Company NameWilliam Sword Limited
DirectorsJohn Douglas Sword and George David Sword
Company StatusActive
Company NumberSC028343
CategoryPrivate Limited Company
Incorporation Date8 May 1951(73 years ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Secretary NameGeorge David Sword
NationalityBritish
StatusCurrent
Appointed11 July 1991(40 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGroveside Bakery
Blairlinn
Cumbernauld
G67 2TX
Scotland
Director NameMr John Douglas Sword
Date of BirthMarch 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed12 July 1991(40 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleBakery Production Manager
Country of ResidenceScotland
Correspondence AddressGroveside Bakery
Blairlinn
Cumbernauld
G67 2TX
Scotland
Director NameMr George David Sword
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed12 July 1991(40 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGroveside Bakery
Blairlinn
Cumbernauld
G67 2TX
Scotland
Director NameJohn Connell Allison Sword
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(37 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 November 2000)
RoleBaker
Country of ResidenceScotland
Correspondence AddressAtholl House
Dullatur
G68 0AN
Scotland
Director NameMargaret Sword
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(37 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 1991)
RoleSecretary
Correspondence AddressThorfinn 76 Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
Director NameMary Sword
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(37 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 November 2000)
RoleSecretary
Correspondence AddressAtholl House
Dullatur
G68 0AN
Scotland
Director NameWilliam Letham Sword
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(37 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 1991)
RoleBaker
Correspondence AddressThurfinn
Airdrie
Lanarkshire
Ml6 0
Secretary NameWilliam Letham Sword
NationalityBritish
StatusResigned
Appointed21 November 1988(37 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 1991)
RoleCompany Director
Correspondence AddressThurfinn
Airdrie
Lanarkshire
Ml6 0
Director NameMr Donald Gillies
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(52 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2005)
RoleSales Director
Country of ResidenceScotland
Correspondence Address26 Tern Brae
Ladywell West
Livingston
West Lothian
EH54 6UQ
Scotland

Contact

Websitewww.williamsword.co.uk
Telephone01236 725094
Telephone regionCoatbridge

Location

Registered AddressGroveside Bakery
Blairlinn
Cumbernauld
G67 2TX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village

Financials

Year2013
Net Worth£1,141,270
Cash£231,940
Current Liabilities£854,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

13 October 2004Delivered on: 19 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 limekilns road, blairlinn industrial estate, cumbernauld DMB15711.
Outstanding
24 July 2004Delivered on: 3 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
15 June 1988Delivered on: 24 June 1988
Satisfied on: 29 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises and ground at 8 limekilns road, blairlinn, cumbernauld.
Fully Satisfied
7 January 1986Delivered on: 20 January 1986
Satisfied on: 1 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
27 November 1985Delivered on: 5 December 1985
Satisfied on: 29 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory buildings ground at 8 limekilns rd, blairlinn, cumbernauld.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
15 December 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
16 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
16 November 2017Director's details changed for George David Sword on 6 November 2017 (2 pages)
16 November 2017Director's details changed for George David Sword on 6 November 2017 (2 pages)
16 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 56,000
(5 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 56,000
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 56,000
(5 pages)
16 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 56,000
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 56,000
(5 pages)
31 October 2013Secretary's details changed for George David Sword on 1 November 2012 (1 page)
31 October 2013Secretary's details changed for George David Sword on 1 November 2012 (1 page)
31 October 2013Secretary's details changed for George David Sword on 1 November 2012 (1 page)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 56,000
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
8 December 2009Director's details changed for John Douglas Sword on 8 December 2009 (2 pages)
8 December 2009Director's details changed for George David Sword on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for George David Sword on 8 December 2009 (2 pages)
8 December 2009Director's details changed for John Douglas Sword on 8 December 2009 (2 pages)
8 December 2009Director's details changed for John Douglas Sword on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for George David Sword on 8 December 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
29 October 2008Return made up to 29/10/08; full list of members (5 pages)
29 October 2008Return made up to 29/10/08; full list of members (5 pages)
29 January 2008Return made up to 29/10/07; no change of members (7 pages)
29 January 2008Return made up to 29/10/07; no change of members (7 pages)
23 August 2007Accounts for a small company made up to 31 March 2007 (9 pages)
23 August 2007Accounts for a small company made up to 31 March 2007 (9 pages)
17 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
17 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
12 December 2006Return made up to 29/10/06; full list of members (8 pages)
12 December 2006Return made up to 29/10/06; full list of members (8 pages)
1 March 2006Dec mort/charge * (3 pages)
1 March 2006Dec mort/charge * (3 pages)
31 January 2006Accounts for a medium company made up to 31 March 2005 (23 pages)
31 January 2006Accounts for a medium company made up to 31 March 2005 (23 pages)
2 December 2005Return made up to 29/10/05; full list of members (8 pages)
2 December 2005Return made up to 29/10/05; full list of members (8 pages)
29 November 2005Dec mort/charge * (2 pages)
29 November 2005Dec mort/charge * (2 pages)
29 November 2005Dec mort/charge * (2 pages)
29 November 2005Dec mort/charge * (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
25 November 2004Return made up to 29/10/04; full list of members (8 pages)
25 November 2004Return made up to 29/10/04; full list of members (8 pages)
23 November 2004Accounts for a medium company made up to 31 March 2004 (22 pages)
23 November 2004Accounts for a medium company made up to 31 March 2004 (22 pages)
19 October 2004Partic of mort/charge * (3 pages)
19 October 2004Partic of mort/charge * (3 pages)
3 August 2004Partic of mort/charge * (6 pages)
3 August 2004Partic of mort/charge * (6 pages)
31 January 2004Accounts for a medium company made up to 31 March 2003 (23 pages)
31 January 2004Accounts for a medium company made up to 31 March 2003 (23 pages)
24 November 2003Return made up to 29/10/03; full list of members (8 pages)
24 November 2003Return made up to 29/10/03; full list of members (8 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
22 November 2002Return made up to 29/10/02; full list of members (8 pages)
22 November 2002Return made up to 29/10/02; full list of members (8 pages)
14 August 2002Accounts for a medium company made up to 31 March 2002 (20 pages)
14 August 2002Accounts for a medium company made up to 31 March 2002 (20 pages)
22 March 2002£ nc 100000/101000 31/01/02 (1 page)
22 March 2002£ nc 100000/101000 31/01/02 (1 page)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2001Return made up to 29/10/01; full list of members (7 pages)
3 November 2001Return made up to 29/10/01; full list of members (7 pages)
17 August 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
17 August 2001Accounts for a medium company made up to 31 March 2000 (21 pages)
15 June 2001Accounts for a medium company made up to 31 March 2001 (22 pages)
15 June 2001Accounts for a medium company made up to 31 March 2001 (22 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
21 November 2000Return made up to 12/11/00; full list of members (8 pages)
21 November 2000Return made up to 12/11/00; full list of members (8 pages)
1 February 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
1 February 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
20 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 December 1999Nc inc already adjusted 31/10/99 (1 page)
20 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 December 1999Ad 31/10/99--------- £ si 50000@1 (2 pages)
20 December 1999Nc inc already adjusted 31/10/99 (1 page)
20 December 1999Ad 31/10/99--------- £ si 50000@1 (2 pages)
6 December 1999Return made up to 12/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 1999Return made up to 12/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 1999Accounts for a medium company made up to 31 March 1998 (20 pages)
1 February 1999Accounts for a medium company made up to 31 March 1998 (20 pages)
8 December 1998Return made up to 12/11/98; full list of members (6 pages)
8 December 1998Return made up to 12/11/98; full list of members (6 pages)
8 December 1997Return made up to 12/11/97; full list of members (6 pages)
8 December 1997Return made up to 12/11/97; full list of members (6 pages)
10 November 1997Accounts for a medium company made up to 31 March 1997 (21 pages)
10 November 1997Accounts for a medium company made up to 31 March 1997 (21 pages)
3 February 1997Accounts for a medium company made up to 31 March 1996 (22 pages)
3 February 1997Accounts for a medium company made up to 31 March 1996 (22 pages)
13 December 1996Return made up to 12/11/96; no change of members (4 pages)
13 December 1996Return made up to 12/11/96; no change of members (4 pages)
1 February 1996Accounts for a medium company made up to 31 March 1995 (21 pages)
1 February 1996Accounts for a medium company made up to 31 March 1995 (21 pages)
30 July 1991Memorandum and Articles of Association (16 pages)
30 July 1991Memorandum and Articles of Association (16 pages)
8 May 1951Certificate of incorporation (1 page)
8 May 1951Certificate of incorporation (1 page)