
05 Nov 2002
Registered office changed on 05/11/02 from: scotts company foramtions 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
05 Nov 2002
Secretary resigned
05 Nov 2002
Director resigned
28 Oct 2002
Incorporation

SWIFTBRAE LIMITED Charges

15 April 2008
Standard security
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 22 to 44 queen street, glasgow.
7 March 2003
Standard security
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 38 queens street, glasgow--title number GLA147405.
7 March 2003
Standard security
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Shawhead Developments Limited
Description: The subjects entering by 38 queen street,glasgow registered…
14 February 2003
Floating charge
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
16 May 2000
Standard security
Delivered: 18 February 2003
Status: Satisfied on 28 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32-44 queen street, glasgow.