Company NameTWM Translations Limited
DirectorsLaura Domanico and Colin Nicol Wood
Company StatusActive
Company NumberSC524812
CategoryPrivate Limited Company
Incorporation Date21 January 2016(8 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Laura Domanico
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed21 January 2016(same day as company formation)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address0/1 Highburgh Road
Glasgow
G12 9EN
Scotland
Director NameMr Colin Nicol Wood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(same day as company formation)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address0/1 Highburgh Road
Glasgow
G12 9EN
Scotland

Location

Registered Address0/1 Highburgh Road
Glasgow
G12 9EN
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

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

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

2 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 September 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023 (1 page)
5 April 2023Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
4 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
24 November 2017Amended total exemption full accounts made up to 31 March 2017 (6 pages)
24 November 2017Amended total exemption full accounts made up to 31 March 2017 (6 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
22 January 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
22 January 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 100
(24 pages)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 100
(24 pages)