JAMES SWINTON AND COMPANY LIMITED
ROXBURGHSHIRE

Hellopages » Scottish Borders » Scottish Borders » TD9 9QF

Company number SC057323
Status Active
Incorporation Date 10 March 1975
Company Type Private Limited Company
Address 7 NOBLE PLACE, HAWICK, ROXBURGHSHIRE, TD9 9QF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Secretary's details changed for Kenneth Lynn on 10 December 2014; Director's details changed for Kenneth Lynn on 10 December 2014. The most likely internet sites of JAMES SWINTON AND COMPANY LIMITED are www.jamesswintonandcompany.co.uk, and www.james-swinton-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. James Swinton and Company Limited is a Private Limited Company. The company registration number is SC057323. James Swinton and Company Limited has been working since 10 March 1975. The present status of the company is Active. The registered address of James Swinton and Company Limited is 7 Noble Place Hawick Roxburghshire Td9 9qf. . LYNN, Kenneth is a Secretary of the company. LYNN, Kenneth is a Director of the company. Secretary SMITH, Agnes Walker has been resigned. Secretary SMITH, Normita has been resigned. Director LYNN, Agnes Walker has been resigned. Director SMITH, Agnes Walker has been resigned. Director SMITH, Graham Finlayson has been resigned. Director WILLIAMSON, Henry Cranston has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
LYNN, Kenneth
Appointed Date: 17 July 2006

Director
LYNN, Kenneth
Appointed Date: 24 January 1992
60 years old

Resigned Directors

Secretary
SMITH, Agnes Walker
Resigned: 24 January 1997

Secretary
SMITH, Normita
Resigned: 17 July 2006
Appointed Date: 24 January 1997

Director
LYNN, Agnes Walker
Resigned: 31 December 1994
74 years old

Director
SMITH, Agnes Walker
Resigned: 24 January 1997
90 years old

Director
SMITH, Graham Finlayson
Resigned: 03 October 2014
Appointed Date: 10 December 1993
67 years old

Director
WILLIAMSON, Henry Cranston
Resigned: 21 July 2006
Appointed Date: 22 April 1994
84 years old

Persons With Significant Control

Mr Kenneth Lynn
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

JAMES SWINTON AND COMPANY LIMITED Events

14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
14 Mar 2017
Secretary's details changed for Kenneth Lynn on 10 December 2014
14 Mar 2017
Director's details changed for Kenneth Lynn on 10 December 2014
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 30,000

...
... and 90 more events
02 Feb 1988
Accounts for a small company made up to 31 March 1987

29 May 1987
Dec mort/charge 4888

09 Feb 1987
Accounts for a small company made up to 31 March 1986

09 Feb 1987
Return made up to 06/02/87; full list of members

10 Mar 1975
Incorporation

JAMES SWINTON AND COMPANY LIMITED Charges

1 April 1999
Bond & floating charge
Delivered: 12 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 April 1995
Standard security
Delivered: 19 April 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 princes street, hawick.
26 January 1994
Standard security
Delivered: 2 February 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 st. Cuthbert's court, hawick.
26 January 1994
Standard security
Delivered: 2 February 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece of ground extending to 1.11 acre at noble place…
22 August 1986
Letter of agreement
Delivered: 2 September 1986
Status: Satisfied on 29 May 1987
Persons entitled: The Royal Bank of Scotland PLC
Description: £35,000 in a deposit account with the treasury division of…
7 January 1986
Letter of agreement
Delivered: 15 January 1986
Status: Satisfied on 14 August 1986
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £29,000 invested in a deposit account see page 2…
22 November 1984
Letter of agreement
Delivered: 4 December 1984
Status: Satisfied on 22 January 1986
Persons entitled: The Royal Bank of Scotland PLC
Description: £23,000 deposited with the bank's resources dept.
13 November 1984
Letter of agreement
Delivered: 21 November 1984
Status: Satisfied on 15 December 1986
Persons entitled: The Royal Bank of Scotland PLC
Description: £12,000 deposited with the royal bank of scotland.
8 March 1983
Letter of agreement
Delivered: 15 March 1983
Status: Satisfied on 27 April 1984
Persons entitled: The Royal Bank of Scotland PLC
Description: £22,000 deposited with the resources department of the…
23 November 1981
Letter of agreement
Delivered: 3 December 1981
Status: Satisfied on 27 October 1983
Persons entitled: The Royal Bank of Scotland PLC
Description: £71,000 deposited with the resources dept of the royal bank…
23 November 1981
Letter of agreement
Delivered: 3 December 1981
Status: Satisfied on 21 September 1982
Persons entitled: The Royal Bank of Scotland PLC
Description: £36,000 deposited with the resources dept of the royal bank…