UKBizDB.co.uk

SWAGELINING LIMITED

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

This company is commonly known as Swagelining Limited. The company was founded 15 years ago and was given the registration number SC355758. The firm's registered office is in GLASGOW. You can find them at River Clyde House Erskine Ferry Road, Old Kilpatrick, Glasgow, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:SWAGELINING LIMITED
Company Number:SC355758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2009
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:River Clyde House Erskine Ferry Road, Old Kilpatrick, Glasgow, Scotland, G60 5EU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeen, Scotland, AB32 6FE

Director27 July 2016Active
River Clyde House, Erskine Ferry Road, Old Kilpatrick, Glasgow, Scotland, G60 5EU

Director09 July 2018Active
River Clyde House, Erskine Ferry Road, Old Kilpatrick, Glasgow, Scotland, G60 5EU

Director01 October 2023Active
River Clyde House, Erskine Ferry Road, Old Kilpatrick, Glasgow, Scotland, G60 5EU

Director09 July 2018Active
Nine Trees Development Centre, Bleasdale Court, 2 South Avenue, Clydebank, Scotland, G81 2LE

Secretary26 February 2010Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom, EH3 9AG

Corporate Secretary27 February 2009Active
Nine Trees Development Centre, Bleasdale Court, 2 South Avenue, Clydebank, Scotland, G81 2LE

Director01 July 2009Active
1, Aurora Avenue, Queens Quay, Clydebank, G81 1BF

Director01 July 2010Active
Nine Trees Development Centre, Bleasdale Court, 2 South Avenue, Clydebank, Scotland, G81 2LE

Director01 March 2010Active
East Campus, Prospect Road, Arnhall Business Park, Westhill, Aberdeen, Scotland, AB32 6FE

Director27 July 2016Active
1 Templar's Cramond, Edinburgh, EH4 6BY

Director27 February 2009Active
1, Aurora Avenue, Queens Quay, Clydebank, G81 1BF

Director13 February 2012Active
Nine Trees Development Centre, Bleasdale Court, 2 South Avenue, Clydebank, G81 2LE

Director30 October 2014Active
River Clyde House, Erskine Ferry Road, Old Kilpatrick, Glasgow, Scotland, G60 5EU

Director18 May 2020Active
Quadrant House, The Quadrant, Sutton, England, SM2 5AS

Director27 July 2016Active
Nine Trees Development Centre, Bleasdale Court, 2 South Avenue, Clydebank, Scotland, G81 2LE

Director01 March 2010Active
Nine Trees Development Centre, Bleasdale Court, 2 South Avenue, Clydebank, Scotland, G81 2LE

Director18 June 2010Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Director27 February 2009Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Director27 February 2009Active

People with Significant Control

Subsea 7 Limited
Notified on:27 July 2016
Status:Active
Country of residence:England
Address:40, Brighton Road, Sutton, England, SM2 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Address

Change sail address company with old address new address.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-11Accounts

Accounts with accounts type full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-23Accounts

Accounts with accounts type full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Address

Change registered office address company with date old address new address.

Download
2016-08-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.