THE S.W.T.V.C. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

28/01/2528 January 2025 Appointment of Mr George Hamish Dickie as a director on 2025-01-15

View Document

18/12/2418 December 2024 Termination of appointment of John Stewart as a director on 2024-12-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

22/10/2322 October 2023 Appointment of Mr Colin Blair as a director on 2023-10-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

07/04/237 April 2023 Appointment of Mrs Alexandra Josephine Brown as a secretary on 2023-04-07

View Document

07/04/237 April 2023 Termination of appointment of David Mclean Stewart as a director on 2023-04-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/12/2131 December 2021 Termination of appointment of Kevin Began as a director on 2021-12-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Termination of appointment of Henry Sherry as a director on 2021-09-25

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 31 31 ROSELEA DRIVE MILNGAVIE GLASGOW GLASGOW G82 8HE UNITED KINGDOM

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

25/01/2025 January 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD GORDON

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR RONALD JOHN HUGH JOHNSTON

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR ALAN BROWN

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MRS ALEXANDRA BROWN

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCLEAN STEWART / 02/12/2019

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN STOTHER

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

02/08/182 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH YOUNG

View Document

17/12/1717 December 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH YOUNG

View Document

17/12/1717 December 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN PATRICK

View Document

17/12/1717 December 2017 REGISTERED OFFICE CHANGED ON 17/12/2017 FROM TORWOOD 139 TERREGLES AVENUE GLASGOW G41 4DG

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BEGAN / 01/05/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN STOTHER / 01/06/2017

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED KENNETH DRUMMOND MCGEOCH

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/05/1631 May 2016 30/05/16 NO MEMBER LIST

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/06/152 June 2015 30/05/15 NO MEMBER LIST

View Document

02/06/142 June 2014 30/05/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 30/05/13 NO MEMBER LIST

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR KYLE GORDON

View Document

02/08/122 August 2012 DIRECTOR APPOINTED KEVIN BEGAN

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/06/1216 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCREATH

View Document

16/06/1216 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHNDALE MCALLISTER

View Document

07/06/127 June 2012 30/05/12 NO MEMBER LIST

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/06/118 June 2011 30/05/11 NO MEMBER LIST

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR KYLE GORDON

View Document

16/06/1016 June 2010 30/05/10 NO MEMBER LIST

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STOTHER / 01/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MCMILLAN GORDON / 01/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY PATRICK / 01/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MCCREATH / 01/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH YOUNG / 01/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNDALE MCALLISTER / 01/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART / 01/05/2010

View Document

07/06/107 June 2010 DIRECTOR APPOINTED HENRY SHERRY

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 30/05/09

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY MACROBERTS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE ANDERSON

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 152 BATH STREET GLASGOW G2 4TB

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ROBB

View Document

17/03/0917 March 2009 SECRETARY APPOINTED ELIZABETH ANN COCHRANE YOUNG

View Document

24/07/0824 July 2008 ANNUAL RETURN MADE UP TO 30/05/08

View Document

18/07/0818 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 ANNUAL RETURN MADE UP TO 30/05/07

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 30/05/06

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/06/0522 June 2005 ANNUAL RETURN MADE UP TO 30/05/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/07/0430 July 2004 ANNUAL RETURN MADE UP TO 30/05/04

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/07/0310 July 2003 ANNUAL RETURN MADE UP TO 30/05/03

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/06/0217 June 2002 ANNUAL RETURN MADE UP TO 30/05/02

View Document

08/01/028 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/06/0128 June 2001 ANNUAL RETURN MADE UP TO 30/05/01

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/07/0012 July 2000 ANNUAL RETURN MADE UP TO 30/05/00

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/07/991 July 1999 ANNUAL RETURN MADE UP TO 30/05/99

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/07/9815 July 1998 ANNUAL RETURN MADE UP TO 30/05/98

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

31/05/9731 May 1997 ANNUAL RETURN MADE UP TO 30/05/97

View Document

04/12/964 December 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company