Background WavePink WaveYellow Wave

JOHN SWAN & SONS LIMITED (SC007893)

JOHN SWAN & SONS LIMITED (SC007893) is an active UK company. incorporated on 24 May 1911. with registered office in Melrose. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JOHN SWAN & SONS LIMITED has been registered for 114 years. Current directors include RANKIN, Richard Andrew.

Company Number
SC007893
Status
active
Type
ltd
Incorporated
24 May 1911
Age
114 years
Address
Auction Mart Auction Mart, Melrose, TD6 0PP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RANKIN, Richard Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN SWAN & SONS LIMITED

JOHN SWAN & SONS LIMITED is an active company incorporated on 24 May 1911 with the registered office located in Melrose. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JOHN SWAN & SONS LIMITED was registered 114 years ago.(SIC: 64209)

Status

active

Active since 114 years ago

Company No

SC007893

LTD Company

Age

114 Years

Incorporated 24 May 1911

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

JOHN SWAN & SONS P.L.C.
From: 24 May 1911To: 15 October 2015
Contact
Address

Auction Mart Auction Mart Newtown St. Boswells Melrose, TD6 0PP,

Previous Addresses

6 st Colme Street Edinburgh EH3 6AD
From: 24 May 1911To: 8 June 2016
Timeline

23 key events • 1911 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 12
Capital Reduction
Nov 13
Share Buyback
Nov 13
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Director Left
Feb 16
Director Left
Jun 16
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Jun 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

IRVING, Margaret

Active
Houghton, CarlisleCA6 4JF
Secretary
Appointed 08 Jun 2016

RANKIN, Richard Andrew

Active
Auction Mart, MelroseTD6 0PP
Born June 1973
Director
Appointed 02 Jul 2018

GEOGHEGANS

Resigned
6 St Colme Street, EdinburghEH3 6AD
Corporate secretary
Appointed N/A
Resigned 08 Jun 2016

ALLAN, David Harper

Resigned
Ayton Law, Eyemouth
Born March 1917
Director
Appointed N/A
Resigned 25 Aug 1993

ALLAN, James

Resigned
Highfield House, LinlithgowEH49 7BQ
Born March 1950
Director
Appointed N/A
Resigned 23 Aug 1995

ALLEN, James Duff

Resigned
Longnewton, RoxburghshireTD6 9ES
Born October 1950
Director
Appointed 16 May 1995
Resigned 14 Oct 2015

ALLISON, David

Resigned
Duddingston, South Queensferry
Born November 1923
Director
Appointed N/A
Resigned 28 May 1994

ARCHIBALD, Stuart Scott Cessford

Resigned
Springbank, LauderTD2 6PP
Born June 1970
Director
Appointed 06 Jun 2002
Resigned 19 Aug 2003

BAIRD, John James

Resigned
Lurdenlaw, KelsoTD5 8BL
Born May 1936
Director
Appointed 28 Feb 1992
Resigned 19 Aug 2003

BLAIR, William

Resigned
22 Riccarton Avenue, CurrieEH14 5PQ
Born June 1935
Director
Appointed 26 Jun 1990
Resigned 31 Jul 1998

BREWIS, Thomas Hardwin

Resigned
Eastfield Of Lempitlaw, KelsoTD5 8BN
Born June 1924
Director
Appointed N/A
Resigned 03 Nov 1991

CADELL, Alexander Moubray

Resigned
St Albans Road, EdinburghEH9 2LT
Born November 1973
Director
Appointed 19 Nov 2012
Resigned 04 Apr 2016

CARMICHAEL, James Thomson

Resigned
8 Featherhall Crescent North, EdinburghEH12 7TY
Born December 1927
Director
Appointed N/A
Resigned 31 Dec 1992

CLARK, John Craig

Resigned
West Acre, GalashielsTD1 2PG
Born April 1948
Director
Appointed N/A
Resigned 14 Oct 2015

COWEN, Michael Thomas Elliott

Resigned
6 St Colme StreetEH3 6AD
Born September 1945
Director
Appointed 14 Oct 2015
Resigned 06 Nov 2015

FORBES, George Robert

Resigned
Georgefield, ColdstreamTD12 4HY
Born October 1944
Director
Appointed 05 Oct 1999
Resigned 14 Oct 2015

FORREST, Francis Weir

Resigned
The Orchard House, MelroseTD6 0RQ
Born March 1955
Director
Appointed 26 Jun 1990
Resigned 02 Oct 2009

HELM, James Sommerville

Resigned
Haltree, HeriotEH38 5YD
Born February 1937
Director
Appointed 16 May 1995
Resigned 19 Aug 2003

MCGILL, Lewis Sinclair

Resigned
Caol Ila 7 Bonaly Road, EdinburghEH13 0EB
Born April 1939
Director
Appointed 16 May 1995
Resigned 20 Aug 2002

NEILL, George Templeton

Resigned
Downham Farm, ColdstreamTD12 4QJ
Born May 1939
Director
Appointed 18 Jun 1993
Resigned 02 Oct 2009

RICHARDSON, Brian Edmund

Resigned
Auction Mart, MelroseTD6 0PP
Born November 1960
Director
Appointed 14 Oct 2015
Resigned 30 Jun 2018

RITCHIE, Alastair James

Resigned
Barnton Avenue West, EdinburghEH4 6DE
Born September 1947
Director
Appointed 01 Sept 2002
Resigned 14 Oct 2015

ROBERTSON, Kenneth J

Resigned
Norlands, BiggarML12 6HH
Born June 1947
Director
Appointed N/A
Resigned 14 Aug 1998

STOTT, William

Resigned
5 Taits Hill, SelkirkTD7 4LZ
Born November 1953
Director
Appointed N/A
Resigned 19 Aug 2003

THOMSON, Balfour

Resigned
36 Inverleith Place, EdinburghEH3 5QB
Born June 1942
Director
Appointed N/A
Resigned 19 Aug 2003

WADDELL, Peter John

Resigned
Tanderlane, HaddingtonEH41 4LL
Born March 1942
Director
Appointed N/A
Resigned 16 Mar 1995

Persons with significant control

1

Montgomery Way, CarlisleCA1 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Small
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Auditors Resignation Company
2 November 2015
AUDAUD
Accounts With Accounts Type Group
28 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Court Order
15 October 2015
OCOC
Certificate Re Registration Public Limited Company To Private
15 October 2015
CERT10CERT10
Re Registration Memorandum Articles
15 October 2015
MARMAR
Resolution
15 October 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
15 October 2015
RR02RR02
Memorandum Articles
29 September 2015
MAMA
Resolution
29 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Accounts With Accounts Type Group
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Memorandum Articles
6 November 2013
MEM/ARTSMEM/ARTS
Resolution
6 November 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
6 November 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 November 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
3 October 2012
AR01AR01
Accounts With Accounts Type Group
24 October 2011
AAAnnual Accounts
Resolution
17 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Statement Of Companys Objects
11 October 2010
CC04CC04
Resolution
11 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
9 October 2009
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Memorandum Articles
7 October 2008
MEM/ARTSMEM/ARTS
Resolution
7 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 September 2008
AAAnnual Accounts
Legacy
16 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 November 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 September 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Memorandum Articles
27 October 2005
MEM/ARTSMEM/ARTS
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
169(1B)169(1B)
Accounts With Accounts Type Group
28 September 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Memorandum Articles
23 September 2004
MEM/ARTSMEM/ARTS
Legacy
15 September 2004
122122
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Resolution
15 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
3 September 1993
288288
Legacy
8 January 1993
288288
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Legacy
3 April 1992
288288
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Legacy
22 November 1990
363363
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
19 October 1990
288288
Legacy
3 October 1989
288288
Legacy
27 September 1989
363363
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
27 March 1989
363363
Accounts With Accounts Type Full
18 March 1989
AAAnnual Accounts
Legacy
4 November 1987
288288
Legacy
4 November 1987
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Certificate Re Registration Private To Public Limited Company
31 March 1982
CERT5CERT5
Miscellaneous
27 March 1980
MISCMISC
Incorporation Company
24 May 1911
NEWINCIncorporation