Company NameSwift Cars Coatbridge Limited
DirectorsFrancis Croal and Patricia Anne Croal
Company StatusActive
Company NumberSC282165
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Francis Croal
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address5 Mauldslie Street
Coatbridge
Lanarkshire
ML5 4AR
Scotland
Secretary NamePatricia Anne Croal
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleCo Director
Correspondence Address5 Mauldslie Street
Coatbridge
Lanarkshire
ML5 4AR
Scotland
Director NameMrs Patricia Anne Croal
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mauldslie Street
Coatbridge
Lanarkshire
ML5 4AR
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address8 Douglas Street
Hamilton
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£2,316
Cash£27,375
Current Liabilities£62,884

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

7 June 2006Delivered on: 10 June 2006
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

Filing History

5 April 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
12 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
12 April 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
10 September 2021Secretary's details changed for Patricia Anne Croal on 10 September 2021 (1 page)
10 September 2021Change of details for Mr Francis Croal as a person with significant control on 10 September 2021 (2 pages)
10 September 2021Change of details for Mrs Patricia Anne Croal as a person with significant control on 10 September 2021 (2 pages)
10 September 2021Director's details changed for Mrs Patricia Anne Croal on 10 September 2021 (2 pages)
10 September 2021Director's details changed for Mr Francis Croal on 10 September 2021 (2 pages)
24 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
7 April 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
19 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
6 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
12 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(5 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(5 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
9 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(5 pages)
9 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(5 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 September 2014Secretary's details changed for Patricia Anne Croal on 30 September 2014 (1 page)
30 September 2014Director's details changed for Francis Croal on 30 September 2014 (2 pages)
30 September 2014Secretary's details changed for Patricia Anne Croal on 30 September 2014 (1 page)
30 September 2014Director's details changed for Francis Croal on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Patricia Anne Croal on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Patricia Anne Croal on 30 September 2014 (2 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4
(5 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
31 March 2009Return made up to 24/03/09; full list of members (4 pages)
31 March 2009Return made up to 24/03/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
14 April 2008Return made up to 24/03/08; full list of members (4 pages)
14 April 2008Return made up to 24/03/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
13 August 2007Return made up to 24/03/07; full list of members; amend (5 pages)
13 August 2007Return made up to 24/03/07; full list of members; amend (5 pages)
10 April 2007Return made up to 24/03/07; full list of members (3 pages)
10 April 2007Return made up to 24/03/07; full list of members (3 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
11 August 2006Ad 07/08/06--------- £ si [email protected]=2 £ ic 1/3 (1 page)
11 August 2006Ad 07/08/06--------- £ si [email protected]=2 £ ic 1/3 (1 page)
11 August 2006Ad 07/08/06--------- £ si [email protected]=1 £ ic 3/4 (1 page)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
11 August 2006Ad 07/08/06--------- £ si [email protected]=1 £ ic 3/4 (1 page)
19 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 June 2006Partic of mort/charge * (3 pages)
10 June 2006Partic of mort/charge * (3 pages)
30 March 2006Return made up to 24/03/06; full list of members (2 pages)
30 March 2006Return made up to 24/03/06; full list of members (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
24 March 2005Incorporation (14 pages)
24 March 2005Incorporation (14 pages)