SWIFT WIND TURBINES LTD

SWIFT WIND TURBINES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSWIFT WIND TURBINES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC197842
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SWIFT WIND TURBINES LTD?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • specialised design activities (74100) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SWIFT WIND TURBINES LTD located?

    Registered Office Address
    39 Manor Place
    EH3 7EB Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SWIFT WIND TURBINES LTD?

    Previous Company Names
    Company NameFromUntil
    DGAMOS LIMITEDFeb 10, 2010Feb 10, 2010
    TIMETRACKER LIMITEDNov 29, 1999Nov 29, 1999
    TIMOS LIMITEDJul 06, 1999Jul 06, 1999

    What are the latest accounts for SWIFT WIND TURBINES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for SWIFT WIND TURBINES LTD?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for SWIFT WIND TURBINES LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jul 31, 2024

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2023

    10 pagesAA

    Certificate of change of name

    Company name changed dgamos LIMITED\certificate issued on 29/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 29, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 27, 2024

    RES15

    Confirmation statement made on Apr 16, 2024 with updates

    5 pagesCS01

    Notification of Shaun Steven Morris as a person with significant control on Apr 17, 2024

    2 pagesPSC01

    Notification of Spencer Ashley as a person with significant control on Apr 17, 2024

    2 pagesPSC01

    Termination of appointment of Mogag Fiona Macleod as a secretary on Jan 22, 2024

    1 pagesTM02

    Unaudited abridged accounts made up to Jul 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 16, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2021

    10 pagesAA

    Unaudited abridged accounts made up to Jul 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2019

    10 pagesAA

    Confirmation statement made on Apr 16, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 16, 2019 with updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2018

    8 pagesAA

    Unaudited abridged accounts made up to Jul 31, 2017

    9 pagesAA

    Confirmation statement made on Apr 16, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 06, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    7 pagesAA

    Who are the officers of SWIFT WIND TURBINES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMOS, David George
    Manor Place
    EH3 7EB Edinburgh
    39
    Director
    Manor Place
    EH3 7EB Edinburgh
    39
    ScotlandBritishCompany Director46268740003
    HODGSON, Rebecca Elizabeth
    54 Highbury Quadrant
    N5 2UA London
    Secretary
    54 Highbury Quadrant
    N5 2UA London
    BritishBusiness Administrator64988850001
    MACLEOD, Mogag Fiona, Dr
    Manor Place
    EH3 7EB Edinburgh
    39
    Secretary
    Manor Place
    EH3 7EB Edinburgh
    39
    British67140040001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    REID, Laurence Richard Alexander
    Kennel Cottage
    Stow
    TD1 2SB Galashiels
    Selkirkshire
    Director
    Kennel Cottage
    Stow
    TD1 2SB Galashiels
    Selkirkshire
    BritishCivil Servant64988910002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of SWIFT WIND TURBINES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Shaun Steven Morris
    Manor Place
    EH3 7EB Edinburgh
    39
    Apr 17, 2024
    Manor Place
    EH3 7EB Edinburgh
    39
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Spencer John Ashley
    Manor Place
    EH3 7EB Edinburgh
    39
    Apr 17, 2024
    Manor Place
    EH3 7EB Edinburgh
    39
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David George Amos
    Manor Place
    EH3 7EB Edinburgh
    39
    Apr 06, 2016
    Manor Place
    EH3 7EB Edinburgh
    39
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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