SWPCA

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSWPCA
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC299407
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SWPCA?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is SWPCA located?

    Registered Office Address
    Glenshiel House
    Sorn
    KA5 6NF Mauchline
    Ayrshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SWPCA?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SWPCA?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for SWPCA?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Registered office address changed from 9 Redding Road Redding Road Strathaven ML10 6FA Scotland to Glenshiel House Sorn Mauchline Ayrshire KA5 6NF on Dec 06, 2022

    2 pagesAD01

    Termination of appointment of Rebecca Frances Tierney as a director on Nov 24, 2022

    1 pagesTM01

    Appointment of Miss Charlotte Kellu as a director on Apr 10, 2022

    2 pagesAP01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Miss Rebecca Frances Tierney on Jan 06, 2022

    2 pagesCH01

    Appointment of Miss Alexandra Macmillan as a director on Feb 16, 2022

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Brian Thomson as a director on Mar 12, 2021

    1 pagesTM01

    Termination of appointment of Myranda Houton as a director on Nov 15, 2020

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Gregor Gillies Mcmillan on Dec 29, 2019

    2 pagesCH01

    Director's details changed for Miss Rebecca Frances Tierney on Dec 29, 2019

    2 pagesCH01

    Director's details changed for Mrs Chrissie Whitaker on Dec 29, 2019

    2 pagesCH01

    Who are the officers of SWPCA?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOR, Ashley
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    Director
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    ScotlandScottish264372060001
    CONNOR, Gillian
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    Director
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    ScotlandScottish264359540001
    KELLU, Charlotte
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    Director
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    ScotlandBritish294754290001
    MACMILLAN, Alexandra
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    Director
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    ScotlandScottish293011340001
    MACMILLAN, Cheryl
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    Director
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    ScotlandBritish230630450002
    MACMILLAN, Gregor Gillies
    Redding Road
    ML10 6FA Strathaven
    9 Redding Road
    Scotland
    Director
    Redding Road
    ML10 6FA Strathaven
    9 Redding Road
    Scotland
    ScotlandBritish240731510003
    NICOLL, Mary Barbara
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    Director
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    ScotlandBritish264359600001
    NICOLL, Zoe
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    Director
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    ScotlandScottish264372410001
    QUINLAN, Sharon
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    Director
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    ScotlandScottish252266770001
    SCOBBIE, Carrie
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    Director
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    ScotlandBritish252273210002
    WHITAKER, Chrissie
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    Director
    Sorn
    KA5 6NF Mauchline
    Glenshiel House
    Ayrshire
    ScotlandBritish198958130002
    MCKENZIE, Irene Hall
    Ayton Smithy
    Newburgh
    KY14 6JQ Cupar
    Fife
    Secretary
    Ayton Smithy
    Newburgh
    KY14 6JQ Cupar
    Fife
    British111645400001
    MCKNIGHT, Jacqueline Elizabeth
    7a Hospitland Drive
    ML11 7EJ Lanark
    Secretary
    7a Hospitland Drive
    ML11 7EJ Lanark
    BritishSecretary59117830001
    AITCHISON, Evelyn
    Shoreland
    Fintry Road
    FK8 3DR Kippen
    Shoreland
    Stirlingshire
    United Kingdom
    Director
    Shoreland
    Fintry Road
    FK8 3DR Kippen
    Shoreland
    Stirlingshire
    United Kingdom
    ScotlandBritishRetired177634570001
    AITKEN, Phillipa
    33 Academy Apartments
    KA1 3BT Kilmarnock
    Ayrshire
    Director
    33 Academy Apartments
    KA1 3BT Kilmarnock
    Ayrshire
    ScotlandBritishArts And Media Development Man99530230001
    ANDERSON, Leslie
    57 St Leonards Road
    ML11 7DW Lanark
    Lanarkshire
    Director
    57 St Leonards Road
    ML11 7DW Lanark
    Lanarkshire
    BritishDriver120764960001
    ANDERSON, Ross
    Carrutherstown
    DG1 4LQ Dumfries
    Nether Stenries
    Dumfriesshire
    Director
    Carrutherstown
    DG1 4LQ Dumfries
    Nether Stenries
    Dumfriesshire
    ScotlandBritishFarrier136000560001
    BURNIE, Patricia Ann
    Old Balgrove Road
    Oldmeldrum
    AB51 0AW Inverurie
    Chapelhouses
    Aberdeenshire
    Director
    Old Balgrove Road
    Oldmeldrum
    AB51 0AW Inverurie
    Chapelhouses
    Aberdeenshire
    ScotlandBritishHousewife/Horse Breeder127268210002
    BURNIE, Patricia Ann
    Upper Tack
    Newmachar
    AB21 0UT Aberdeen
    Aberdeenshire
    Director
    Upper Tack
    Newmachar
    AB21 0UT Aberdeen
    Aberdeenshire
    BritishHousewife/Horse Breeder127268210001
    BURTON, Christine
    72 Hall Road
    Nemphlar
    ML11 9JE Lanark
    Burndale
    South Lanarkshire
    Scotland
    Director
    72 Hall Road
    Nemphlar
    ML11 9JE Lanark
    Burndale
    South Lanarkshire
    Scotland
    ScotlandBritishRetired177636390001
    BURTON, George Mciver
    Hall Road
    Nemphlar
    ML11 9JE Lanark
    Burndale, 72 Hall Road, Nemphlar,Lanarl
    Scotland
    Director
    Hall Road
    Nemphlar
    ML11 9JE Lanark
    Burndale, 72 Hall Road, Nemphlar,Lanarl
    Scotland
    United KingdomBritishRetired Police Officer208155990001
    BURTON, George Mciver
    72 Hall Road
    ML11 9JE Nemphlar
    Burndale
    Lanark
    Director
    72 Hall Road
    ML11 9JE Nemphlar
    Burndale
    Lanark
    United KingdomBritishRetired Police Officer208155990001
    CAMERON, Lynneann
    Inchgray Farmhouse
    Fettercairn
    AB30 1ET Laurencekirk
    Kincardineshire
    Director
    Inchgray Farmhouse
    Fettercairn
    AB30 1ET Laurencekirk
    Kincardineshire
    ScotlandBritishPrimary School Driver120765000001
    CLAXTON, Margaret Elizabeth
    Ochter Clunie
    Craigie
    PH10 6RG Blairgowrie
    Perthshire
    Director
    Ochter Clunie
    Craigie
    PH10 6RG Blairgowrie
    Perthshire
    BritishHousewife111645340001
    COUSENS, Charles Duncan
    The Haugh
    EH28 8LA Newbridge
    Farm
    Midlothian
    Scotland
    Director
    The Haugh
    EH28 8LA Newbridge
    Farm
    Midlothian
    Scotland
    ScotlandBritishCaretaker148347650001
    CURRIE, Anne Helen
    Ballat Smithy
    Balfron
    G63 0SE Straiton
    Stirlingshire
    Director
    Ballat Smithy
    Balfron
    G63 0SE Straiton
    Stirlingshire
    BritishEquine Shiatsu Practitioner111645330001
    DENHAM, Sally-Anne
    Jamaica Cottage, Cash Mill
    KY14 7EP Auchtermuchty
    Fife
    Director
    Jamaica Cottage, Cash Mill
    KY14 7EP Auchtermuchty
    Fife
    BritishAccountant111645320001
    DOE, John
    Blackchapel Close
    EH15 3SJ Edinburgh
    9/4
    Director
    Blackchapel Close
    EH15 3SJ Edinburgh
    9/4
    BritishAdministrator130340420001
    DRYBURGH, Leanne
    Carston Farm
    G63 9LJ By Killearn
    Mrs E Russell,
    Great Britain
    Director
    Carston Farm
    G63 9LJ By Killearn
    Mrs E Russell,
    Great Britain
    ScotlandScottishStable Owner155654520001
    GALBRAITH, Hazel Jane
    Norwood House
    ML11 9UT Auchenheath
    Lanarkshire
    Director
    Norwood House
    ML11 9UT Auchenheath
    Lanarkshire
    ScotlandBritishFacilities Management Consulta111645300001
    GUNN, Edith
    Hawthorn House
    EH53 0HY East Calder
    Hawthorn House
    West Lothian
    Scotland
    Director
    Hawthorn House
    EH53 0HY East Calder
    Hawthorn House
    West Lothian
    Scotland
    ScotlandBritishGarage Owner135200400001
    HOUTON, Myranda
    Redding Road
    ML10 6FA Strathaven
    9 Redding Road
    Scotland
    Director
    Redding Road
    ML10 6FA Strathaven
    9 Redding Road
    Scotland
    ScotlandScottishHr Assistant252266440001
    HUGHES, Natalie
    Hospitland Drive
    ML11 7EJ Lanark
    7a
    Lanarkshire
    Director
    Hospitland Drive
    ML11 7EJ Lanark
    7a
    Lanarkshire
    ScotlandBritishSales Accounts Manager158206440001
    INGRAM, Gavin
    Drumblade
    AB54 6EP Huntly
    East Comalgey
    Aberdeenshire
    Scotland
    Director
    Drumblade
    AB54 6EP Huntly
    East Comalgey
    Aberdeenshire
    Scotland
    ScotlandBritishFarm Worker177633370001
    JAMIESON, Angela Rosemary
    Watson Green
    EH54 8NA Livingston
    15 Knightsridge House
    West Lothian
    Scotland
    Director
    Watson Green
    EH54 8NA Livingston
    15 Knightsridge House
    West Lothian
    Scotland
    ScotlandBritishArtist203667780001

    What are the latest statements on persons with significant control for SWPCA?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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