Milngavie
Glasgow
G62 8AX
Scotland
Secretary Name | Mrs Fiona Baggley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Craigmillar Avenue Milngavie Glasgow G62 8AX Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Website | www.sw-gr.com |
---|
Registered Address | 20 Craigmillar Avenue Milngavie Glasgow G62 8AX Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
1 at £1 | Janetta Carney 50.00% Ordinary |
---|---|
1 at £1 | Ryan Lee Nixon 50.00% Ordinary |
Latest Accounts | 27 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 27 February |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
28 February 2023 | Micro company accounts made up to 27 February 2022 (3 pages) |
---|---|
30 January 2023 | Termination of appointment of Fiona Baggley as a secretary on 27 January 2023 (1 page) |
16 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 27 February 2021 (3 pages) |
25 February 2022 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page) |
18 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
14 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
9 March 2020 | Registered office address changed from 270 Petershill Road Glasgow G21 4AY to 20 Craigmillar Avenue Milngavie Glasgow G62 8AX on 9 March 2020 (1 page) |
2 March 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
18 July 2019 | Notification of Gavin Nixon as a person with significant control on 17 July 2019 (2 pages) |
18 July 2019 | Cessation of Janetta Carol Cairney as a person with significant control on 17 July 2019 (1 page) |
23 April 2019 | Resolutions
|
11 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
22 February 2019 | Resolutions
|
12 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
9 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
15 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Mr George Nixon on 1 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Secretary's details changed for Fiona Baggley on 1 March 2016 (1 page) |
1 March 2016 | Secretary's details changed for Fiona Baggley on 1 March 2016 (1 page) |
1 March 2016 | Director's details changed for Mr George Nixon on 1 March 2016 (2 pages) |
10 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
10 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
12 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
2 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
2 April 2010 | Register inspection address has been changed (1 page) |
2 April 2010 | Register inspection address has been changed (1 page) |
16 March 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
16 March 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
9 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
15 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
15 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
27 February 2008 | Ad 01/01/08\gbp si 2@2=4\gbp ic 1/5\ (2 pages) |
27 February 2008 | Ad 01/01/08\gbp si 2@2=4\gbp ic 1/5\ (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
22 February 2007 | Incorporation (17 pages) |
22 February 2007 | Incorporation (17 pages) |