THE S.W.T.V.C. LIMITED
Overview
Company Name | THE S.W.T.V.C. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC165937 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE S.W.T.V.C. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE S.W.T.V.C. LIMITED?
Last Confirmation Statement Made Up To | May 30, 2026 |
---|---|
Next Confirmation Statement Due | Jun 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2025 |
Overdue | No |
What are the latest filings for THE S.W.T.V.C. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of George Hamish Dickie as a director on Jun 23, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr George Hamish Dickie as a director on Jan 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Stewart as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2023 | 9 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colin Blair as a director on Oct 18, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 30, 2022 | 9 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Alexandra Josephine Brown as a secretary on Apr 07, 2023 | 2 pages | AP03 | ||
Termination of appointment of David Mclean Stewart as a director on Apr 04, 2023 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Sep 30, 2021 | 11 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Began as a director on Dec 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Henry Sherry as a director on Sep 25, 2021 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Sep 30, 2020 | 11 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for John Stewart on Jun 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Henry Sherry on Jun 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Kenneth Drummond Mcgeoch on Jun 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Kenneth Drummond Mcgeoch on Jun 01, 2021 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 4 pages | AA | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of THE S.W.T.V.C. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Alexandra Josephine | Secretary | Barfillan Drive G52 1BD Glasgow 80 Scotland | 307669790001 | |||||||
BLAIR, Colin | Director | Barfillan Drive G52 1BD Glasgow 80 Scotland | Scotland | British | Chartered Electrical Engineer (Retired) | 314979390001 | ||||
BROWN, Alan | Director | Barfillan Drive G52 1BD Glasgow 80 Scotland | Scotland | British | Retired | 265106160001 | ||||
BROWN, Alexandra Josephine | Director | Barfillan Drive G52 1BD Glasgow 80 Scotland | Scotland | British | Retired | 265106040001 | ||||
JOHNSTON, Ronald John Hugh | Director | Saibai Park Blackwood ML11 9GP Lanark 8 Scotland | Scotland | British | Retired | 265196030001 | ||||
MCGEOCH, Kenneth Drummond | Director | Barfillan Drive G52 1BD Glasgow 80 Scotland | United Kingdom | British | Director | 85528530002 | ||||
YOUNG, Elizabeth | Secretary | 139 Terregles Avenue Pollokshields G41 4DG Glasgow Strathclyde | British | Retired | 47847960001 | |||||
MACROBERTS | Secretary | 152 Bath Street G2 4TB Glasgow | 32443220001 | |||||||
ALEXANDER, Archibald | Director | 2 Holding Langbank G62 6EL Milngavie Glasgow | British | Farmer | 47848010001 | |||||
ANDERSON, George Finlay | Director | 14 Heather Avenue Bearsden G61 3JE Glasgow | British | Hgv Mechanic | 99302650001 | |||||
BEGAN, Kevin | Director | Barfillan Drive G52 1BD Glasgow 80 Scotland | United Kingdom | United Kingdom | Retired | 171107160002 | ||||
BROOKER, Edward Ronald | Director | 23 Lynn Drive Milngavie G62 8HL Glasgow Strathclyde | British | Retired | 47847990001 | |||||
BRYCE, Thomas | Director | 35 West Avenue Viewpark G71 6HB Uddingston Glasgow | British | Retired | 97845190001 | |||||
COUBROUGH, Grant | Director | Green Oak Thornhill FK8 3PP Stirling | British | Joiner & Funeral Director | 1109960001 | |||||
DICKIE, George Hamish | Director | Lochlibo Road Burnhouse KA15 1LF Beith 1 Cottages Scotland | Scotland | British | Retired | 331690520001 | ||||
FLOCKHART, Robert Hewat | Director | 23 Beech Avenue Bearsden G61 3EU Glasgow | British | Retired | 48137420001 | |||||
GARDNER, Daniel Ludovic | Director | 12/3 Whistlefield Court 2 Canniesburn Road G61 1PX Bearsden Glasgow | Scotland | British | Solicitor | 47848000001 | ||||
GORDON, Kyle | Director | Dumbarton Road G14 0NT Glasgow 2471 Glasgow Scotland | United Kingdom | British | Systems Analysist | 152008190001 | ||||
GORDON, Ronald Mcmillan | Director | 31 Roselea Drive G62 8HE Milngavie Glasgow | United Kingdom | British | Retired | 97845210001 | ||||
MARSHALL, Brian Wilson | Director | 16 Glendee Gardens PA4 0AL Renfrew Renfrewshire | British | Retired | 90453720001 | |||||
MCALLISTER, Johndale | Director | Redwood Lodge Coach Road G65 0PR Kilsyth Lanarkshire | United Kingdom | British | Retired | 120063700001 | ||||
MCCREATH, William John | Director | Clifford Cottage Main Street FK8 3LR Buchlyvie Stirlingshire | United Kingdom | British | Retired | 97940810001 | ||||
PATRICK, Gillian Mary | Director | Airigh Ard, Loftbrae Park Gargunnock FK8 3DH Stirling Stirlingshire | Scotland | British | School Teacher | 127232500001 | ||||
REILLY, Frank | Director | 248 Glasgow Road Eaglesham G76 0BZ Glasgow | British | Sales Agent | 48631580001 | |||||
ROBB, David | Director | Ardblair 24 Station Road, Balfron G63 0SY Glasgow Stirlingshire | British | Police Legal Documents Server | 90453590001 | |||||
SHERRY, Henry | Director | Corsebar Avenue PA2 9QE Paisley 1 | United Kingdom | British | Retired | 151783080001 | ||||
STEWART, David Mclean | Director | Alloway Drive Newton Mearns G77 5TG Glasgow 38 Scotland | Scotland | British | Engineer | 82889640002 | ||||
STEWART, John | Director | 44 Harbourside Kip Village PA16 0BF Inverkip | United Kingdom | British | Retired | 47847980002 | ||||
STOTHER, Ian | Director | 31 Roselea Drive Milngavie G82 8HE Glasgow 31 Glasgow United Kingdom | United Kingdom | British | Retired | 127232600002 | ||||
WILLIAMS, Arthur | Director | 3 Blairston Gardens G71 8RY Bothwell Strathclyde | British | Computer Engineer | 47847970001 | |||||
YOUNG, Elizabeth | Director | 139 Terregles Avenue Pollokshields G41 4DG Glasgow Strathclyde | United Kingdom | British | Social Worker | 47847960001 |
What are the latest statements on persons with significant control for THE S.W.T.V.C. LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 30, 2017 | The 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