Background WavePink WaveYellow Wave

SWILKEN DEVELOPMENTS LIMITED (SC349518)

SWILKEN DEVELOPMENTS LIMITED (SC349518) is an active UK company. incorporated on 3 October 2008. with registered office in Stirling. The company operates in the Construction sector, engaged in development of building projects. SWILKEN DEVELOPMENTS LIMITED has been registered for 17 years. Current directors include PENDER, Kirsty Ann Nicolson, PENDER, Stuart Macpherson.

Company Number
SC349518
Status
active
Type
ltd
Incorporated
3 October 2008
Age
17 years
Address
16 Kenilworth Road, Stirling, FK9 4DU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PENDER, Kirsty Ann Nicolson, PENDER, Stuart Macpherson
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWILKEN DEVELOPMENTS LIMITED

SWILKEN DEVELOPMENTS LIMITED is an active company incorporated on 3 October 2008 with the registered office located in Stirling. The company operates in the Construction sector, specifically engaged in development of building projects. SWILKEN DEVELOPMENTS LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

SC349518

LTD Company

Age

17 Years

Incorporated 3 October 2008

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 13 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

DMWS 883 LIMITED
From: 3 October 2008To: 4 December 2008
Contact
Address

16 Kenilworth Road Bridge Of Allan Stirling, FK9 4DU,

Previous Addresses

Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
From: 7 July 2020To: 11 November 2021
32 Charlotte Square Charlotte Square Edinburgh EH2 4ET Scotland
From: 13 September 2016To: 7 July 2020
22 Charlotte Square Edinburgh EH2 4DF Scotland
From: 12 October 2015To: 13 September 2016
1 North Charlotte Street Edinburgh EH2 4HR
From: 4 May 2012To: 12 October 2015
the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS
From: 20 January 2010To: 4 May 2012
Dalnair House 47 Chalton Road Bridge of Allan Stirlingshire FK9 4EF
From: 3 October 2008To: 20 January 2010
Timeline

3 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Oct 16
Director Joined
Oct 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PENDER, Stuart Macpherson

Active
Kenilworth Road, StirlingFK9 4DU
Secretary
Appointed 04 Dec 2008

PENDER, Kirsty Ann Nicolson

Active
Kenilworth Road, StirlingFK9 4DU
Born July 1965
Director
Appointed 01 Oct 2016

PENDER, Stuart Macpherson

Active
Kenilworth Road, StirlingFK9 4DU
Born June 1965
Director
Appointed 04 Dec 2008

DM COMPANY SERVICES LTD

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 03 Oct 2008
Resigned 04 Dec 2008

DOBSON, Anne Marr

Resigned
Charlotte Square, EdinburghEH2 4ET
Born April 1956
Director
Appointed 04 Dec 2008
Resigned 01 Oct 2016

GILCHRIST, Ewan Caldwell

Resigned
3 Wester Coates Avenue, EdinburghEH12 5LS
Born May 1969
Director
Appointed 03 Oct 2008
Resigned 04 Dec 2008

Persons with significant control

1

Charlotte Square, EdinburghEH2 4ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
7 November 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Move Registers To Sail Company
25 February 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
25 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
9 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
2 July 2009
410(Scot)410(Scot)
Legacy
27 June 2009
410(Scot)410(Scot)
Legacy
9 December 2008
225Change of Accounting Reference Date
Legacy
9 December 2008
287Change of Registered Office
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Resolution
4 December 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 December 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 October 2008
NEWINCIncorporation