JOHN SWAN LIMITED
Overview
Company Name | JOHN SWAN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC249969 |
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 JOHN SWAN LIMITED?
- Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods (46110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Agents involved in the sale of furniture, household goods, hardware and ironmongery (46150) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Real estate agencies (68310) / Real estate activities
Where is JOHN SWAN LIMITED located?
Registered Office Address | Auction Mart Auction Mart Newtown St. Boswells TD6 0PP Melrose Roxburghshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JOHN SWAN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for JOHN SWAN LIMITED?
Last Confirmation Statement Made Up To | May 22, 2025 |
---|---|
Next Confirmation Statement Due | Jun 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2024 |
Overdue | No |
What are the latest filings for JOHN SWAN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 13 pages | AA | ||||||||||
Director's details changed for Mr Richard Andrew Rankin on Dec 31, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 14 pages | AA | ||||||||||
Termination of appointment of David Henry James Pritchard as a director on Jun 29, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2018 | 12 pages | AA | ||||||||||
Appointment of Mr Richard Andrew Rankin as a director on Jul 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Edmund Richardson as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 27 pages | AA | ||||||||||
Current accounting period extended from Apr 30, 2016 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP Scotland to Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP on Jun 09, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Geoghegans as a secretary on Jun 07, 2016 | 1 pages | TM02 | ||||||||||
Who are the officers of JOHN SWAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IRVING, Margaret | Secretary | Houghton CA6 4JF Carlisle Townhead House, Houghton United Kingdom | 208867340001 | |||||||||||||
DONALDSON, Alasdair Scott | Director | Auction Mart Newtown St. Boswells TD6 0PP Melrose Auction Mart Roxburghshire Scotland | England | British | Company Director | 202332060001 | ||||||||||
RANKIN, Richard Andrew | Director | Auction Mart Newtown St. Boswells TD6 0PP Melrose Auction Mart Roxburghshire Scotland | United Kingdom | British | Chief Executive | 248054420002 | ||||||||||
GEOGHEGANS | Secretary | Saint Colme Street EH3 6AD Edinburgh 6 Scotland |
| 77852390002 | ||||||||||||
ALLEN, James Duff | Director | Longnewton St Boswells TD6 9ES Roxburghshire | Scotland | British | Farmer | 78024650001 | ||||||||||
ARCHIBALD, Stuart Scott Cessford | Director | Springbank Oxton TD2 6PP Lauder Berwickshire | British | Livestock Agent | 83178820001 | |||||||||||
BAIRD, John James | Director | Lurdenlaw TD5 8BL Kelso Roxburghshire | British | Farmer | 19248680001 | |||||||||||
CADELL, Alexander Moubray | Director | St Albans Road EH9 2LT Edinburgh 37 Midlothian Scotland | Scotland | British | Chartered Surveyor | 159470780001 | ||||||||||
CLARK, John Craig | Director | West Acre Mosshouses TD1 2PG Galashiels | Scotland | British | Livestock Auctioneer | 924180002 | ||||||||||
FORREST, Francis Weir | Director | The Orchard House Dryburgh TD6 0RQ Melrose Roxburghshire | Scotland | British | Estate Agent | 1256440002 | ||||||||||
HAMILTON, James Peter Gavin | Director | Old Orchard House Cavers TD9 9ST Hawick Roxburghshire | Scotland | British | Livestock Auctioneer | 99342330001 | ||||||||||
HELM, James Sommerville | Director | Haltree EH38 5YD Heriot Midlothian | British | Farmer | 41528440001 | |||||||||||
HENDERSON, Richard John | Director | 1a Ladylands Terrace TD7 4BB Selkirk Selkirkshire | British | Livestock Auctioneer | 99342360002 | |||||||||||
NEILL, George Templeton | Director | Downham Farm Mindrum TD12 4QJ Coldstream | British | Farmer | 31889550002 | |||||||||||
PRITCHARD, David Henry James | Director | Auction Mart Newtown St. Boswells TD6 0PP Melrose Auction Mart Roxburghshire Scotland | England | British | None | 41444290002 | ||||||||||
RICHARDSON, Brian Edmund | Director | Auction Mart Newtown St. Boswells TD6 0PP Melrose Auction Mart Roxburghshire Scotland | United Kingdom | British | Company Director | 130973760002 | ||||||||||
STOTT, William | Director | 5 Taits Hill TD7 4LZ Selkirk Selkirkshire | Scotland | British | Livestock Agent | 924200001 | ||||||||||
TELFORD, Roland Wilson | Director | Branton Eastside Powburn NE66 4LN Alnwick Northumberland | United Kingdom | British | Farmer | 10441290001 | ||||||||||
THOMSON, Balfour | Director | 36 Inverleith Place EH3 5QB Edinburgh Midlothian | Scotland | British | C.A | 222310002 | ||||||||||
THOMSON, Neil George Campbell | Director | Morebattle TD5 8EE Kelso Caverton Mill Roxburghshire Scotland | Scotland | British | Farmer | 157154840001 | ||||||||||
WILSON, Steven John | Director | 7 Silverbuthall Road TD9 7BH Hawick Roxburghshire | Scotland | British | Managing Director | 113187020001 |
Who are the persons with significant control of JOHN SWAN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Swan & Sons Limited | Apr 06, 2016 | Auction Mart Newtown St. Boswells TD6 0PP Melrose The Auction Mart Scotland | No | ||||||||||
| |||||||||||||
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