UKBizDB.co.uk

SW FUNDING PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sw Funding Plc. The company was founded 24 years ago and was given the registration number SC199549. The firm's registered office is in MIDLOTHIAN. You can find them at 69 Morrison Street, Edinburgh, Midlothian, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SW FUNDING PLC
Company Number:SC199549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1999
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:69 Morrison Street, Edinburgh, Midlothian, EH3 8YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Secretary23 November 2018Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director01 September 2023Active
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Director01 September 2023Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary25 March 2010Active
5 Ravelston Terrace, Edinburgh, EH4 3EF

Secretary01 December 2006Active
6/5 Esdaile Bank, Kilgraston Road, Grange, Edinburgh, EH9 2PN

Secretary10 February 2000Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary23 April 2014Active
8, Columba Road, Edinburgh, EH4 3QT

Secretary07 March 2007Active
17 East Comiston, Edinburgh, EH10 6RZ

Secretary04 January 2000Active
Heather Bank, 6 Burston Gardens, East Grinstead, RH19 2HD

Secretary01 September 1999Active
51 Killermont Road, Bearsden, Glasgow, G61 2JF

Secretary26 September 2005Active
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Secretary09 December 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 September 1999Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director01 September 2012Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director17 July 2015Active
48 Holland Park Avenue, London, W11 3QY

Director08 January 2007Active
Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ

Director21 July 2005Active
Stonecrop Home Farm Lane, Great Addington, Kettering, NN14 4BL

Director07 January 2008Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director01 January 2012Active
13 St Matthews Avenue, Surbiton, KT6 6JJ

Director01 September 1999Active
14d, Melville Avenue, South Croydon, United Kingdom, CR2 7HY

Director27 April 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 September 1999Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director19 October 2015Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director31 October 2012Active
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Director11 November 2014Active
5a Moray Place, Edinburgh, EH3 6DS

Director04 January 2000Active
Churchfields House, Hitchin Road, Codicote, SG4 8TH

Director15 March 2000Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director19 September 2012Active
14 Midmar Gardens, Edinburgh, EH10 6DZ

Director15 March 2000Active
72, York Mansions, Prince Of Wales Drive, London, England, SW11 4BW

Director23 November 2007Active
33, Old Broad Street, London, United Kingdom, EC2N 1HZ

Director01 September 2016Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director25 August 2011Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director09 December 2016Active
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Director19 March 2015Active
22 Denmark Road, London, SW19 4PG

Director01 September 1999Active

People with Significant Control

Scottish Widows Financial Services Holdings
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Accounts

Accounts with accounts type dormant.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-07-03Accounts

Accounts with accounts type dormant.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type dormant.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Change person director company with change date.

Download
2019-06-17Accounts

Accounts with accounts type dormant.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Officers

Termination secretary company with name termination date.

Download
2018-11-26Officers

Appoint person secretary company with name date.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type full.

Download
2017-06-21Accounts

Accounts with accounts type full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Document replacement

Second filing of director termination with name.

Download

Copyright © 2024. All rights reserved.