UKBizDB.co.uk

SWL LIMITED

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

This company is commonly known as Swl Limited. The company was founded 19 years ago and was given the registration number SC274096. The firm's registered office is in MIDLOTHIAN. You can find them at Research Park, Riccarton, Edinburgh, Midlothian, . This company's SIC code is 02100 - Silviculture and other forestry activities.

Company Information

Name:SWL LIMITED
Company Number:SC274096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2004
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 02100 - Silviculture and other forestry activities

Office Address & Contact

Registered Address:Research Park, Riccarton, Edinburgh, Midlothian, EH14 4AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Research Park, Riccarton, Edinburgh, Midlothian, EH14 4AP

Secretary01 April 2016Active
James Jones & Sons Ltd, Broomage Avenue, Larbert, Scotland, FK5 4NQ

Director04 February 2016Active
Research Park, Riccarton, Edinburgh, Midlothian, EH14 4AP

Director01 April 2023Active
Research Park, Riccarton, Edinburgh, Midlothian, EH14 4AP

Director01 April 2023Active
Research Park, Riccarton, Edinburgh, Midlothian, EH14 4AP

Director01 July 2022Active
Research Park, Riccarton, Edinburgh, Midlothian, EH14 4AP

Director01 April 2023Active
Research Park, Riccarton, Edinburgh, Midlothian, EH14 4AP

Director01 October 2020Active
Research Park, Riccarton, Edinburgh, Midlothian, EH14 4AP

Director01 April 2016Active
31 Cramond Terrace, Edinburgh, EH4 6PW

Secretary18 July 2005Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Corporate Secretary01 October 2004Active
Westfield, Upper Gauls, Bankfoot, Scotland, PH1 4ED

Director26 February 2013Active
15 Queen's Gate, Dowanhill Street, Glasgow, G12

Director10 March 2005Active
31 Cramond Terrace, Edinburgh, EH4 6PW

Director01 October 2004Active
Park Cottage, Castleton, Lochgilphead, PA31 8RU

Director19 October 2004Active
Kirks Cottage, Muckhart, FK14 7JH

Director01 October 2004Active
The Old Mill House, Culcairn, Evanton, Dingwall, Scotland, IV16 9XS

Director26 February 2013Active
3 Broadacres, Fourstones, NE47 5LW

Director01 April 2007Active
Sunnydale Friarsbrae, Linlithgow, EH49 6BQ

Director10 March 2005Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Accounts

Accounts with accounts type group.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-29Resolution

Resolution.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Accounts

Accounts with accounts type group.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-03-14Resolution

Resolution.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type group.

Download
2021-03-16Resolution

Resolution.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-06-22Accounts

Accounts with accounts type group.

Download
2020-05-05Resolution

Resolution.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Capital

Capital name of class of shares.

Download
2019-08-08Capital

Capital variation of rights attached to shares.

Download
2019-08-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.