Company NameSwan-Robes Limited
Company StatusActive
Company NumberSC240769
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Christopher Berkeley Thorburn Swan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressNabdean, 7 Birch Grove
Menstrie
FK11 7DW
Scotland
Director NameMrs Eileen Anne Swan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleAdministration Manager
Country of ResidenceScotland
Correspondence Address4 Knowes Close
Hutton
Northumberland
TD15 1TS
Scotland
Secretary NameMrs Eileen Anne Swan
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Knowes Close
Hutton
Northumberland
TD15 1TS
Scotland
Director NameMrs Karen Swan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNabdean 7 Birch Grove
Menstrie
FK11 7DW
Scotland
Director NameMr Brian Kenneth Swan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address4 Knowes Close
Hutton
Northumberland
TD15 1TS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.swanrobes.co.uk/
Telephone01259 762669
Telephone regionAlloa

Location

Registered AddressAlva Industrial Estate
Alva
Clackmannanshire
FK12 5DQ
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Brian Kenneth Swan
33.33%
Ordinary
10k at £1Christopher Swan
33.33%
Ordinary
10k at £1Eileen Anne Swan
33.33%
Ordinary

Financials

Year2014
Net Worth£882,856
Cash£458,380
Current Liabilities£145,154

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

10 November 2006Delivered on: 14 November 2006
Satisfied on: 27 December 2013
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
8 July 2004Delivered on: 16 July 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: The whole assets of the company.
Outstanding

Filing History

12 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
12 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
17 May 2019Termination of appointment of Brian Kenneth Swan as a director on 1 May 2019 (1 page)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
11 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
23 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
23 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30,000
(6 pages)
27 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30,000
(6 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 30,000
(6 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 30,000
(6 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 30,000
(6 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 30,000
(6 pages)
8 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 30,000
(6 pages)
8 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 30,000
(6 pages)
27 December 2013Satisfaction of charge 2 in full (1 page)
27 December 2013Satisfaction of charge 2 in full (1 page)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 December 2009Director's details changed for Christopher Berkeley Thorburn Swan on 5 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Brian Kenneth Swan on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Eileen Anne Swan on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Christopher Berkeley Thorburn Swan on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Brian Kenneth Swan on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Brian Kenneth Swan on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Eileen Anne Swan on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Christopher Berkeley Thorburn Swan on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Eileen Anne Swan on 5 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
8 December 2009Secretary's details changed for Mrs Eileen Anne Swan on 5 December 2009 (1 page)
8 December 2009Secretary's details changed for Mrs Eileen Anne Swan on 5 December 2009 (1 page)
8 December 2009Secretary's details changed for Mrs Eileen Anne Swan on 5 December 2009 (1 page)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 December 2008Return made up to 05/12/08; no change of members (5 pages)
15 December 2008Return made up to 05/12/08; no change of members (5 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 January 2008Return made up to 05/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2008Return made up to 05/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 January 2007Return made up to 05/12/06; full list of members (7 pages)
3 January 2007Return made up to 05/12/06; full list of members (7 pages)
14 November 2006Partic of mort/charge * (3 pages)
14 November 2006Partic of mort/charge * (3 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
19 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 December 2005Return made up to 05/12/05; full list of members (7 pages)
8 December 2005Return made up to 05/12/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 December 2004Return made up to 05/12/04; full list of members (7 pages)
7 December 2004Return made up to 05/12/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 July 2004Partic of mort/charge * (7 pages)
16 July 2004Partic of mort/charge * (7 pages)
8 January 2004Return made up to 05/12/03; full list of members (7 pages)
8 January 2004Return made up to 05/12/03; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 August 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 December 2002Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
20 December 2002Ad 05/12/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
20 December 2002Ad 05/12/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
20 December 2002Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (16 pages)
5 December 2002Incorporation (16 pages)