Swl Limited

  • Active
  • Incorporated on 1 Oct 2004

Reg Address: Research Park, Riccarton, Edinburgh, Midlothian EH14 4AP

Company Classifications:
2100 - Silviculture and other forestry activities


  • Summary The company with name "Swl Limited" is a ltd and located in Research Park, Riccarton, Edinburgh, Midlothian EH14 4AP. Swl Limited is currently in active status and it was incorporated on 1 Oct 2004 (19 years 11 months 20 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 Jun 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Swl Limited.

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

# Name Role Appt Date Nationality Status
1 Craig Hamilton Nimmo Director 1 Apr 2023 British Active
2 David Robertson Director 1 Apr 2023 British Active
3 Desmond Henry Director 1 Apr 2023 British Active
4 Stuart Roberts Director 1 Jul 2022 British Active
5 Kevin Drew Director 1 Oct 2020 British Active
6 Richard William Walker Director 1 Apr 2016 British Active
7 Richard William Walker Secretary 1 Apr 2016 - Active
8 Tom Reid Bruce-Jones Director 4 Feb 2016 British Active
9 Tom Reid Bruce-Jones Director 4 Feb 2016 British Active
10 Robert Shaw Director 26 Feb 2013 British Resigned
31 Aug 2014
11 Alfred Ralland Browne Director 26 Feb 2013 United Kingdom Active
12 Alfred Ralland Browne Director 26 Feb 2013 United Kingdom Resigned
10 Mar 2023
13 Stephen Andrew Ogilvie Stanley Director 1 Apr 2007 British Active
14 Geoffrey Craythorne Secretary 18 Jul 2005 British Resigned
31 Mar 2016
15 Robin Teacher Stevenson Director 10 Mar 2005 British Active
16 Robin Teacher Stevenson Director 10 Mar 2005 British Resigned
30 Jun 2022
17 Tom Allan Bruce-Jones Director 10 Mar 2005 British Resigned
4 Feb 2016
18 Stuart Alexander Johnston Director 19 Oct 2004 British Resigned
1 Jul 2021
19 Stuart Alexander Johnston Director 19 Oct 2004 British Active
20 Geoffrey Craythorne Director 1 Oct 2004 British Resigned
31 Mar 2016
21 Geoffrey Craythorne Director 1 Oct 2004 British Resigned
31 Mar 2016
22 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 1 Oct 2004 - Resigned
18 Jul 2005
23 Colin Mann Director 1 Oct 2004 British Resigned
4 Jul 2017


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 -
Natures of Control:
Persons With Significant Control Statement
1 Oct 2016 - Active


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Accounts - Group 5 Jun 2024 Download PDF
2 Accounts - Group 5 Jun 2023 Download PDF
3 Confirmation Statement - Updates 4 Oct 2022 Download PDF
7 Pages
4 Officers - Termination Director Company With Name Termination Date 30 Sep 2022 Download PDF
1 Pages
5 Accounts - Group 1 Jul 2022 Download PDF
6 Officers - Appoint Person Director Company With Name Date 1 Jul 2022 Download PDF
7 Officers - Termination Director Company With Name Termination Date 1 Jul 2022 Download PDF
8 Officers - Termination Director Company With Name Termination Date 6 Jul 2021 Download PDF
9 Accounts - Group 28 Jun 2021 Download PDF
10 Resolution 16 Mar 2021 Download PDF
1 Pages
11 Confirmation Statement - Updates 1 Oct 2020 Download PDF
7 Pages
12 Officers - Appoint Person Director Company With Name Date 1 Oct 2020 Download PDF
2 Pages
13 Accounts - Group 22 Jun 2020 Download PDF
39 Pages
14 Resolution 5 May 2020 Download PDF
1 Pages
15 Confirmation Statement - Updates 1 Oct 2019 Download PDF
8 Pages
16 Capital - Variation Of Rights Attached To Shares 8 Aug 2019 Download PDF
2 Pages
17 Capital - Name Of Class Of Shares 8 Aug 2019 Download PDF
2 Pages
18 Capital - Allotment Shares 7 Aug 2019 Download PDF
4 Pages
19 Resolution 16 Jul 2019 Download PDF
40 Pages
20 Accounts - Group 24 Jun 2019 Download PDF
39 Pages
21 Resolution 28 Mar 2019 Download PDF
1 Pages
22 Officers - Change Person Director Company With Change Date 26 Nov 2018 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 26 Nov 2018 Download PDF
2 Pages
24 Mortgage - Satisfy Charge Full 13 Nov 2018 Download PDF
4 Pages
25 Mortgage - Satisfy Charge Full 13 Nov 2018 Download PDF
4 Pages
26 Confirmation Statement - Updates 3 Oct 2018 Download PDF
7 Pages
27 Accounts - Group 1 May 2018 Download PDF
40 Pages
28 Resolution 23 Mar 2018 Download PDF
1 Pages
29 Confirmation Statement - Updates 10 Oct 2017 Download PDF
7 Pages
30 Officers - Termination Director Company With Name Termination Date 24 Jul 2017 Download PDF
1 Pages
31 Resolution 13 Mar 2017 Download PDF
1 Pages
32 Accounts - Group 1 Mar 2017 Download PDF
36 Pages
33 Confirmation Statement - Updates 5 Oct 2016 Download PDF
9 Pages
34 Officers - Appoint Person Secretary Company With Name Date 1 Apr 2016 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 1 Apr 2016 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 1 Apr 2016 Download PDF
1 Pages
37 Officers - Termination Secretary Company With Name Termination Date 1 Apr 2016 Download PDF
1 Pages
38 Accounts - Group 7 Mar 2016 Download PDF
30 Pages
39 Resolution 12 Feb 2016 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 11 Feb 2016 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 11 Feb 2016 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 14 Oct 2015 Download PDF
13 Pages
43 Resolution 13 Feb 2015 Download PDF
2 Pages
44 Accounts - Group 9 Feb 2015 Download PDF
29 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 28 Oct 2014 Download PDF
14 Pages
46 Officers - Termination Director Company With Name Termination Date 1 Sep 2014 Download PDF
1 Pages
47 Accounts - Group 8 May 2014 Download PDF
31 Pages
48 Resolution 3 Mar 2014 Download PDF
2 Pages
49 Mortgage - Alter Floating Charge With Number 13 Dec 2013 Download PDF
38 Pages
50 Mortgage - Create With Deed With Charge Number 9 Dec 2013 Download PDF
11 Pages
51 Mortgage - Alter Floating Charge With Number 4 Dec 2013 Download PDF
42 Pages
52 Mortgage - Alter Floating Charge With Number 4 Dec 2013 Download PDF
42 Pages
53 Capital - Allotment Shares 4 Dec 2013 Download PDF
4 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 7 Oct 2013 Download PDF
15 Pages
55 Officers - Appoint Person Director Company With Name 12 Mar 2013 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name 12 Mar 2013 Download PDF
2 Pages
57 Accounts - Group 12 Mar 2013 Download PDF
30 Pages
58 Incorporation - Memorandum Articles 7 Mar 2013 Download PDF
42 Pages
59 Resolution 7 Mar 2013 Download PDF
4 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 17 Oct 2012 Download PDF
14 Pages
61 Accounts - Group 19 Mar 2012 Download PDF
30 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 17 Oct 2011 Download PDF
13 Pages
63 Accounts - Group 24 Mar 2011 Download PDF
31 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2010 Download PDF
14 Pages
65 Accounts - Group 16 Jul 2010 Download PDF
32 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2009 Download PDF
26 Pages
67 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
72 Mortgage - Alter Floating Charge With Number 28 Aug 2009 Download PDF
13 Pages
73 Mortgage - Alter Floating Charge With Number 28 Aug 2009 Download PDF
13 Pages
74 Accounts - Group 12 Mar 2009 Download PDF
31 Pages
75 Annual Return - Legacy 14 Oct 2008 Download PDF
24 Pages
76 Resolution 15 Apr 2008 Download PDF
41 Pages
77 Accounts - Group 13 Mar 2008 Download PDF
28 Pages
78 Incorporation - Memorandum Articles 21 Dec 2007 Download PDF
39 Pages
79 Resolution 21 Dec 2007 Download PDF
80 Resolution 21 Dec 2007 Download PDF
4 Pages
81 Annual Return - Legacy 9 Oct 2007 Download PDF
10 Pages
82 Officers - Legacy 4 Apr 2007 Download PDF
2 Pages
83 Accounts - Group 7 Feb 2007 Download PDF
26 Pages
84 Annual Return - Legacy 11 Oct 2006 Download PDF
9 Pages
85 Accounts - Group 25 Aug 2006 Download PDF
28 Pages
86 Annual Return - Legacy 23 Nov 2005 Download PDF
9 Pages
87 Officers - Legacy 4 Aug 2005 Download PDF
1 Pages
88 Officers - Legacy 4 Aug 2005 Download PDF
2 Pages
89 Address - Legacy 4 Aug 2005 Download PDF
1 Pages
90 Mortgage - Alter Floating Charge 13 Apr 2005 Download PDF
11 Pages
91 Officers - Legacy 24 Mar 2005 Download PDF
2 Pages
92 Officers - Legacy 24 Mar 2005 Download PDF
3 Pages
93 Accounts - Legacy 15 Mar 2005 Download PDF
1 Pages
94 Capital - Legacy 15 Mar 2005 Download PDF
2 Pages
95 Mortgage - Legacy 1 Mar 2005 Download PDF
3 Pages
96 Mortgage - Alter Floating Charge 21 Feb 2005 Download PDF
10 Pages
97 Mortgage - Legacy 21 Feb 2005 Download PDF
4 Pages
98 Resolution 16 Feb 2005 Download PDF
99 Resolution 16 Feb 2005 Download PDF
44 Pages
100 Resolution 16 Feb 2005 Download PDF