You are here: bizstats.co.uk > a-z index > S list > SG list

Sgwt Limited GLASGOW


Founded in 2012, Sgwt, classified under reg no. SC423947 is an active company. Currently registered at C/o Wright, Johnston & Mackenzie Llp St Vincent Plaza G2 5RZ, Glasgow the company has been in the business for twelve years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 9 directors in the the firm, namely Joan A., Stephen C. and Sean B. and others. In addition one secretary - Brenda M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alexander A. who worked with the the firm until 8 February 2018.

Sgwt Limited Address / Contact

Office Address C/o Wright, Johnston & Mackenzie Llp St Vincent Plaza
Office Address2 319 St. Vincent Street
Town Glasgow
Post code G2 5RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC423947
Date of Incorporation Fri, 11th May 2012
Industry Operation of sports facilities
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Joan A.

Position: Director

Appointed: 13 September 2023

Stephen C.

Position: Director

Appointed: 06 November 2019

Sean B.

Position: Director

Appointed: 01 November 2019

Lewis W.

Position: Director

Appointed: 01 February 2019

Robert C.

Position: Director

Appointed: 01 February 2019

Brenda M.

Position: Secretary

Appointed: 08 February 2018

James Y.

Position: Director

Appointed: 01 July 2016

Gordon H.

Position: Director

Appointed: 01 July 2015

Winifred R.

Position: Director

Appointed: 21 February 2013

Steven G.

Position: Director

Appointed: 21 February 2013

Alexander A.

Position: Director

Appointed: 08 February 2018

Resigned: 31 October 2019

Barbara-Anne R.

Position: Director

Appointed: 01 June 2016

Resigned: 31 October 2019

Alexander A.

Position: Secretary

Appointed: 01 March 2013

Resigned: 08 February 2018

James M.

Position: Director

Appointed: 01 March 2013

Resigned: 01 January 2019

Ian C.

Position: Director

Appointed: 01 March 2013

Resigned: 31 January 2019

Paul M.

Position: Director

Appointed: 21 February 2013

Resigned: 01 May 2016

Gary A.

Position: Director

Appointed: 21 February 2013

Resigned: 01 May 2016

David D.

Position: Director

Appointed: 21 February 2013

Resigned: 31 October 2019

William M.

Position: Director

Appointed: 21 February 2013

Resigned: 01 July 2015

Charlotte M.

Position: Director

Appointed: 13 February 2013

Resigned: 01 January 2014

Wjm Secretaries Limited

Position: Corporate Secretary

Appointed: 11 May 2012

Resigned: 01 March 2013

Angus M.

Position: Director

Appointed: 11 May 2012

Resigned: 01 March 2013

Wjm Directors Limited

Position: Corporate Director

Appointed: 11 May 2012

Resigned: 01 March 2013

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Robert C. This PSC has significiant influence or control over the company,. Another one in the PSC register is James M. This PSC has significiant influence or control over the company,.

Robert C.

Notified on 31 December 2018
Nature of control: significiant influence or control

James M.

Notified on 1 June 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Wed, 13th Sep 2023 new director was appointed.
filed on: 14th, September 2023
Free Download (2 pages)

Company search