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.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Subsea 7 Pipeline Production Limited Mutual People: Benjamin James Moffat | Active |
2 | Pioneer Lining Technology Limited Mutual People: Liam Thomas Bradwell Macintyre , John Alexander Gordon , Kaveh Rassouli | Active |
3 | Subsea 7 Shipping Limited Mutual People: John Alexander Gordon | Active |
4 | Subsea 7 Chartering (Uk) Limited Mutual People: John Alexander Gordon | Active |
5 | Subsea 7 Crewing Limited Mutual People: John Alexander Gordon | Active |
6 | Subsea 7 International Contracting Limited Mutual People: John Alexander Gordon | Active |
7 | Subsea 7 Offshore Resources (Uk) Limited Mutual People: John Alexander Gordon | Active |
8 | Subsea 7 West Africa Contracting Limited Mutual People: John Alexander Gordon | Active |
9 | Subsea 7 Limited Mutual People: John Alexander Gordon | Active |
10 | Class 3 (Uk) Limited Mutual People: John Alexander Gordon | Liquidation |