Company NameSwan Translations Ltd.
DirectorJean McKechnie
Company StatusActive
Company NumberSC394064
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameJean McKechnie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(same day as company formation)
RoleTranslator
Country of ResidenceScotland
Correspondence AddressC/O Griffiths Wilcock & Co 24 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 February 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address14 Newton Place
C/O Gallone & Co
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jean Mckechnie
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,660
Cash£3,575
Current Liabilities£37,437

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Filing History

3 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
2 July 2019Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place Glasgow G3 7PY on 2 July 2019 (1 page)
2 July 2019Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 2 July 2019 (1 page)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
21 November 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
21 November 2011Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
10 March 2011Appointment of Jean Mckechnie as a director (3 pages)
10 March 2011Appointment of Jean Mckechnie as a director (3 pages)
24 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 February 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 February 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 February 2011Incorporation (23 pages)
22 February 2011Incorporation (23 pages)