Background WavePink WaveYellow Wave

JOHN SWAN LIMITED (SC249969)

JOHN SWAN LIMITED (SC249969) is an active UK company. incorporated on 22 May 2003. with registered office in Melrose. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods and 2 other business activities. JOHN SWAN LIMITED has been registered for 22 years. Current directors include ANDERSON, Robert Beattie, RANKIN, Richard Andrew.

Company Number
SC249969
Status
active
Type
ltd
Incorporated
22 May 2003
Age
22 years
Address
Auction Mart Auction Mart, Melrose, TD6 0PP
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
ANDERSON, Robert Beattie, RANKIN, Richard Andrew
SIC Codes
46110, 46150, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN SWAN LIMITED

JOHN SWAN LIMITED is an active company incorporated on 22 May 2003 with the registered office located in Melrose. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods and 2 other business activities. JOHN SWAN LIMITED was registered 22 years ago.(SIC: 46110, 46150, 68310)

Status

active

Active since 22 years ago

Company No

SC249969

LTD Company

Age

22 Years

Incorporated 22 May 2003

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

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

Previous Addresses

Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP Scotland
From: 8 June 2016To: 9 June 2016
6 Saint Colme Street Edinburgh Midlothian EH3 6AD
From: 22 May 2003To: 8 June 2016
Timeline

25 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Apr 11
Director Left
May 11
Director Joined
Dec 11
Director Left
Jan 13
Director Left
May 13
Loan Cleared
Oct 15
Loan Secured
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Cleared
Nov 15
Director Left
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jun 21
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

IRVING, Margaret

Active
Houghton, CarlisleCA6 4JF
Secretary
Appointed 07 Jun 2016

ANDERSON, Robert Beattie

Active
Auction Mart, MelroseTD6 0PP
Born June 1962
Director
Appointed 01 Jun 2025

RANKIN, Richard Andrew

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

GEOGHEGANS

Resigned
Saint Colme Street, EdinburghEH3 6AD
Corporate secretary
Appointed 22 May 2003
Resigned 07 Jun 2016

ALLEN, James Duff

Resigned
Longnewton, RoxburghshireTD6 9ES
Born October 1950
Director
Appointed 31 Jul 2003
Resigned 15 Oct 2015

ARCHIBALD, Stuart Scott Cessford

Resigned
Springbank, LauderTD2 6PP
Born June 1970
Director
Appointed 31 Jul 2003
Resigned 05 Jan 2004

BAIRD, John James

Resigned
Lurdenlaw, KelsoTD5 8BL
Born May 1936
Director
Appointed 31 Jul 2003
Resigned 31 Aug 2004

CADELL, Alexander Moubray

Resigned
St Albans Road, EdinburghEH9 2LT
Born November 1973
Director
Appointed 01 Apr 2011
Resigned 04 Apr 2016

CLARK, John Craig

Resigned
West Acre, GalashielsTD1 2PG
Born April 1948
Director
Appointed 22 May 2003
Resigned 30 Apr 2013

DONALDSON, Alasdair Scott

Resigned
Auction Mart, MelroseTD6 0PP
Born November 1967
Director
Appointed 14 Oct 2015
Resigned 01 Jun 2025

FORREST, Francis Weir

Resigned
The Orchard House, MelroseTD6 0RQ
Born March 1955
Director
Appointed 31 Jul 2003
Resigned 19 Oct 2015

HAMILTON, James Peter Gavin

Resigned
Old Orchard House, HawickTD9 9ST
Born July 1969
Director
Appointed 01 Jul 2004
Resigned 06 May 2011

HELM, James Sommerville

Resigned
Haltree, HeriotEH38 5YD
Born February 1937
Director
Appointed 31 Jul 2003
Resigned 02 Oct 2009

HENDERSON, Richard John

Resigned
1a Ladylands Terrace, SelkirkTD7 4BB
Born December 1970
Director
Appointed 01 Jul 2004
Resigned 31 Jan 2009

NEILL, George Templeton

Resigned
Downham Farm, ColdstreamTD12 4QJ
Born May 1939
Director
Appointed 22 May 2003
Resigned 02 Oct 2009

PRITCHARD, David Henry James

Resigned
Auction Mart, MelroseTD6 0PP
Born December 1955
Director
Appointed 14 Oct 2015
Resigned 29 Jun 2021

RICHARDSON, Brian Edmund

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

STOTT, William

Resigned
5 Taits Hill, SelkirkTD7 4LZ
Born November 1953
Director
Appointed 31 Jul 2003
Resigned 19 Oct 2015

TELFORD, Roland Wilson

Resigned
Branton Eastside, AlnwickNE66 4LN
Born May 1949
Director
Appointed 30 Nov 2004
Resigned 31 Dec 2012

THOMSON, Balfour

Resigned
36 Inverleith Place, EdinburghEH3 5QB
Born June 1942
Director
Appointed 31 Jul 2003
Resigned 31 Aug 2004

THOMSON, Neil George Campbell

Resigned
Morebattle, KelsoTD5 8EE
Born October 1964
Director
Appointed 06 Dec 2011
Resigned 19 Oct 2015

WILSON, Steven John

Resigned
7 Silverbuthall Road, HawickTD9 7BH
Born June 1973
Director
Appointed 23 May 2006
Resigned 08 Apr 2016

Persons with significant control

1

Auction Mart, MelroseTD6 0PP

Nature of Control

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

Filing History

113

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 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
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Memorandum Articles
4 November 2015
MAMA
Resolution
4 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Auditors Resignation Company
2 November 2015
AUDAUD
Accounts With Accounts Type Full
28 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Mortgage Alter Floating Charge With Number
23 May 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 May 2012
466(Scot)466(Scot)
Legacy
4 May 2012
MG01sMG01s
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
15 June 2009
363aAnnual Return
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
410(Scot)410(Scot)
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
88(2)R88(2)R
Legacy
18 August 2003
123Notice of Increase in Nominal Capital
Resolution
18 August 2003
RESOLUTIONSResolutions
Resolution
18 August 2003
RESOLUTIONSResolutions
Legacy
18 August 2003
225Change of Accounting Reference Date
Incorporation Company
22 May 2003
NEWINCIncorporation