JOHN SWAN LIMITED

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

    Company NameJOHN SWAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC249969
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for JOHN SWAN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for JOHN SWAN LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2025
    Next Confirmation Statement DueJun 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2024
    OverdueNo

    What are the latest filings for JOHN SWAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    13 pagesAA

    Director's details changed for Mr Richard Andrew Rankin on Dec 31, 2023

    2 pagesCH01

    Confirmation statement made on May 22, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    14 pagesAA

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    14 pagesAA

    Termination of appointment of David Henry James Pritchard as a director on Jun 29, 2021

    1 pagesTM01

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    13 pagesAA

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    13 pagesAA

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    12 pagesAA

    Appointment of Mr Richard Andrew Rankin as a director on Jul 02, 2018

    2 pagesAP01

    Termination of appointment of Brian Edmund Richardson as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    18 pagesAA

    Confirmation statement made on May 22, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2016

    27 pagesAA

    Current accounting period extended from Apr 30, 2016 to Jun 30, 2016

    1 pagesAA01

    Annual return made up to May 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 3,000,000
    SH01

    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 pagesAD01

    Termination of appointment of Geoghegans as a secretary on Jun 07, 2016

    1 pagesTM02

    Who are the officers of JOHN SWAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVING, Margaret
    Houghton
    CA6 4JF Carlisle
    Townhead House, Houghton
    United Kingdom
    Secretary
    Houghton
    CA6 4JF Carlisle
    Townhead House, Houghton
    United Kingdom
    208867340001
    DONALDSON, Alasdair Scott
    Auction Mart
    Newtown St. Boswells
    TD6 0PP Melrose
    Auction Mart
    Roxburghshire
    Scotland
    Director
    Auction Mart
    Newtown St. Boswells
    TD6 0PP Melrose
    Auction Mart
    Roxburghshire
    Scotland
    EnglandBritishCompany Director202332060001
    RANKIN, Richard Andrew
    Auction Mart
    Newtown St. Boswells
    TD6 0PP Melrose
    Auction Mart
    Roxburghshire
    Scotland
    Director
    Auction Mart
    Newtown St. Boswells
    TD6 0PP Melrose
    Auction Mart
    Roxburghshire
    Scotland
    United KingdomBritishChief Executive248054420002
    GEOGHEGANS
    Saint Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    Secretary
    Saint Colme Street
    EH3 6AD Edinburgh
    6
    Scotland
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    77852390002
    ALLEN, James Duff
    Longnewton
    St Boswells
    TD6 9ES Roxburghshire
    Director
    Longnewton
    St Boswells
    TD6 9ES Roxburghshire
    ScotlandBritishFarmer78024650001
    ARCHIBALD, Stuart Scott Cessford
    Springbank
    Oxton
    TD2 6PP Lauder
    Berwickshire
    Director
    Springbank
    Oxton
    TD2 6PP Lauder
    Berwickshire
    BritishLivestock Agent83178820001
    BAIRD, John James
    Lurdenlaw
    TD5 8BL Kelso
    Roxburghshire
    Director
    Lurdenlaw
    TD5 8BL Kelso
    Roxburghshire
    BritishFarmer19248680001
    CADELL, Alexander Moubray
    St Albans Road
    EH9 2LT Edinburgh
    37
    Midlothian
    Scotland
    Director
    St Albans Road
    EH9 2LT Edinburgh
    37
    Midlothian
    Scotland
    ScotlandBritishChartered Surveyor159470780001
    CLARK, John Craig
    West Acre
    Mosshouses
    TD1 2PG Galashiels
    Director
    West Acre
    Mosshouses
    TD1 2PG Galashiels
    ScotlandBritishLivestock Auctioneer924180002
    FORREST, Francis Weir
    The Orchard House
    Dryburgh
    TD6 0RQ Melrose
    Roxburghshire
    Director
    The Orchard House
    Dryburgh
    TD6 0RQ Melrose
    Roxburghshire
    ScotlandBritishEstate Agent1256440002
    HAMILTON, James Peter Gavin
    Old Orchard House
    Cavers
    TD9 9ST Hawick
    Roxburghshire
    Director
    Old Orchard House
    Cavers
    TD9 9ST Hawick
    Roxburghshire
    ScotlandBritishLivestock Auctioneer99342330001
    HELM, James Sommerville
    Haltree
    EH38 5YD Heriot
    Midlothian
    Director
    Haltree
    EH38 5YD Heriot
    Midlothian
    BritishFarmer41528440001
    HENDERSON, Richard John
    1a Ladylands Terrace
    TD7 4BB Selkirk
    Selkirkshire
    Director
    1a Ladylands Terrace
    TD7 4BB Selkirk
    Selkirkshire
    BritishLivestock Auctioneer99342360002
    NEILL, George Templeton
    Downham Farm
    Mindrum
    TD12 4QJ Coldstream
    Director
    Downham Farm
    Mindrum
    TD12 4QJ Coldstream
    BritishFarmer31889550002
    PRITCHARD, David Henry James
    Auction Mart
    Newtown St. Boswells
    TD6 0PP Melrose
    Auction Mart
    Roxburghshire
    Scotland
    Director
    Auction Mart
    Newtown St. Boswells
    TD6 0PP Melrose
    Auction Mart
    Roxburghshire
    Scotland
    EnglandBritishNone41444290002
    RICHARDSON, Brian Edmund
    Auction Mart
    Newtown St. Boswells
    TD6 0PP Melrose
    Auction Mart
    Roxburghshire
    Scotland
    Director
    Auction Mart
    Newtown St. Boswells
    TD6 0PP Melrose
    Auction Mart
    Roxburghshire
    Scotland
    United KingdomBritishCompany Director130973760002
    STOTT, William
    5 Taits Hill
    TD7 4LZ Selkirk
    Selkirkshire
    Director
    5 Taits Hill
    TD7 4LZ Selkirk
    Selkirkshire
    ScotlandBritishLivestock Agent924200001
    TELFORD, Roland Wilson
    Branton Eastside
    Powburn
    NE66 4LN Alnwick
    Northumberland
    Director
    Branton Eastside
    Powburn
    NE66 4LN Alnwick
    Northumberland
    United KingdomBritishFarmer10441290001
    THOMSON, Balfour
    36 Inverleith Place
    EH3 5QB Edinburgh
    Midlothian
    Director
    36 Inverleith Place
    EH3 5QB Edinburgh
    Midlothian
    ScotlandBritishC.A222310002
    THOMSON, Neil George Campbell
    Morebattle
    TD5 8EE Kelso
    Caverton Mill
    Roxburghshire
    Scotland
    Director
    Morebattle
    TD5 8EE Kelso
    Caverton Mill
    Roxburghshire
    Scotland
    ScotlandBritishFarmer157154840001
    WILSON, Steven John
    7 Silverbuthall Road
    TD9 7BH Hawick
    Roxburghshire
    Director
    7 Silverbuthall Road
    TD9 7BH Hawick
    Roxburghshire
    ScotlandBritishManaging Director113187020001

    Who are the persons with significant control of JOHN SWAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Auction Mart
    Newtown St. Boswells
    TD6 0PP Melrose
    The Auction Mart
    Scotland
    Apr 06, 2016
    Auction Mart
    Newtown St. Boswells
    TD6 0PP Melrose
    The Auction Mart
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc007893
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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