Background WavePink WaveYellow Wave

SWIFT-N-SURE (FIRE APPLIANCES) LIMITED (SC050606)

SWIFT-N-SURE (FIRE APPLIANCES) LIMITED (SC050606) is an active UK company. incorporated on 18 May 1972. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. SWIFT-N-SURE (FIRE APPLIANCES) LIMITED has been registered for 53 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
SC050606
Status
active
Type
ltd
Incorporated
18 May 1972
Age
53 years
Address
Unit 1.1 Festival Court, Glasgow, G51 1DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
32990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWIFT-N-SURE (FIRE APPLIANCES) LIMITED

SWIFT-N-SURE (FIRE APPLIANCES) LIMITED is an active company incorporated on 18 May 1972 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. SWIFT-N-SURE (FIRE APPLIANCES) LIMITED was registered 53 years ago.(SIC: 32990, 96090)

Status

active

Active since 53 years ago

Company No

SC050606

LTD Company

Age

53 Years

Incorporated 18 May 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Unit 1.1 Festival Court Brand Street Glasgow, G51 1DR,

Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Director Left
Nov 21
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WORTHEY, Sharron Louise

Active
Unit 1.1 Festival Court, GlasgowG51 1DR
Secretary
Appointed 01 Nov 2022

POLLARD, Richard John

Active
Unit 1.1 Festival Court, GlasgowG51 1DR
Born July 1963
Director
Appointed 12 Nov 2002

ROBINSON, Gary

Active
Unit 1.1 Festival Court, GlasgowG51 1DR
Born April 1969
Director
Appointed 01 Nov 2022

HYMAN, Harvey Paul

Resigned
Unit 1.1 Festival Court, GlasgowG51 1DR
Secretary
Appointed 18 Feb 1991
Resigned 01 Nov 2022

MORGAN, Alan Cecil

Resigned
St Theresa 78 Mayburn Avenue, LoanheadEH20 9HE
Secretary
Appointed N/A
Resigned 18 Feb 1991

GIBBONS, Brian Frank

Resigned
6 Buckland Gate, WexhamSL3 6LS
Born January 1948
Director
Appointed 12 Nov 2002
Resigned 26 Jan 2009

GRIBBEN, James Clancy

Resigned
102 Nether Auldhouse Road, GlasgowG43 2YT
Born October 1940
Director
Appointed 18 Feb 1991
Resigned 18 Nov 2003

HYMAN, Harvey Paul

Resigned
Unit 1.1 Festival Court, GlasgowG51 1DR
Born May 1956
Director
Appointed 18 Feb 1991
Resigned 01 Nov 2022

HYMAN, Irving Mayo

Resigned
1-7 Barcapel Avenue, GlasgowG77 6QJ
Born January 1925
Director
Appointed 18 Feb 1991
Resigned 12 Nov 2002

MORGAN, Alan Cecil

Resigned
St Theresa 78 Mayburn Avenue, LoanheadEH20 9HE
Director
Appointed N/A
Resigned 18 Feb 1991

MORGAN, Margaret Marie

Resigned
St Theresa 78 Mayburn Avenue, LoanheadEH20 9HE
Director
Appointed N/A
Resigned 18 Feb 1991

SEBAG, Emmanuel David Oliver Adrien

Resigned
Unit 1.1 Festival Court, GlasgowG51 1DR
Born May 1968
Director
Appointed 12 Nov 2002
Resigned 30 Nov 2021

Persons with significant control

1

Festival Court, GlasgowG51 1DR

Nature of Control

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

Filing History

118

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Gazette Notice Compulsary
28 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Legacy
16 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
5 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
31 May 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
14 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
21 June 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
3 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
419a(Scot)419a(Scot)
Legacy
4 December 2002
419a(Scot)419a(Scot)
Legacy
21 November 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
14 November 2002
AUDAUD
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
419a(Scot)419a(Scot)
Accounts With Accounts Type Dormant
20 February 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
20 February 1998
287Change of Registered Office
Legacy
16 January 1998
287Change of Registered Office
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1992
AAAnnual Accounts
Legacy
5 December 1991
363363
Legacy
16 October 1991
287Change of Registered Office
Legacy
24 May 1991
419a(Scot)419a(Scot)
Legacy
1 May 1991
225(1)225(1)
Legacy
20 March 1991
287Change of Registered Office
Legacy
6 March 1991
410(Scot)410(Scot)
Legacy
6 March 1991
155(6)a155(6)a
Resolution
6 March 1991
RESOLUTIONSResolutions
Legacy
1 March 1991
410(Scot)410(Scot)
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Legacy
7 January 1991
363363
Accounts With Accounts Type Small
31 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Accounts With Accounts Type Small
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Accounts With Accounts Type Small
9 March 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Accounts With Accounts Type Small
6 February 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87