Sw Global Resourcing Limited


Sw Global Resourcing started in year 1988 as Private Limited Company with registration number SC112898. The Sw Global Resourcing company has been functioning successfully for 36 years now and its status is active. The firm's office is based in at 270 Petershill Road. Postal code: G21 4AY. Since 2008/02/20 Sw Global Resourcing Limited is no longer carrying the name Scotweld Employment Services.

Currently there are 3 directors in the the firm, namely Rajeev S., Fiona B. and George N.. In addition one secretary - Fiona B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Janeta C. who worked with the the firm until 1 October 1990.

Sw Global Resourcing Limited Address / Contact

Office Address 270 Petershill Road
Office Address2 Glasgow
Town
Post code G21 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC112898
Date of Incorporation Mon, 22nd Aug 1988
Industry Other activities of employment placement agencies
End of financial Year 31st July
Company age 36 years old
Account next due date Mon, 31st Jul 2023 (297 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Rajeev S.

Position: Director

Appointed: 03 August 2020

Fiona B.

Position: Director

Appointed: 01 August 1997

Fiona B.

Position: Secretary

Appointed: 01 October 1990

George N.

Position: Director

Appointed: 13 November 1989

Hugh H.

Position: Director

Appointed: 12 January 2003

Resigned: 02 July 2010

Thomas L.

Position: Director

Appointed: 31 July 2002

Resigned: 30 April 2021

Elaine M.

Position: Director

Appointed: 21 August 1998

Resigned: 30 September 1998

Terence F.

Position: Director

Appointed: 01 August 1997

Resigned: 01 July 2021

Janeta C.

Position: Secretary

Appointed: 13 November 1989

Resigned: 01 October 1990

Stephen M.

Position: Director

Appointed: 13 November 1989

Resigned: 30 January 2013

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Scotweld Group Services Limited from Glasgow, Scotland. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is George N. This PSC has significiant influence or control over the company,.

Scotweld Group Services Limited

270 Petershill Road, Glasgow, G21 4AY, Scotland

Legal authority Uk
Legal form Limited Liability Company
Country registered Scotland
Place registered Scotland
Registration number Sc183317
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

George N.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Scotweld Employment Services February 20, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand83 2701 024 405386 28667 74059 276
Current Assets2 855 3382 697 7682 240 7522 691 0922 907 426
Debtors2 691 1851 591 1271 804 0612 451 3912 680 799
Net Assets Liabilities1 526 2301 342 4181 368 9021 100 2301 327 083
Other Debtors12 9327 1209 2506 2267 995
Total Inventories80 88382 236234 490171 961167 351
Property Plant Equipment102 82390 556223 354262 474 
Other
Audit Fees Expenses6 7289 8486 7267 8857 000
Amount Specific Advance Or Credit Directors53 969248 71943 65222 1087 182
Amount Specific Advance Or Credit Made In Period Directors  525 57421 72429 290
Amount Specific Advance Or Credit Repaid In Period Directors 194 750233 20387 484 
Company Contributions To Money Purchase Plans Directors53 01940 64713 8336 5006 500
Director Remuneration279 441194 005640 328254 436140 208
Number Directors Accruing Benefits Under Money Purchase Scheme22211
Accrued Liabilities465 724402 209504 648431 976478 945
Accumulated Amortisation Impairment Intangible Assets  1 0004 2017 402
Accumulated Depreciation Impairment Property Plant Equipment297 378350 185393 499169 88256 334
Additional Provisions Increase From New Provisions Recognised    48 917
Administrative Expenses3 292 0662 767 9243 620 8702 944 0663 358 311
Amortisation Expense Intangible Assets  1 0003 2013 201
Amounts Owed By Group Undertakings   195 684195 684
Applicable Tax Rate191919 21
Average Number Employees During Period1189386136106
Bank Borrowings Overdrafts25 411 184 085485 974243 707
Bank Overdrafts25 411 184 085485 974243 707
Comprehensive Income Expense291 285-128 81226 484-268 672226 853
Corporation Tax Payable58 68729029029034 159
Cost Sales10 504 0428 093 6809 003 31110 333 09013 669 048
Creditors4 8842 2201 287 9881 858 8351 758 489
Current Tax For Period79 507  -12 76716 861
Depreciation Expense Property Plant Equipment52 39152 80761 41879 45589 219
Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 104303 0724 667
Disposals Property Plant Equipment  28 585319 72210 000
Fixed Assets 90 556232 054267 973227 063
Future Minimum Lease Payments Under Non-cancellable Operating Leases59 08251 17763 59162 250203 477
Gain Loss On Disposals Property Plant Equipment6 419 -2 0005 301 
Gross Profit Loss3 661 1432 801 2453 387 0142 632 9953 623 920
Increase Decrease In Current Tax From Adjustment For Prior Periods   -12 767 
Increase From Amortisation Charge For Year Intangible Assets  1 0003 2013 201
Increase From Depreciation Charge For Year Property Plant Equipment 52 80761 41879 4559 583
Intangible Assets  8 7005 4992 298
Intangible Assets Gross Cost  9 7009 700 
Interest Expense On Bank Overdrafts469129395245 473
Interest Payable Similar Charges Finance Costs469129395245 473
Merchandise80 88382 236234 490171 961167 351
Net Current Assets Liabilities1 428 2911 254 0821 136 848832 2571 148 937
Number Shares Issued Fully Paid 20 00020 00020 00020 000
Operating Profit Loss371 26135 50526 523-280 915298 104
Other Deferred Tax Expense Credit    48 917
Other Operating Income Format12 1842 184260 37930 15632 495
Other Taxation Social Security Payable407 574496 815225 370471 809181 079
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs120 07199 869119 65861 10247 065
Prepayments Accrued Income887 597433 2961 214 7781 012 8882 056 325
Profit Loss291 285-128 81226 484-268 672226 853
Profit Loss On Ordinary Activities Before Tax370 792-128 81226 484-281 439292 631
Property Plant Equipment Gross Cost400 201440 741616 852432 356781
Provisions    48 917
Provisions For Liabilities Balance Sheet Subtotal    48 917
Social Security Costs227 611244 045218 144316 711567 879
Staff Costs Employee Benefits Expense2 387 2341 915 5282 674 1723 754 2086 180 388
Tax Decrease From Utilisation Tax Losses    59 943
Tax Expense Credit Applicable Tax Rate70 450-24 4745 032 61 453
Tax Increase Decrease From Effect Capital Allowances Depreciation623 -5 032 6 744
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8 4343 328  8 607
Tax Tax Credit On Profit Or Loss On Ordinary Activities79 507  -12 76765 778
Total Additions Including From Business Combinations Property Plant Equipment 40 540204 697135 22656 843
Total Assets Less Current Liabilities1 531 1141 344 6381 368 9021 100 2301 376 000
Total Operating Lease Payments11 59913 53013 89513 137678 755
Trade Creditors Trade Payables413 018292 989373 595446 678511 904
Trade Debtors Trade Receivables1 642 872955 027340 6971 236 593413 613
Turnover Revenue14 165 18510 894 92512 390 32512 966 08517 292 968
Wages Salaries2 039 5521 571 6142 336 3703 376 3955 565 444
Dividends Paid108 00055 000   
Dividends Paid On Shares Interim108 00055 000   
Other Remaining Borrowings4 8842 220   
Restructuring Costs 164 188   
Total Additions Including From Business Combinations Intangible Assets  9 700  
Total Borrowings28 0752 664   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/07/31
filed on: 16th, February 2024
Free Download (25 pages)

Company search

Advertisements