Company NameSwifftex Ltd
DirectorsNeale McPhail and Robert Neil Brown McPhail
Company StatusActive
Company NumberSC625293
CategoryPrivate Limited Company
Incorporation Date22 March 2019(5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Neale McPhail
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(5 days after company formation)
Appointment Duration5 years, 1 month
RoleInstallation Engineer
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr Robert Neil Brown McPhail
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(5 days after company formation)
Appointment Duration5 years, 1 month
RoleInstallation Engineer
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed22 March 2019(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed22 March 2019(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed22 March 2019(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

16 August 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 16 August 2023 (1 page)
4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
27 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 November 2020Director's details changed for Mr Robert Neil Brown Mcphail on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Robert Neil Brown Mcphail on 10 November 2020 (2 pages)
10 November 2020Change of details for Mr Robert Neil Brown Mcphail as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Neale Mcphail on 10 November 2020 (2 pages)
30 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020 (1 page)
9 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020 (1 page)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
14 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 14 May 2019 (1 page)
27 March 2019Appointment of Mr Neale Mcphail as a director on 27 March 2019 (2 pages)
27 March 2019Appointment of Mr Robert Neil Brown Mcphail as a director on 27 March 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
27 March 2019Cessation of Codir Limited as a person with significant control on 26 March 2019 (1 page)
27 March 2019Notification of Robert Neil Brown Mcphail as a person with significant control on 26 March 2019 (2 pages)
22 March 2019Termination of appointment of Cosec Limited as a director on 22 March 2019 (1 page)
22 March 2019Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 22 March 2019 (1 page)
22 March 2019Termination of appointment of Cosec Limited as a secretary on 22 March 2019 (1 page)
22 March 2019Incorporation
Statement of capital on 2019-03-22
  • GBP 1
(31 pages)
22 March 2019Termination of appointment of James Stuart Mcmeekin as a director on 22 March 2019 (1 page)