Company NameSW Builders Ltd.
DirectorScott Winning
Company StatusActive
Company NumberSC447537
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Scott Winning
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleGeneral Builder
Country of ResidenceScotland
Correspondence AddressUnit 1 Cadzow Park 82 Muir Street
Hamilton
ML3 6BJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressUnit 1 Cadzow Park
82 Muir Street
Hamilton
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Scott Winning
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,523
Cash£10,538
Current Liabilities£9,716

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 week from now)

Filing History

13 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
5 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 June 2022Director's details changed for Mr Scott Winning on 6 April 2022 (2 pages)
28 June 2022Registered office address changed from 6 Church Street Uddingston Glasgow G71 7PT to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 28 June 2022 (1 page)
26 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
18 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 November 2020Director's details changed for Mr Scott Winning on 23 November 2020 (2 pages)
24 November 2020Director's details changed for Mr Scott Winning on 23 November 2020 (2 pages)
24 November 2020Change of details for Mr Scott Winning as a person with significant control on 23 November 2020 (2 pages)
26 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
15 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Director's details changed for Mr Scott Winning on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Scott Winning on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Scott Winning on 2 July 2014 (2 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
25 April 2013Appointment of Mr Scott Winning as a director (2 pages)
25 April 2013Appointment of Mr Scott Winning as a director (2 pages)
25 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
25 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
17 April 2013Termination of appointment of Peter Trainer as a director (1 page)
17 April 2013Termination of appointment of Peter Trainer as a secretary (1 page)
17 April 2013Termination of appointment of Susan Mcintosh as a director (1 page)
17 April 2013Termination of appointment of Susan Mcintosh as a director (1 page)
17 April 2013Termination of appointment of Peter Trainer as a secretary (1 page)
17 April 2013Termination of appointment of Peter Trainer as a director (1 page)
12 April 2013Incorporation (30 pages)
12 April 2013Incorporation (30 pages)