Company NameSouthwest Conferences Ltd.
DirectorsCara Flanagan and Robert Jones
Company StatusActive
Company NumberSC339059
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameCara Flanagan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMid Elms Steanbow
West Pennard
Glastonbury
BA6 8NB
Director NameRobert Jones
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMid Elms Steanbow
West Pennard
Glastonbury
BA6 8NB
Secretary NameCara Flanagan
NationalityBritish
StatusCurrent
Appointed25 May 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid Elms Steanbow
West Pennard
Glastonbury
BA6 8NB
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10/12 Albion Gardens
Edinburgh
EH7 5NP
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

1 at £1Cara Flanagan
50.00%
Ordinary
1 at £1Robert Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£28,066
Cash£22,456
Current Liabilities£22,506

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

5 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
13 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
28 September 2021Director's details changed for Robert Jones on 28 September 2021 (2 pages)
28 September 2021Change of details for Cara Flanagan as a person with significant control on 28 September 2021 (2 pages)
28 September 2021Change of details for Robert Jones as a person with significant control on 28 September 2021 (2 pages)
28 September 2021Registered office address changed from 10/12 Albion Gardens Edinburgh EH7 5NP Scotland to 10/12 Albion Gardens Edinburgh EH7 5NP on 28 September 2021 (1 page)
28 September 2021Director's details changed for Cara Flanagan on 28 September 2021 (2 pages)
28 September 2021Secretary's details changed for Cara Flanagan on 28 September 2021 (1 page)
24 September 2021Registered office address changed from East Gilgo Migdale Bonar Bridge Sutherland IV24 3AR United Kingdom to 10/12 Albion Gardens Edinburgh EH7 5NP on 24 September 2021 (1 page)
14 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
23 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
7 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 February 2019Confirmation statement made on 19 February 2019 with updates (6 pages)
1 August 2018Sub-division of shares on 10 July 2018 (6 pages)
1 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital dispensed/shares sub-divided 10/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 August 2018Change of share class name or designation (2 pages)
17 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (3 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to East Gilgo Migdale Bonar Bridge Sutherland IV24 3AR on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to East Gilgo Migdale Bonar Bridge Sutherland IV24 3AR on 18 April 2017 (1 page)
17 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
7 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 March 2009Return made up to 06/03/09; full list of members (4 pages)
18 March 2009Return made up to 06/03/09; full list of members (4 pages)
2 June 2008Director and secretary appointed cara flanagan (1 page)
2 June 2008Director and secretary appointed cara flanagan (1 page)
30 May 2008Director appointed robert jones (1 page)
30 May 2008Director appointed robert jones (1 page)
14 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
13 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
13 March 2008Appointment terminated secretary brian reid LTD. (1 page)
13 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
13 March 2008Appointment terminated secretary brian reid LTD. (1 page)
6 March 2008Incorporation (17 pages)
6 March 2008Incorporation (17 pages)