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

  • 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

    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

    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