Swan Developments Management Limited

General information

Name:

Swan Developments Management Ltd

Office Address:

River Court 5 West Victoria Dock Road DD1 3JT Dundee

Number: SC529353

Incorporation date: 2016-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Swan Developments Management Limited,registered as Private Limited Company, that is located in River Court, 5 West Victoria Dock Road in Dundee. The head office's post code is DD1 3JT. This firm has been registered in year 2016. The business Companies House Reg No. is SC529353. The company's classified under the NACE and SIC code 41100 which means Development of building projects. The business most recent filed accounts documents provide detailed information about the period up to 2019-03-31 and the most current confirmation statement was filed on 2019-03-10.

Trade marks

Trademark UK00003201625
Trademark image:-
Status:Registered
Filing date:2016-12-12
Date of entry in register:2017-03-10
Renewal date:2026-12-12
Owner name:Swan Developments Management Ltd
Owner address:19 Elmbank Street, Glasgow, United Kingdom, G2 4PB

Financial data based on annual reports

Company staff

Phil M.

Role: Director

Appointed: 11 March 2016

Latest update: 25 December 2023

People with significant control

Swan Real Estate Plc
Address: 58 Waterloo Street, Glasgow, G2 7DA, Scotland
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number 525416
Notified on 15 May 2019
Nature of control:
over 3/4 of shares
Philip M.
Notified on 1 November 2018
Ceased on 15 May 2019
Nature of control:
over 3/4 of shares
Swan Real Estate Plc
Address: 19 Elmbank Street, Glasgow, G2 4PB, Scotland
Legal authority Companies Act (2006)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number 525416
Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 24 March 2020
Confirmation statement last made up date 10 March 2019
Annual Accounts
Start Date For Period Covered By Report 11 March 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 58 Waterloo Street Glasgow G2 7DA Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2020-04-14 (AD01)
filed on: 14th, April 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
8
Company Age

Closest Companies - by postcode