Warning: file_put_contents(c/99d5393aa806d0547534f728c6a3d383.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Swift Distribution (uk) Ltd, G41 1HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SWIFT DISTRIBUTION (UK) LTD

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

This company is commonly known as Swift Distribution (uk) Ltd. The company was founded 14 years ago and was given the registration number SC372909. The firm's registered office is in GLASGOW. You can find them at 64 Seaward Street, Marhaba Restaurant, Glasgow, Lanarkshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SWIFT DISTRIBUTION (UK) LTD
Company Number:SC372909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 February 2010
End of financial year:30 April 2019
Jurisdiction:Scotland
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 46900 - Non-specialised wholesale trade
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:64 Seaward Street, Marhaba Restaurant, Glasgow, Lanarkshire, Scotland, G41 1HJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113-116, Bute Street, Cardiff, Wales, CF10 5EQ

Director03 July 2017Active
64, Seaward Street, Glasgow, Scotland, G41 1HJ

Director06 April 2012Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director12 February 2010Active
64, Seaward Street, Marhaba Restaurant, Glasgow, Scotland, G41 1HJ

Director05 January 2013Active
64, Seaward Street, Glasgow, Scotland, G41 1HJ

Director24 October 2012Active
64, Seward Street, Kinning Park, Glasgow, Scotland, G51 1HS

Director12 February 2010Active

People with Significant Control

Mr Mohammad Zahid Shad
Notified on:03 July 2017
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:Wales
Address:113-116, Bute Street, Cardiff, Wales, CF10 5EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ghulam Shabbir
Notified on:04 April 2017
Status:Active
Date of birth:November 1956
Nationality:Pakistani
Country of residence:Scotland
Address:64, Seaward Street, Glasgow, Scotland, G41 1HJ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved compulsory.

Download
2020-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-02-14Accounts

Accounts with accounts type dormant.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Cessation of a person with significant control.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Address

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

Download
2017-03-10Address

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

Download
2017-01-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Officers

Termination director company with name termination date.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-31Accounts

Accounts with accounts type total exemption small.

Download
2013-10-28Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.