Company NamePeter Swan And Sons Limited
DirectorsGeorge Douglas Mair and Scott James Walker
Company StatusActive
Company NumberSC053093
CategoryPrivate Limited Company
Incorporation Date14 May 1973(51 years ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr George Douglas Mair
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1988(15 years, 7 months after company formation)
Appointment Duration35 years, 5 months
RoleRefrigeration Engineer
Country of ResidenceScotland
Correspondence Address53 Belford Road
Edinburgh
Midlothian
EH4 3BR
Scotland
Secretary NameMr George Douglas Mair
NationalityBritish
StatusCurrent
Appointed14 December 1988(15 years, 7 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Belford Road
Edinburgh
Midlothian
EH4 3BR
Scotland
Director NameMr Scott James Walker
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(25 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address3 Dryden Loan
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9HR
Scotland
Director NameMargaret Redmund Seenan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1988(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 1991)
RoleSecretary
Correspondence Address3 Drylaw Gardens
Edinburgh
Midlothian
EH4 2AT
Scotland
Director NameIain Macbeth Walsh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(18 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 1998)
RoleRefrigeration Engineer
Correspondence Address110 Comiston Road
Edinburgh
Midlothian
EH10 5QL
Scotland
Director NameRaymond Edward Leslie Gordon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(22 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 1999)
RoleRefrigeration Manager
Correspondence Address88 Baberton Mains Drive
Edinburgh
Lothian
EH14 3BT
Scotland

Contact

Websitepeterswan.co.uk
Telephone0131 4480880
Telephone regionEdinburgh

Location

Registered Address3 Dryden Loan
Bilston Glen Industrial Estate
Loanhead
Midlothian
EH20 9HR
Scotland
ConstituencyMidlothian
WardMidlothian West

Financials

Year2013
Net Worth£209,361
Cash£96,262
Current Liabilities£122,145

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months from now)

Charges

24 December 1981Delivered on: 5 January 1982
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

28 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
10 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
9 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
10 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
1 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
16 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3,000
(5 pages)
16 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,000
(5 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,000
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 October 2013Director's details changed for Mr Scott James Walker on 8 October 2012 (2 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3,000
(5 pages)
18 October 2013Director's details changed for Mr Scott James Walker on 8 October 2012 (2 pages)
18 October 2013Director's details changed for Mr Scott James Walker on 8 October 2012 (2 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3,000
(5 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
6 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 October 2009Return made up to 27/09/09; full list of members (4 pages)
1 October 2009Return made up to 27/09/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Registered office changed on 20/10/2008 from 3 dryden loan bilston glen industrial estate loanhead midlothian EH20 9H (1 page)
20 October 2008Return made up to 27/09/08; full list of members (4 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Return made up to 27/09/08; full list of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from 3 dryden loan bilston glen industrial estate loanhead midlothian EH20 9H (1 page)
20 October 2008Location of debenture register (1 page)
20 October 2008Location of debenture register (1 page)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 October 2007Return made up to 27/09/07; no change of members (7 pages)
24 October 2007Return made up to 27/09/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 October 2006Return made up to 27/09/06; full list of members (7 pages)
23 October 2006Return made up to 27/09/06; full list of members (7 pages)
12 October 2005Return made up to 27/09/05; full list of members (7 pages)
12 October 2005Return made up to 27/09/05; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
8 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
29 September 2004Return made up to 27/09/04; full list of members (7 pages)
29 September 2004Return made up to 27/09/04; full list of members (7 pages)
10 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
10 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
13 October 2003Return made up to 09/10/03; full list of members (7 pages)
13 October 2003Return made up to 09/10/03; full list of members (7 pages)
9 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
9 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
8 November 2002Return made up to 23/10/02; full list of members (7 pages)
8 November 2002Return made up to 23/10/02; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
30 October 2001Return made up to 23/10/01; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
30 October 2001Return made up to 23/10/01; full list of members (6 pages)
22 November 2000Return made up to 04/11/00; full list of members (6 pages)
22 November 2000Return made up to 04/11/00; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
15 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
13 July 2000Secretary's particulars changed;director's particulars changed (1 page)
13 July 2000Secretary's particulars changed;director's particulars changed (1 page)
23 November 1999Return made up to 04/11/99; full list of members (6 pages)
23 November 1999Return made up to 04/11/99; full list of members (6 pages)
28 October 1999Registered office changed on 28/10/99 from: block 4,unit 2 peffermill industrial estate kingshaugh edinburgh EH16 5UY (1 page)
28 October 1999Registered office changed on 28/10/99 from: block 4,unit 2 peffermill industrial estate kingshaugh edinburgh EH16 5UY (1 page)
27 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
27 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
9 November 1998Return made up to 04/11/98; full list of members (6 pages)
9 November 1998Return made up to 04/11/98; full list of members (6 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
7 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
7 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
24 November 1997Return made up to 12/11/97; no change of members (4 pages)
24 November 1997Return made up to 12/11/97; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
7 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
28 November 1996Accounts for a small company made up to 31 May 1996 (9 pages)
28 November 1996Accounts for a small company made up to 31 May 1996 (9 pages)
14 November 1996Return made up to 12/11/96; no change of members (4 pages)
14 November 1996Return made up to 12/11/96; no change of members (4 pages)
15 November 1995Return made up to 13/11/95; full list of members (6 pages)
15 November 1995Return made up to 13/11/95; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
3 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)