SWIFTGROVE LIMITED
Overview
| Company Name | SWIFTGROVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC232904 |
| 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 SWIFTGROVE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SWIFTGROVE LIMITED located?
| Registered Office Address | 27 Lauriston Street EH3 9DQ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SWIFTGROVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 18, 2026 |
| Next Accounts Due On | Mar 18, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 18, 2025 |
What is the status of the latest confirmation statement for SWIFTGROVE LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for SWIFTGROVE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 18, 2025 | 2 pages | AA | ||
Confirmation statement made on Jun 18, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from Silverwood Hawthorn Gardens Loanhead EH20 9EQ Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on Jun 05, 2025 | 1 pages | AD01 | ||
Notification of Aziz Oussellam as a person with significant control on Nov 19, 2024 | 2 pages | PSC01 | ||
Cessation of Steven Patrick Mcdermott as a person with significant control on Nov 19, 2024 | 1 pages | PSC07 | ||
Registered office address changed from 182 Greenwell Wynd Edinburgh EH17 8WP Scotland to Silverwood Hawthorn Gardens Loanhead EH20 9EQ on Nov 19, 2024 | 1 pages | AD01 | ||
Termination of appointment of Steven Patrick Mcdermott as a director on Nov 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Chalita Mcdermott as a director on Nov 19, 2024 | 1 pages | TM01 | ||
Appointment of Miss Lena Oussellam as a director on Nov 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Aziz Oussellam as a director on Nov 19, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 18, 2024 | 2 pages | AA | ||
Accounts for a dormant company made up to Jun 18, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 18, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr Steven Patrick Mcdermott as a person with significant control on Sep 13, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Steven Patrick Mcdermott on Sep 13, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Chalita Mcdermott on Sep 13, 2021 | 2 pages | CH01 | ||
Registered office address changed from 83/4 Comiston Road Edinburgh EH10 6AG Scotland to 182 Greenwell Wynd Edinburgh EH17 8WP on Sep 13, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 18, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steven Patrick Mcdermott on Jul 28, 2020 | 2 pages | CH01 | ||
Director's details changed for Mrs Chalita Mcdermott on Jul 28, 2020 | 2 pages | CH01 | ||
Registered office address changed from 69/1 Hopetoun Street Edinburgh EH7 4NG Scotland to 83/4 Comiston Road Edinburgh EH10 6AG on Jul 28, 2020 | 1 pages | AD01 | ||
Who are the officers of SWIFTGROVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OUSSELLAM, Aziz | Director | Hawthorn Gardens EH20 9EQ Loanhead Silverwood Scotland | Scotland | British | 228359170009 | |||||
| OUSSELLAM, Lena | Director | Hawthorn Gardens EH20 9EQ Loanhead Silverwood Scotland | Scotland | British | 323124640001 | |||||
| DOBBIE, David Alan | Secretary | 16 Sighthill Street EH11 4QQ Edinburgh Lothian | British | 83540020002 | ||||||
| HARRIS, Ian | Secretary | Hopetoun Street EH7 4NG Edinburgh 69/1 Scotland | 157709840001 | |||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| DOBBIE, David Alan | Director | 16 Sighthill Street EH11 4QQ Edinburgh Lothian | United Kingdom | British | 83540020002 | |||||
| DOBBIE, Linda Ann | Director | 16 Sighthill Street EH11 4QQ Edinburgh Lothian | United Kingdom | British | 83539890001 | |||||
| DOBBIE, Mark David | Director | St. Stephen Street EH3 5AQ Edinburgh 110/15 Midlothian | United Kingdom | British | 83540010002 | |||||
| HARRIS, Elizabeth Gibson | Director | Stewarton Drive Cambuslang G72 8DJ Glasgow 98 Scotland | Scotland | British | 110080001 | |||||
| HARRIS, Elizabeth Gibson | Director | Stewarton Drive Cambuslang G72 8DJ Glasgow 98 Scotland | Scotland | British | 110080001 | |||||
| HARRIS, Elizabeth Gibson | Director | Hopetoun Street EH7 4NG Edinburgh 69/1 Scotland | Scotland | British | 110080001 | |||||
| HARRIS, Ian Colquhoun | Director | Stewarton Drive Cambuslang G72 8DJ Glasgow 98 Scotland | Scotland | British | 110090001 | |||||
| HARRIS, Ian Colquhoun | Director | Stewarton Drive Cambuslang G72 8DJ Glasgow 98 Scotland | Scotland | British | 110090001 | |||||
| HARRIS, Ian Colquhoun | Director | Hopetoun Street EH7 4NG Edinburgh 69/1 Scotland | Scotland | British | 110090001 | |||||
| KELLY, Jill Susan | Director | Arthur Street EH6 5BZ Edinburgh 24 Midlothian | United Kingdom | British | 83539970002 | |||||
| MCDERMOTT, Chalita | Director | Greenwell Wynd EH17 8WP Edinburgh 182 Scotland | Scotland | British | 206615300003 | |||||
| MCDERMOTT, Steven Patrick | Director | Greenwell Wynd EH17 8WP Edinburgh 182 Scotland | Scotland | British | 206613820004 | |||||
| SMITH, Lisa Ann | Director | Pirniefield Bank EH6 7QQ Edinburgh 21/1 | United Kingdom | British | 83539940002 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of SWIFTGROVE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Aziz Oussellam | Nov 19, 2024 | Hawthorn Gardens EH20 9EQ Loanhead Silverwood Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Steven Patrick Mcdermott | Jul 01, 2020 | Hawthorn Gardens EH20 9EQ Loanhead Silverwood Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ian Colquhoun Harris | Feb 25, 2019 | Stewarton Drive Cambuslang G72 8DJ Glasgow 98 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Elizabeth Gibson Harris | Feb 25, 2019 | Stewarton Drive Cambuslang G72 8DJ Glasgow 98 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Steven Patrick Mcdermott | Jun 01, 2017 | Boden Street G40 3PX Glasgow 136 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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