Swagelining Limited

  • Active
  • Incorporated on 27 Feb 2009

Reg Address: River Clyde House Erskine Ferry Road, Old Kilpatrick, Glasgow G60 5EU, Scotland

Previous Names:
Pioneer Lining Limited - 5 Oct 2009
Tm 1295 Limited - 26 Mar 2009
Pioneer Lining Limited - 26 Mar 2009
Tm 1295 Limited - 27 Feb 2009

Company Classifications:
9100 - Support activities for petroleum and natural gas extraction


  • Summary The company with name "Swagelining Limited" is a ltd and located in River Clyde House Erskine Ferry Road, Old Kilpatrick, Glasgow G60 5EU. Swagelining Limited is currently in active status and it was incorporated on 27 Feb 2009 (15 years 6 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Swagelining Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Matthew Adam Pearce Director 1 Oct 2023 British Active
2 Benjamin James Moffat Director 18 May 2020 British Resigned
1 Oct 2023
3 Benjamin James Moffat Director 18 May 2020 British Active
4 Liam Thomas Bradwell Macintyre Director 9 Jul 2018 British Active
5 Kaveh Rassouli Director 9 Jul 2018 British Active
6 John Alexander Gordon Director 27 Jul 2016 British Active
7 Simon David Ellis Director 27 Jul 2016 British Resigned
9 Jul 2018
8 Jean Frances Cronin Director 27 Jul 2016 British Resigned
18 May 2020
9 Lesley Mari Millar Director 30 Oct 2014 British Resigned
27 Jul 2016
10 Christopher James Mann Director 13 Feb 2012 British Resigned
10 Sep 2012
11 James Bellingham Director 1 Jul 2010 British Resigned
14 Jun 2013
12 Donald James Wright Director 18 Jun 2010 British Resigned
27 Jul 2016
13 David Geoge Whittle Director 1 Mar 2010 British Resigned
27 Jul 2016
14 John Michael Flint Director 1 Mar 2010 British Resigned
27 Jul 2016
15 Michael Desmond Dickson Secretary 26 Feb 2010 British Resigned
27 Jul 2016
16 Stephen Barnes Director 1 Jul 2009 - Resigned
27 Jul 2016
17 TM COMPANY SERVICES LIMITED Corporate Secretary 27 Feb 2009 - Resigned
3 Mar 2010
18 Malcolm Brian Holmes Director 27 Feb 2009 British Resigned
1 Jul 2009
19 REYNARD NOMINEES LIMITED Corporate Director 27 Feb 2009 - Resigned
1 Jul 2009
20 TM COMPANY SERVICES LIMITED Corporate Director 27 Feb 2009 - Resigned
1 Jul 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Subsea 7 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
27 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Swagelining Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 5 Mar 2024 Download PDF
2 Accounts - Full 25 Sep 2023 Download PDF
3 Accounts - Full 14 Sep 2022 Download PDF
4 Confirmation Statement - No Updates 12 Mar 2021 Download PDF
3 Pages
5 Accounts - Full 10 Sep 2020 Download PDF
38 Pages
6 Officers - Termination Director Company With Name Termination Date 28 May 2020 Download PDF
1 Pages
7 Officers - Appoint Person Director Company With Name Date 28 May 2020 Download PDF
2 Pages
8 Confirmation Statement - No Updates 11 Mar 2020 Download PDF
3 Pages
9 Address - Change Sail Company With Old New 11 Mar 2020 Download PDF
1 Pages
10 Accounts - Full 17 Sep 2019 Download PDF
38 Pages
11 Confirmation Statement - No Updates 13 Mar 2019 Download PDF
3 Pages
12 Officers - Appoint Person Director Company With Name Date 23 Jul 2018 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 23 Jul 2018 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 23 Jul 2018 Download PDF
1 Pages
15 Accounts - Full 11 Jul 2018 Download PDF
32 Pages
16 Confirmation Statement - No Updates 13 Mar 2018 Download PDF
3 Pages
17 Accounts - Full 23 Sep 2017 Download PDF
29 Pages
18 Confirmation Statement - Updates 6 Mar 2017 Download PDF
5 Pages
19 Address - Change Registered Office Company With Date Old New 23 Feb 2017 Download PDF
1 Pages
20 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
4 Pages
21 Officers - Termination Director Company With Name Termination Date 28 Jul 2016 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 28 Jul 2016 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 28 Jul 2016 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 28 Jul 2016 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 28 Jul 2016 Download PDF
1 Pages
26 Officers - Termination Secretary Company With Name Termination Date 28 Jul 2016 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 28 Jul 2016 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 28 Jul 2016 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 28 Jul 2016 Download PDF
2 Pages
30 Capital - Allotment Shares 28 Jul 2016 Download PDF
4 Pages
31 Accounts - Small 2 Jun 2016 Download PDF
8 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 17 Mar 2016 Download PDF
6 Pages
33 Accounts - Small 20 Aug 2015 Download PDF
8 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 26 Mar 2015 Download PDF
6 Pages
35 Officers - Appoint Person Director Company With Name Date 31 Oct 2014 Download PDF
2 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Oct 2014 Download PDF
19 Pages
37 Accounts - Small 30 Jul 2014 Download PDF
8 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2014 Download PDF
5 Pages
39 Address - Change Sail Company With Old 4 Mar 2014 Download PDF
1 Pages
40 Address - Change Registered Office Company With Date Old 18 Feb 2014 Download PDF
1 Pages
41 Mortgage - Create With Deed With Charge Number 26 Sep 2013 Download PDF
21 Pages
42 Accounts - Small 5 Sep 2013 Download PDF
7 Pages
43 Officers - Termination Director Company With Name 28 Aug 2013 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2013 Download PDF
6 Pages
45 Officers - Change Person Director Company With Change Date 4 Mar 2013 Download PDF
2 Pages
46 Incorporation - Memorandum Articles 12 Dec 2012 Download PDF
39 Pages
47 Capital - Allotment Shares 12 Dec 2012 Download PDF
4 Pages
48 Resolution 12 Dec 2012 Download PDF
1 Pages
49 Accounts - Small 19 Sep 2012 Download PDF
7 Pages
50 Officers - Termination Director Company With Name 11 Sep 2012 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 27 Mar 2012 Download PDF
6 Pages
52 Officers - Appoint Person Director Company With Name 15 Mar 2012 Download PDF
2 Pages
53 Accounts - Small 16 Sep 2011 Download PDF
7 Pages
54 Resolution 28 Mar 2011 Download PDF
41 Pages
55 Capital - Allotment Shares 28 Mar 2011 Download PDF
4 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 17 Mar 2011 Download PDF
6 Pages
57 Officers - Termination Secretary Company With Name 17 Mar 2011 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 17 Mar 2011 Download PDF
2 Pages
59 Accounts - Change Account Reference Date Company Previous Extended 28 Feb 2011 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name 4 Aug 2010 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 26 May 2010 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 13 May 2010 Download PDF
2 Pages
63 Accounts - Dormant 22 Mar 2010 Download PDF
3 Pages
64 Address - Change Registered Office Company With Date Old 8 Mar 2010 Download PDF
2 Pages
65 Officers - Appoint Person Secretary Company With Name 8 Mar 2010 Download PDF
3 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2010 Download PDF
5 Pages
67 Address - Move Registers To Sail Company 8 Mar 2010 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name 8 Mar 2010 Download PDF
3 Pages
69 Accounts - Change Account Reference Date Company Previous Shortened 8 Mar 2010 Download PDF
3 Pages
70 Officers - Appoint Person Director Company With Name 8 Mar 2010 Download PDF
3 Pages
71 Address - Change Sail Company 5 Mar 2010 Download PDF
1 Pages
72 Officers - Change Corporate Secretary Company With Change Date 5 Mar 2010 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 5 Mar 2010 Download PDF
2 Pages
74 Resolution 5 Oct 2009 Download PDF
1 Pages
75 Incorporation - Memorandum Articles 5 Oct 2009 Download PDF
18 Pages
76 Address - Change Registered Office Company With Date Old 5 Oct 2009 Download PDF
1 Pages
77 Change Of Name - Certificate Company 5 Oct 2009 Download PDF
3 Pages
78 Officers - Legacy 6 Jul 2009 Download PDF
1 Pages
79 Officers - Legacy 6 Jul 2009 Download PDF
1 Pages
80 Officers - Legacy 6 Jul 2009 Download PDF
2 Pages
81 Officers - Legacy 6 Jul 2009 Download PDF
1 Pages
82 Capital - Legacy 6 Jul 2009 Download PDF
2 Pages
83 Address - Legacy 6 Jul 2009 Download PDF
1 Pages
84 Incorporation - Memorandum Articles 27 Mar 2009 Download PDF
17 Pages
85 Change Of Name - Certificate Company 24 Mar 2009 Download PDF
2 Pages
86 Incorporation - Company 27 Feb 2009 Download PDF
25 Pages


Mutual Companies

List of companies mutual between directors of this company.