Company NameG.F. Swan (Holdings) Limited
DirectorsGerald Francis Swan and Caroline Margaret Swan
Company StatusActive
Company NumberSC073171
CategoryPrivate Limited Company
Incorporation Date19 November 1980(43 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gerald Francis Swan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1989(8 years, 11 months after company formation)
Appointment Duration34 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDrumcairn
Upper Allan Street
Blairgowrie
PH10 6HJ
Scotland
Director NameMs Caroline Margaret Swan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(23 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address79 West Regent Street
Suite 1/1
Glasgow
G2 2AW
Scotland
Secretary NameMs Caroline Margaret Swan
NationalityBritish
StatusCurrent
Appointed01 November 2004(23 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address31 Main Road
Castlehead
Paisley
Renfrewshire
PA2 6AN
Scotland
Director NameCatherine McInally Crawford Swan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 May 1994)
RoleCompany Director
Correspondence AddressDrumcairn
Blairgowrie
PH10 6HJ
Scotland
Secretary NameBarbara Stirling Cameron
NationalityBritish
StatusResigned
Appointed20 October 1989(8 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 June 1995)
RoleCompany Director
Correspondence Address37 Brownlie Street
Mount Florida
Glasgow
Lanarkshire
G42 9BT
Scotland
Director NameIan McDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1990(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 December 1997)
RoleCo Director
Correspondence AddressLounsdale Cottage Dryburgh Avenue
Paisley
Renfrewshire
PA2 9JB
Scotland
Secretary NameDavid Lumsden Reid
NationalityBritish
StatusResigned
Appointed06 June 1995(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address5 Woodside Drive
Eaglesham
Glasgow
G76 0HD
Scotland
Secretary NameMr Gerald Francis Swan
NationalityBritish
StatusResigned
Appointed14 November 1997(16 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 January 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumcairn
Upper Allan Street
Blairgowrie
PH10 6HJ
Scotland
Secretary NameGeorge Boyd Waddell
NationalityBritish
StatusResigned
Appointed07 January 1998(17 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address46 Belmont Street
Kilsyth
Glasgow
G65 9UP
Scotland

Contact

Websitesanddgroup.com

Location

Registered AddressS&D Properties Group
79 West Regent Street
Suite 1/1
Glasgow
G2 2AW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

166k at £1Caroline Swan
8.30%
Ordinary
166k at £1Grant Swan
8.30%
Ordinary
166k at £1Greg Swan
8.30%
Ordinary
1.5m at £1Gerard F. Swan
75.10%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 3 weeks ago)
Next Return Due30 September 2024 (4 months, 3 weeks from now)

Charges

18 May 2004Delivered on: 2 June 2004
Satisfied on: 10 June 2011
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.
Fully Satisfied
28 January 1982Delivered on: 10 February 1982
Satisfied on: 2 June 2004
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 16 September 2023 with updates (6 pages)
23 October 2023Notification of Greg Swan as a person with significant control on 30 September 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
21 October 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
18 October 2019Director's details changed for Ms Caroline Margaret Swan on 10 October 2019 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
4 October 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
29 September 2017Cessation of Gerald Francis Swan as a person with significant control on 6 October 2016 (1 page)
29 September 2017Notification of Grant Swan as a person with significant control on 6 October 2016 (2 pages)
29 September 2017Cessation of Gerald Francis Swan as a person with significant control on 6 October 2016 (1 page)
29 September 2017Notification of Grant Swan as a person with significant control on 6 October 2016 (2 pages)
29 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000,000
(5 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000,000
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,000,000
(5 pages)
26 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,000,000
(5 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,000,000
(5 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,000,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
30 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 March 2010Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Clydeport Building 16 Robertson Street Glasgow G2 8DS on 9 March 2010 (1 page)
22 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 September 2009Return made up to 16/09/09; full list of members (4 pages)
24 September 2009Return made up to 16/09/09; full list of members (4 pages)
14 October 2008Return made up to 16/09/08; full list of members (4 pages)
14 October 2008Return made up to 16/09/08; full list of members (4 pages)
12 August 2008Accounts for a small company made up to 31 December 2007 (11 pages)
12 August 2008Accounts for a small company made up to 31 December 2007 (11 pages)
10 October 2007Accounts for a small company made up to 31 December 2006 (11 pages)
10 October 2007Accounts for a small company made up to 31 December 2006 (11 pages)
18 September 2007Return made up to 16/09/07; full list of members (2 pages)
18 September 2007Return made up to 16/09/07; full list of members (2 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (10 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (10 pages)
12 October 2006Return made up to 16/09/06; full list of members (2 pages)
12 October 2006Return made up to 16/09/06; full list of members (2 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (10 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (10 pages)
16 September 2005Return made up to 16/09/05; full list of members (2 pages)
16 September 2005Return made up to 16/09/05; full list of members (2 pages)
15 November 2004New secretary appointed (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004New director appointed (1 page)
15 November 2004New director appointed (1 page)
29 October 2004Accounts for a small company made up to 31 December 2003 (10 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (10 pages)
21 September 2004Return made up to 16/09/04; full list of members (6 pages)
21 September 2004Return made up to 16/09/04; full list of members (6 pages)
2 June 2004Dec mort/charge * (5 pages)
2 June 2004Partic of mort/charge * (5 pages)
2 June 2004Dec mort/charge * (5 pages)
2 June 2004Partic of mort/charge * (5 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (11 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (11 pages)
1 October 2003Return made up to 16/09/03; full list of members (6 pages)
1 October 2003Return made up to 16/09/03; full list of members (6 pages)
10 January 2003Registered office changed on 10/01/03 from: midland house 64 oswald street glasgow G1 4PL (1 page)
10 January 2003Registered office changed on 10/01/03 from: midland house 64 oswald street glasgow G1 4PL (1 page)
1 November 2002Accounts for a small company made up to 31 December 2001 (11 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (11 pages)
11 October 2002Return made up to 16/09/02; full list of members (6 pages)
11 October 2002Return made up to 16/09/02; full list of members (6 pages)
15 October 2001Return made up to 16/09/01; full list of members (6 pages)
15 October 2001Return made up to 16/09/01; full list of members (6 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (10 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (10 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (10 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (10 pages)
11 October 2000Return made up to 16/09/00; full list of members (6 pages)
11 October 2000Return made up to 16/09/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
26 September 1999Return made up to 16/09/99; full list of members (6 pages)
26 September 1999Return made up to 16/09/99; full list of members (6 pages)
15 March 1999Full group accounts made up to 31 December 1997 (27 pages)
15 March 1999Full group accounts made up to 31 December 1997 (27 pages)
9 October 1998Return made up to 16/09/98; full list of members (6 pages)
9 October 1998Return made up to 16/09/98; full list of members (6 pages)
8 September 1998Auditor's resignation (2 pages)
8 September 1998Auditor's resignation (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
17 November 1997Secretary resigned (1 page)
3 November 1997Full group accounts made up to 31 December 1996 (27 pages)
3 November 1997Full group accounts made up to 31 December 1996 (27 pages)
19 September 1997Return made up to 16/09/97; no change of members (4 pages)
19 September 1997Return made up to 16/09/97; no change of members (4 pages)
1 February 1997Full group accounts made up to 31 December 1995 (25 pages)
1 February 1997Full group accounts made up to 31 December 1995 (25 pages)
25 September 1996Return made up to 16/09/96; no change of members (4 pages)
25 September 1996Return made up to 16/09/96; no change of members (4 pages)
29 September 1995Return made up to 16/09/95; full list of members (6 pages)
29 September 1995Return made up to 16/09/95; full list of members (6 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995Secretary resigned (2 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995Secretary resigned (2 pages)
25 May 1995Full group accounts made up to 31 December 1994 (25 pages)
25 May 1995Full group accounts made up to 31 December 1994 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 November 1980Certificate of incorporation (1 page)
19 November 1980Certificate of incorporation (1 page)