Background WavePink WaveYellow Wave

SWAGELINING LIMITED (SC355758)

SWAGELINING LIMITED (SC355758) is an active UK company. incorporated on 27 February 2009. with registered office in Glasgow. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). SWAGELINING LIMITED has been registered for 17 years. Current directors include GORDON, John Alexander, MACINTYRE, Liam Thomas Bradwell, PEARCE, Matthew Adam and 1 others.

Company Number
SC355758
Status
active
Type
ltd
Incorporated
27 February 2009
Age
17 years
Address
River Clyde House Erskine Ferry Road, Glasgow, G60 5EU
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
GORDON, John Alexander, MACINTYRE, Liam Thomas Bradwell, PEARCE, Matthew Adam, RASSOULI, Kaveh
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWAGELINING LIMITED

SWAGELINING LIMITED is an active company incorporated on 27 February 2009 with the registered office located in Glasgow. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). SWAGELINING LIMITED was registered 17 years ago.(SIC: 09100)

Status

active

Active since 17 years ago

Company No

SC355758

LTD Company

Age

17 Years

Incorporated 27 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

PIONEER LINING LIMITED
From: 26 March 2009To: 5 October 2009
TM 1295 LIMITED
From: 27 February 2009To: 26 March 2009
Contact
Address

River Clyde House Erskine Ferry Road Old Kilpatrick Glasgow, G60 5EU,

Previous Addresses

Nine Trees Development Centre Bleasdale Court 2 South Avenue Clydebank Dunbartonshire G81 2LE
From: 18 February 2014To: 23 February 2017
1 Aurora Avenue Queens Quay Clydebank Glasgow G81 1BF
From: 8 March 2010To: 18 February 2014
33 Bothwell Street Glasgow G2 6NL
From: 5 October 2009To: 8 March 2010
Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG
From: 27 February 2009To: 5 October 2009
Timeline

30 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Aug 10
Director Joined
Mar 11
Funding Round
Mar 11
Director Joined
Mar 12
Director Left
Sept 12
Funding Round
Dec 12
Director Left
Aug 13
Loan Secured
Sept 13
Loan Secured
Oct 14
Director Joined
Oct 14
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Jul 16
Loan Cleared
Aug 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
May 20
Director Left
May 20
Director Joined
Oct 23
Director Left
Oct 23
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

GORDON, John Alexander

Active
Prospect Road, AberdeenAB32 6FE
Born September 1967
Director
Appointed 27 Jul 2016

MACINTYRE, Liam Thomas Bradwell

Active
Erskine Ferry Road, GlasgowG60 5EU
Born September 1983
Director
Appointed 09 Jul 2018

PEARCE, Matthew Adam

Active
Erskine Ferry Road, GlasgowG60 5EU
Born December 1979
Director
Appointed 01 Oct 2023

RASSOULI, Kaveh

Active
Erskine Ferry Road, GlasgowG60 5EU
Born December 1979
Director
Appointed 09 Jul 2018

DICKSON, Michael Desmond

Resigned
Bleasdale Court, ClydebankG81 2LE
Secretary
Appointed 26 Feb 2010
Resigned 27 Jul 2016

TM COMPANY SERVICES LIMITED

Resigned
133 Fountainbridge, EdinburghEH3 9AG
Corporate secretary
Appointed 27 Feb 2009
Resigned 03 Mar 2010

BARNES, Stephen

Resigned
Bleasdale Court, ClydebankG81 2LE
Born October 1956
Director
Appointed 01 Jul 2009
Resigned 27 Jul 2016

BELLINGHAM, James

Resigned
Aurora Avenue, ClydebankG81 1BF
Born February 1957
Director
Appointed 01 Jul 2010
Resigned 14 Jun 2013

DICKSON, Michael Desmond

Resigned
Bleasdale Court, ClydebankG81 2LE
Born April 1966
Director
Appointed 01 Mar 2010
Resigned 27 Jul 2016

ELLIS, Simon David

Resigned
Prospect Road, AberdeenAB32 6FE
Born February 1975
Director
Appointed 27 Jul 2016
Resigned 09 Jul 2018

HOLMES, Malcolm Brian

Resigned
1 Templar's Cramond, EdinburghEH4 6BY
Born July 1968
Director
Appointed 27 Feb 2009
Resigned 01 Jul 2009

MANN, Christopher James

Resigned
Aurora Avenue, ClydebankG81 1BF
Born February 1970
Director
Appointed 13 Feb 2012
Resigned 10 Sept 2012

MILLAR, Lesley Mari

Resigned
Bleasdale Court, ClydebankG81 2LE
Born December 1960
Director
Appointed 30 Oct 2014
Resigned 27 Jul 2016

MOFFAT, Benjamin James

Resigned
Erskine Ferry Road, GlasgowG60 5EU
Born August 1975
Director
Appointed 18 May 2020
Resigned 01 Oct 2023

PUGH, David Edward

Resigned
The Quadrant, SuttonSM2 5AS
Born June 1965
Director
Appointed 27 Jul 2016
Resigned 18 May 2020

WHITTLE, David Geoge

Resigned
Bleasdale Court, ClydebankG81 2LE
Born February 1955
Director
Appointed 01 Mar 2010
Resigned 27 Jul 2016

WRIGHT, Donald James

Resigned
Bleasdale Court, ClydebankG81 2LE
Born September 1949
Director
Appointed 18 Jun 2010
Resigned 27 Jul 2016

REYNARD NOMINEES LIMITED

Resigned
133 Fountainbridge, EdinburghEH3 9AG
Corporate director
Appointed 27 Feb 2009
Resigned 01 Jul 2009

TM COMPANY SERVICES LIMITED

Resigned
133 Fountainbridge, EdinburghEH3 9AG
Corporate director
Appointed 27 Feb 2009
Resigned 01 Jul 2009

Persons with significant control

1

Brighton Road, SuttonSM2 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 March 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Sail Address Company With Old Address
4 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
5 September 2013
AAAnnual Accounts
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Memorandum Articles
12 December 2012
MEM/ARTSMEM/ARTS
Resolution
12 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Resolution
28 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
28 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Move Registers To Sail Company
8 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Sail Address Company
5 March 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
5 March 2010
CH04Change of Corporate Secretary Details
Memorandum Articles
5 October 2009
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
5 October 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 2009
RESOLUTIONSResolutions
Legacy
6 July 2009
353353
Legacy
6 July 2009
88(2)Return of Allotment of Shares
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Memorandum Articles
27 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 2009
NEWINCIncorporation