Background WavePink WaveYellow Wave

SWEETSCAR LIMITED (SC233144)

SWEETSCAR LIMITED (SC233144) is an active UK company. incorporated on 24 June 2002. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. SWEETSCAR LIMITED has been registered for 23 years. Current directors include MCGILL, Douglas Hugh, OSMOND, Adrian Edward, THOMPSON, Caroline Jane Macrae.

Company Number
SC233144
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 June 2002
Age
23 years
Address
12 Blairhall Avenue, Glasgow, G41 3BA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
MCGILL, Douglas Hugh, OSMOND, Adrian Edward, THOMPSON, Caroline Jane Macrae
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEETSCAR LIMITED

SWEETSCAR LIMITED is an active company incorporated on 24 June 2002 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. SWEETSCAR LIMITED was registered 23 years ago.(SIC: 90010)

Status

active

Active since 23 years ago

Company No

SC233144

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 24 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

12 Blairhall Avenue Glasgow, G41 3BA,

Previous Addresses

126 Queens Drive Glasgow G42 8QN
From: 24 June 2002To: 14 March 2017
Timeline

3 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Jun 02
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

OSMOND, Adrian Edward

Active
Queens Drive, GlasgowG42 8QN
Secretary
Appointed 14 Jan 2008

MCGILL, Douglas Hugh

Active
6 Laurel Street, GlasgowG11 7QR
Born April 1962
Director
Appointed 05 May 2003

OSMOND, Adrian Edward

Active
Queens Drive, GlasgowG42 8QN
Born December 1973
Director
Appointed 24 Jun 2002

THOMPSON, Caroline Jane Macrae

Active
7 Kirklee Terrace, GlasgowG12 0TQ
Born October 1956
Director
Appointed 15 Dec 2005

ATHERTON, Elizabeth Ann

Resigned
2/3 Dovehill Court, GlasgowG1 5ED
Secretary
Appointed 24 Jun 2002
Resigned 14 Jul 2003

MURRAY, Lorna

Resigned
2/L, 8 Queensborough Gardens, GlasgowG12 9PW
Secretary
Appointed 05 May 2003
Resigned 14 Jan 2008

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee secretary
Appointed 24 Jun 2002
Resigned 24 Jun 2002

CAIRNEY, Frances

Resigned
2/2 88 Hyndland Road, GlasgowG12 9PZ
Born March 1962
Director
Appointed 05 May 2003
Resigned 14 Jan 2008

DOYLE, Roberta

Resigned
2 Garrioch Drive, GlasgowG20 8RP
Born January 1960
Director
Appointed 24 Jun 2002
Resigned 13 May 2006

LEWIS, Penelope Frances

Resigned
44 Campbell Street, HelensburghG84 8XZ
Born July 1958
Director
Appointed 05 May 2003
Resigned 03 Jul 2007

MASSON, Carl

Resigned
9 Waverley Gardens, GlasgowG41 2DN
Born July 1958
Director
Appointed 24 Jun 2002
Resigned 03 Jul 2007

REYNARD NOMINEES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 24 Jun 2002
Resigned 24 Jun 2002

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee director
Appointed 24 Jun 2002
Resigned 24 Jun 2002

Persons with significant control

2

Mr Douglas Hugh Mcgill

Active
Blairhall Avenue, GlasgowG41 3BA
Born April 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Mar 2017

Mr Adrian Edward Osmond

Active
Blairhall Avenue, GlasgowG41 3BA
Born December 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Legacy
23 July 2007
190190
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
19 July 2006
190190
Legacy
19 July 2006
353353
Legacy
19 July 2006
287Change of Registered Office
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
1 November 2005
287Change of Registered Office
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 November 2005
190190
Legacy
1 November 2005
353353
Legacy
1 November 2005
287Change of Registered Office
Legacy
1 November 2005
288cChange of Particulars
Legacy
1 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
287Change of Registered Office
Legacy
25 July 2002
288aAppointment of Director or Secretary
Incorporation Company
24 June 2002
NEWINCIncorporation