ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SWB (67 Morrison Street) Plc

SWB (67 Morrison Street) Plc is a dissolved company incorporated on 28 November 1994 with the registered office located in Edinburgh, City of Edinburgh. SWB (67 Morrison Street) Plc was registered 30 years ago.
Status
Dissolved
Dissolved on 15 July 2019 (6 years ago)
Was 24 years old at the time of dissolution
Following liquidation
Company No
SC154554
Public limited company
Scottish Company
Age
30 years
Incorporated 28 November 1994
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Atria One
144 Morrison Street
Edinburgh
Lothian
EH3 8EX
Same address for the past 7 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1963
Director • Irish • Lives in Scotland • Born in Mar 1968
Secretary • British • Born in Feb 1968
Lloyds Bank Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mortgage Advice Bureau (Holdings) Plc
Michael John Probert Jones is a mutual person.
Active
Whitestone Consulting Services Ltd
Mr Martin Francis Fleming is a mutual person.
Active
Curved House Kids Limited
Mr Martin Francis Fleming is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£137M
Decreased by £18M (-12%)
Employees
163
Increased by 1 (+1%)
Total Assets
£7.64B
Increased by £75M (+1%)
Total Liabilities
-£7.44B
Increased by £61M (+1%)
Net Assets
£195M
Increased by £14M (+8%)
Debt Ratio (%)
97%
Decreased by 0.16% (-0%)
Latest Activity
Dissolved After Liquidation
6 Years Ago on 15 Jul 2019
Mr Martin Francis Fleming Details Changed
6 Years Ago on 24 Jan 2019
Mr Martin Francis Fleming Details Changed
7 Years Ago on 8 Feb 2018
Registers Moved To Inspection Address
7 Years Ago on 6 Feb 2018
Registered Address Changed
7 Years Ago on 5 Feb 2018
Inspection Address Changed
7 Years Ago on 5 Feb 2018
Mr Michael John Probert Jones Details Changed
7 Years Ago on 16 Jan 2018
Christopher Gowland Resigned
7 Years Ago on 26 Oct 2017
Israel Santos Perez Resigned
7 Years Ago on 26 Oct 2017
Stephen John Noakes Resigned
7 Years Ago on 26 Oct 2017
Get Credit Report
Discover SWB (67 Morrison Street) Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Jul 2019
Return of final meeting of voluntary winding up
Submitted on 15 Apr 2019
Director's details changed for Mr Martin Francis Fleming on 24 January 2019
Submitted on 25 Jan 2019
Director's details changed for Mr Martin Francis Fleming on 8 February 2018
Submitted on 8 Feb 2018
Register(s) moved to registered inspection location PO Box 12757 PO Box 12757 67 Morrison Street Edinburgh Lothian EH3 8YJ
Submitted on 6 Feb 2018
Register inspection address has been changed to PO Box 12757 PO Box 12757 67 Morrison Street Edinburgh Lothian EH3 8YJ
Submitted on 5 Feb 2018
Registered office address changed from PO Box 12757 67 Morrison Street Edinburgh Lothian EH3 8YJ to Atria One 144 Morrison Street Edinburgh Lothian EH3 8EX on 5 February 2018
Submitted on 5 Feb 2018
Resolutions
Submitted on 5 Feb 2018
Director's details changed for Mr Michael John Probert Jones on 16 January 2018
Submitted on 16 Jan 2018
Termination of appointment of Stephen John Noakes as a director on 26 October 2017
Submitted on 31 Oct 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year