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