Company NameJohn Swan Trustee Limited
Company StatusDissolved
Company NumberSC290614
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Margaret Irving
StatusClosed
Appointed08 June 2016(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressTownhead House Houghton
Carlisle
Cumbria
CA6 4JF
Director NameMr Richard Andrew Rankin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 22 September 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAuction Mart Auction Mart
Newtown St. Boswells
Melrose
Roxburghshire
TD6 0PP
Scotland
Director NamePhilip Hugh Chalmers
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleSolicitor
Correspondence Address33/4 Dean Path
Edinburgh
Midlothian
EH4 3AY
Scotland
Director NameMr Michael James Crawford Wylie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirthwell House
Roslin
Midlothian
EH25 9QQ
Scotland
Secretary NamePhilip Hugh Chalmers
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleSolicitor
Correspondence Address33/4 Dean Path
Edinburgh
Midlothian
EH4 3AY
Scotland
Director NameGeorge Templeton Neill
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(1 day after company formation)
Appointment Duration4 years (resigned 02 October 2009)
RoleFarmer
Correspondence AddressDownham Farm
Mindrum
Coldstream
TD12 4QJ
Scotland
Director NameMr James Duff Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(1 day after company formation)
Appointment Duration10 years (resigned 14 October 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLongnewton
St Boswells
Roxburghshire
TD6 9ES
Scotland
Director NameMr George Robert Forbes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(1 day after company formation)
Appointment Duration10 years (resigned 14 October 2015)
RoleFarmer And Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgefield
Coldstream
Berwickshire
TD12 4HY
Scotland
Director NameMr Alastair James Ritchie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(1 day after company formation)
Appointment Duration10 years (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34/5 Barnton Avenue West
Edinburgh
EH4 6DE
Scotland
Director NameMr Brian Edmund Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuction Mart Auction Mart
Newtown St. Boswells
Melrose
Roxburghshire
TD6 0PP
Scotland
Secretary NameGeoghegans (Corporation)
StatusResigned
Appointed22 September 2005(1 day after company formation)
Appointment Duration10 years, 8 months (resigned 08 June 2016)
Correspondence Address6 St Colme Street
Edinburgh
Midlothian
EH3 6AD
Scotland

Contact

Websitejohnswan.co.uk
Telephone01228 406200
Telephone regionCarlisle

Location

Registered AddressAuction Mart Auction Mart
Newtown St. Boswells
Melrose
Roxburghshire
TD6 0PP
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Swan & Sons PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
23 June 2016Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
8 June 2016Registered office address changed from 6 Saint Colme Street Edinburgh Midlothian EH3 6AD to Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP on 8 June 2016 (1 page)
8 June 2016Appointment of Mrs Margaret Irving as a secretary on 8 June 2016 (2 pages)
8 June 2016Termination of appointment of Geoghegans as a secretary on 8 June 2016 (1 page)
28 October 2015Total exemption full accounts made up to 30 April 2015 (4 pages)
27 October 2015Termination of appointment of George Robert Forbes as a director on 14 October 2015 (2 pages)
27 October 2015Appointment of Mr Brian Edmund Richardson as a director on 14 October 2015 (3 pages)
27 October 2015Termination of appointment of Alastair James Ritchie as a director on 14 October 2015 (2 pages)
27 October 2015Termination of appointment of James Duff Allen as a director on 14 October 2015 (2 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(6 pages)
21 October 2014Total exemption full accounts made up to 30 April 2014 (4 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(6 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(6 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 September 2012Director's details changed for Mr George Robert Forbes on 21 September 2012 (2 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
24 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for James Duff Allen on 21 September 2010 (2 pages)
15 October 2010Director's details changed for Alastair James Ritchie on 21 September 2010 (2 pages)
15 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for George Robert Forbes on 21 September 2010 (2 pages)
15 October 2010Secretary's details changed for Geoghegans on 21 September 2010 (2 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2010Secretary's details changed for Geoghegan & Co on 7 January 2010 (1 page)
28 January 2010Secretary's details changed for Geoghegan & Co on 7 January 2010 (1 page)
9 October 2009Total exemption full accounts made up to 30 April 2009 (3 pages)
6 October 2009Termination of appointment of George Neill as a director (1 page)
22 September 2009Return made up to 21/09/09; full list of members (4 pages)
29 September 2008Return made up to 21/09/08; full list of members (4 pages)
29 September 2008Director's change of particulars / alistair ritchie / 30/01/2008 (2 pages)
29 September 2008Secretary's change of particulars / geohegan & co / 29/09/2008 (1 page)
16 September 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
10 October 2007Return made up to 21/09/07; full list of members (2 pages)
11 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 September 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
21 November 2005Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (3 pages)
21 September 2005Incorporation (20 pages)