JAMES SWORD & SON LIMITED
SPRINGBURN

Hellopages » Glasgow City » Glasgow City » G21 1EQ

Company number SC008837
Status Active
Incorporation Date 30 October 1913
Company Type Private Limited Company
Address SPRINGBURN BOND, CARLISLE STREET, SPRINGBURN, GLASGOW, G21 1EQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ; Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of JAMES SWORD & SON LIMITED are www.jamesswordson.co.uk, and www.james-sword-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and eleven months. James Sword Son Limited is a Private Limited Company. The company registration number is SC008837. James Sword Son Limited has been working since 30 October 1913. The present status of the company is Active. The registered address of James Sword Son Limited is Springburn Bond Carlisle Street Springburn Glasgow G21 1eq. . ORD, Michael John is a Director of the company. Secretary CRAWFORD, Douglas George has been resigned. Secretary FORBES, James Ewing has been resigned. Secretary WATSON, Alistair has been resigned. Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director FORBES, James Ewing has been resigned. Director HOWAT, James Thom has been resigned. Director KEILLER, Michael Colvin has been resigned. Director MORRISON, Stanley Walker has been resigned. Director MORRISON, William Brian has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ORD, Michael John
Appointed Date: 01 October 2014
60 years old

Resigned Directors

Secretary
CRAWFORD, Douglas George
Resigned: 16 January 2015
Appointed Date: 27 March 2002

Secretary
FORBES, James Ewing
Resigned: 05 April 2000

Secretary
WATSON, Alistair
Resigned: 27 March 2002
Appointed Date: 05 April 2000

Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 28 August 2015
Appointed Date: 16 January 2015

Director
FORBES, James Ewing
Resigned: 05 April 2000
Appointed Date: 28 October 1996
90 years old

Director
HOWAT, James Thom
Resigned: 31 March 1990
99 years old

Director
KEILLER, Michael Colvin
Resigned: 01 October 2014
Appointed Date: 05 April 2000
71 years old

Director
MORRISON, Stanley Walker
Resigned: 28 October 1996
84 years old

Director
MORRISON, William Brian
Resigned: 31 March 2003
81 years old

JAMES SWORD & SON LIMITED Events

31 Jan 2017
Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ
31 Jan 2017
Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 74 more events
03 Sep 1987
Return made up to 09/07/87; full list of members

19 Nov 1986
Full accounts made up to 31 December 1985
19 Nov 1986
Return made up to 06/11/86; full list of members

03 Nov 1986
Secretary resigned;new secretary appointed

27 May 1986
Director resigned

JAMES SWORD & SON LIMITED Charges

27 March 1985
Trust deed
Delivered: 11 April 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…