THE S.W.T.V.C. LIMITED

THE S.W.T.V.C. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE S.W.T.V.C. LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC165937
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE S.W.T.V.C. LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE S.W.T.V.C. LIMITED located?

    Registered Office Address
    80 Barfillan Drive
    G52 1BD Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE S.W.T.V.C. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE S.W.T.V.C. LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for THE S.W.T.V.C. LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of George Hamish Dickie as a director on Jun 23, 2025

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr George Hamish Dickie as a director on Jan 15, 2025

    2 pagesAP01

    Termination of appointment of John Stewart as a director on Dec 09, 2024

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Colin Blair as a director on Oct 18, 2023

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Alexandra Josephine Brown as a secretary on Apr 07, 2023

    2 pagesAP03

    Termination of appointment of David Mclean Stewart as a director on Apr 04, 2023

    1 pagesTM01

    Unaudited abridged accounts made up to Sep 30, 2021

    11 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Began as a director on Dec 29, 2021

    1 pagesTM01

    Termination of appointment of Henry Sherry as a director on Sep 25, 2021

    1 pagesTM01

    Unaudited abridged accounts made up to Sep 30, 2020

    11 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Director's details changed for John Stewart on Jun 01, 2021

    2 pagesCH01

    Director's details changed for Mr Henry Sherry on Jun 01, 2021

    2 pagesCH01

    Director's details changed for Mr Kenneth Drummond Mcgeoch on Jun 01, 2021

    2 pagesCH01

    Director's details changed for Mr Kenneth Drummond Mcgeoch on Jun 01, 2021

    2 pagesCH01

    Registered office address changed from 31 31 Roselea Drive Milngavie Glasgow Glasgow G82 8HE United Kingdom to 80 Barfillan Drive Glasgow G52 1BD on Aug 05, 2020

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2019

    4 pagesAA

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of THE S.W.T.V.C. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Alexandra Josephine
    Barfillan Drive
    G52 1BD Glasgow
    80
    Scotland
    Secretary
    Barfillan Drive
    G52 1BD Glasgow
    80
    Scotland
    307669790001
    BLAIR, Colin
    Barfillan Drive
    G52 1BD Glasgow
    80
    Scotland
    Director
    Barfillan Drive
    G52 1BD Glasgow
    80
    Scotland
    ScotlandBritishChartered Electrical Engineer (Retired)314979390001
    BROWN, Alan
    Barfillan Drive
    G52 1BD Glasgow
    80
    Scotland
    Director
    Barfillan Drive
    G52 1BD Glasgow
    80
    Scotland
    ScotlandBritishRetired265106160001
    BROWN, Alexandra Josephine
    Barfillan Drive
    G52 1BD Glasgow
    80
    Scotland
    Director
    Barfillan Drive
    G52 1BD Glasgow
    80
    Scotland
    ScotlandBritishRetired265106040001
    JOHNSTON, Ronald John Hugh
    Saibai Park
    Blackwood
    ML11 9GP Lanark
    8
    Scotland
    Director
    Saibai Park
    Blackwood
    ML11 9GP Lanark
    8
    Scotland
    ScotlandBritishRetired265196030001
    MCGEOCH, Kenneth Drummond
    Barfillan Drive
    G52 1BD Glasgow
    80
    Scotland
    Director
    Barfillan Drive
    G52 1BD Glasgow
    80
    Scotland
    United KingdomBritishDirector85528530002
    YOUNG, Elizabeth
    139 Terregles Avenue
    Pollokshields
    G41 4DG Glasgow
    Strathclyde
    Secretary
    139 Terregles Avenue
    Pollokshields
    G41 4DG Glasgow
    Strathclyde
    BritishRetired47847960001
    MACROBERTS
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    32443220001
    ALEXANDER, Archibald
    2 Holding
    Langbank
    G62 6EL Milngavie
    Glasgow
    Director
    2 Holding
    Langbank
    G62 6EL Milngavie
    Glasgow
    BritishFarmer47848010001
    ANDERSON, George Finlay
    14 Heather Avenue
    Bearsden
    G61 3JE Glasgow
    Director
    14 Heather Avenue
    Bearsden
    G61 3JE Glasgow
    BritishHgv Mechanic99302650001
    BEGAN, Kevin
    Barfillan Drive
    G52 1BD Glasgow
    80
    Scotland
    Director
    Barfillan Drive
    G52 1BD Glasgow
    80
    Scotland
    United KingdomUnited KingdomRetired171107160002
    BROOKER, Edward Ronald
    23 Lynn Drive
    Milngavie
    G62 8HL Glasgow
    Strathclyde
    Director
    23 Lynn Drive
    Milngavie
    G62 8HL Glasgow
    Strathclyde
    BritishRetired47847990001
    BRYCE, Thomas
    35 West Avenue
    Viewpark
    G71 6HB Uddingston
    Glasgow
    Director
    35 West Avenue
    Viewpark
    G71 6HB Uddingston
    Glasgow
    BritishRetired97845190001
    COUBROUGH, Grant
    Green Oak
    Thornhill
    FK8 3PP Stirling
    Director
    Green Oak
    Thornhill
    FK8 3PP Stirling
    BritishJoiner & Funeral Director1109960001
    DICKIE, George Hamish
    Lochlibo Road
    Burnhouse
    KA15 1LF Beith
    1 Cottages
    Scotland
    Director
    Lochlibo Road
    Burnhouse
    KA15 1LF Beith
    1 Cottages
    Scotland
    ScotlandBritishRetired331690520001
    FLOCKHART, Robert Hewat
    23 Beech Avenue
    Bearsden
    G61 3EU Glasgow
    Director
    23 Beech Avenue
    Bearsden
    G61 3EU Glasgow
    BritishRetired48137420001
    GARDNER, Daniel Ludovic
    12/3 Whistlefield Court
    2 Canniesburn Road
    G61 1PX Bearsden
    Glasgow
    Director
    12/3 Whistlefield Court
    2 Canniesburn Road
    G61 1PX Bearsden
    Glasgow
    ScotlandBritishSolicitor47848000001
    GORDON, Kyle
    Dumbarton Road
    G14 0NT Glasgow
    2471
    Glasgow
    Scotland
    Director
    Dumbarton Road
    G14 0NT Glasgow
    2471
    Glasgow
    Scotland
    United KingdomBritishSystems Analysist152008190001
    GORDON, Ronald Mcmillan
    31 Roselea Drive
    G62 8HE Milngavie
    Glasgow
    Director
    31 Roselea Drive
    G62 8HE Milngavie
    Glasgow
    United KingdomBritishRetired97845210001
    MARSHALL, Brian Wilson
    16 Glendee Gardens
    PA4 0AL Renfrew
    Renfrewshire
    Director
    16 Glendee Gardens
    PA4 0AL Renfrew
    Renfrewshire
    BritishRetired90453720001
    MCALLISTER, Johndale
    Redwood Lodge
    Coach Road
    G65 0PR Kilsyth
    Lanarkshire
    Director
    Redwood Lodge
    Coach Road
    G65 0PR Kilsyth
    Lanarkshire
    United KingdomBritishRetired120063700001
    MCCREATH, William John
    Clifford Cottage
    Main Street
    FK8 3LR Buchlyvie
    Stirlingshire
    Director
    Clifford Cottage
    Main Street
    FK8 3LR Buchlyvie
    Stirlingshire
    United KingdomBritishRetired97940810001
    PATRICK, Gillian Mary
    Airigh Ard, Loftbrae Park
    Gargunnock
    FK8 3DH Stirling
    Stirlingshire
    Director
    Airigh Ard, Loftbrae Park
    Gargunnock
    FK8 3DH Stirling
    Stirlingshire
    ScotlandBritishSchool Teacher127232500001
    REILLY, Frank
    248 Glasgow Road
    Eaglesham
    G76 0BZ Glasgow
    Director
    248 Glasgow Road
    Eaglesham
    G76 0BZ Glasgow
    BritishSales Agent48631580001
    ROBB, David
    Ardblair
    24 Station Road, Balfron
    G63 0SY Glasgow
    Stirlingshire
    Director
    Ardblair
    24 Station Road, Balfron
    G63 0SY Glasgow
    Stirlingshire
    BritishPolice Legal Documents Server90453590001
    SHERRY, Henry
    Corsebar Avenue
    PA2 9QE Paisley
    1
    Director
    Corsebar Avenue
    PA2 9QE Paisley
    1
    United KingdomBritishRetired151783080001
    STEWART, David Mclean
    Alloway Drive
    Newton Mearns
    G77 5TG Glasgow
    38
    Scotland
    Director
    Alloway Drive
    Newton Mearns
    G77 5TG Glasgow
    38
    Scotland
    ScotlandBritishEngineer82889640002
    STEWART, John
    44 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Director
    44 Harbourside
    Kip Village
    PA16 0BF Inverkip
    United KingdomBritishRetired47847980002
    STOTHER, Ian
    31 Roselea Drive
    Milngavie
    G82 8HE Glasgow
    31
    Glasgow
    United Kingdom
    Director
    31 Roselea Drive
    Milngavie
    G82 8HE Glasgow
    31
    Glasgow
    United Kingdom
    United KingdomBritishRetired127232600002
    WILLIAMS, Arthur
    3 Blairston Gardens
    G71 8RY Bothwell
    Strathclyde
    Director
    3 Blairston Gardens
    G71 8RY Bothwell
    Strathclyde
    BritishComputer Engineer47847970001
    YOUNG, Elizabeth
    139 Terregles Avenue
    Pollokshields
    G41 4DG Glasgow
    Strathclyde
    Director
    139 Terregles Avenue
    Pollokshields
    G41 4DG Glasgow
    Strathclyde
    United KingdomBritishSocial Worker47847960001

    What are the latest statements on persons with significant control for THE S.W.T.V.C. LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 30, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0