Company NameSweeney Group Limited
DirectorsMartin James Sweeney and Stephen Samuel Sweeney
Company StatusActive
Company NumberSC622892
CategoryPrivate Limited Company
Incorporation Date1 March 2019(5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin James Sweeney
Date of BirthOctober 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House 69/71 Hamilton Road
Motherwell
ML1 3DG
Scotland
Director NameMr Stephen Samuel Sweeney
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2019(same day as company formation)
RoleDirectors
Country of ResidenceScotland
Correspondence AddressStanley House 69/71 Hamilton Road
Motherwell
ML1 3DG
Scotland

Location

Registered AddressStanley House
69/71 Hamilton Road
Motherwell
ML1 3DG
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

24 November 2022Delivered on: 3 December 2022
Persons entitled: Gallagher Oilfield Services Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 90 hamilton road, motherwell and being the whole subjects registered in the land register of scotland under title number LAN8646.
Outstanding
7 September 2022Delivered on: 8 September 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 90 hamilton road, motherwell ML1 3DG and registered in the land register of scotland under title number LAN8646 under exception of the area shaded pink on the plan annexed and executed as relative to the charge.
Outstanding
9 February 2021Delivered on: 12 February 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 90 hamilton road, motherwell, ML1 3DG and registered in the land register of scotland under title number LAN8646.
Outstanding
4 February 2021Delivered on: 9 February 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: A floating charge over all assets of the company.
Outstanding
8 May 2019Delivered on: 11 May 2019
Persons entitled: Craigmyle Estates Limited

Classification: A registered charge
Particulars: 90 hamilton road, motherwell registered in the land register of scotland under the title number LAN8646 and 3 orchard street, motherwell registered in the land register of scotland under title number LAN197492.
Outstanding

Filing History

11 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 December 2022Registration of charge SC6228920005, created on 24 November 2022 (7 pages)
5 October 2022Satisfaction of charge SC6228920003 in full (1 page)
5 October 2022Satisfaction of charge SC6228920001 in full (1 page)
5 October 2022Satisfaction of charge SC6228920002 in full (1 page)
8 September 2022Registration of charge SC6228920004, created on 7 September 2022 (5 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
12 February 2021Registration of charge SC6228920003, created on 9 February 2021 (6 pages)
9 February 2021Registration of charge SC6228920002, created on 4 February 2021 (27 pages)
14 May 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
7 May 2020Registered office address changed from Brandon House 23 - 25 Brandon Street Hamilton ML3 6DA United Kingdom to Stanley House 69/71 Hamilton Road Motherwell ML1 3DG on 7 May 2020 (2 pages)
11 May 2019Registration of charge SC6228920001, created on 8 May 2019 (6 pages)
1 March 2019Incorporation
Statement of capital on 2019-03-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)