Background WavePink WaveYellow Wave

SGWT LIMITED (SC423947)

SGWT LIMITED (SC423947) is an active UK company. incorporated on 11 May 2012. with registered office in Elgin. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. SGWT LIMITED has been registered for 13 years. Current directors include CRANE, Stephen Matthew, ROYAN, Gregor John.

Company Number
SC423947
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 2012
Age
13 years
Address
Will Accountancy, Elgin, IV30 5PD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CRANE, Stephen Matthew, ROYAN, Gregor John
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGWT LIMITED

SGWT LIMITED is an active company incorporated on 11 May 2012 with the registered office located in Elgin. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. SGWT LIMITED was registered 13 years ago.(SIC: 93110)

Status

active

Active since 13 years ago

Company No

SC423947

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 11 May 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Will Accountancy 6 Duffus Lane Elgin, IV30 5PD,

Previous Addresses

C/O Wright, Johnston & Mackenzie Llp St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ Scotland
From: 21 June 2023To: 9 April 2024
C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ
From: 11 May 2012To: 21 June 2023
Timeline

45 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Feb 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Sept 23
Director Left
Mar 24
Director Left
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Nov 24
New Owner
Apr 25
Director Joined
Nov 25
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
38
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

CRANE, Stephen Matthew

Active
Eemins Place, ElginIV30 4PA
Born October 1949
Director
Appointed 06 Nov 2019

ROYAN, Gregor John

Active
Covesea Grove, ElginIV30 4PP
Born April 1963
Director
Appointed 22 Nov 2025

AIRD, Alexander Liddell

Resigned
Forres Golf Club, ForresIV36 2RD
Secretary
Appointed 01 Mar 2013
Resigned 08 Feb 2018

MUNRO, Brenda Margaret Fraser

Resigned
Royal Troon Drive, ElginIV30 8BA
Secretary
Appointed 08 Feb 2018
Resigned 24 Oct 2024

WJM SECRETARIES LIMITED

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 11 May 2012
Resigned 01 Mar 2013

ABEL, Gary James

Resigned
Hardhillock Road, ElginIV30 8SX
Born March 1955
Director
Appointed 21 Feb 2013
Resigned 01 May 2016

ADAMS, Joan Anita

Resigned
Fairway Avenue, ElginIV30 6XF
Born June 1962
Director
Appointed 13 Sept 2023
Resigned 23 Jan 2026

AIRD, Alexander Liddell

Resigned
Alexandra Terrace, ForresIV36 1DL
Born May 1954
Director
Appointed 08 Feb 2018
Resigned 31 Oct 2019

BLACKLAW, Sean Henry

Resigned
Fraser Avenue, ElginIV30 4EX
Born August 1993
Director
Appointed 01 Nov 2019
Resigned 01 Nov 2024

CHAPMAN, Ian Michael

Resigned
Duffus Lane, ElginIV30 5PD
Born September 1974
Director
Appointed 01 Mar 2013
Resigned 31 Jan 2019

CUNNINGHAM, Robert Fraser

Resigned
45 Hamilton Drive, ElginIV30 4NL
Born January 1953
Director
Appointed 01 Feb 2019
Resigned 17 Oct 2024

DUNCAN, David Ogilvy

Resigned
The Square, Grantown-On-SpeyPH26 3HF
Born June 1956
Director
Appointed 21 Feb 2013
Resigned 31 Oct 2019

GRANT, Steven James

Resigned
Stotfield Road, LossiemouthIV31 6QS
Born March 1969
Director
Appointed 21 Feb 2013
Resigned 03 Nov 2024

HAY, Gordon Hunter

Resigned
Nethybridge Road, Boat Of GartenPH24 3BQ
Born November 1960
Director
Appointed 01 Jul 2015
Resigned 01 Nov 2024

MACKAY, Paul Ross

Resigned
Golf Course Road, Grantown-On-SpeyPH26 3HY
Born December 1971
Director
Appointed 21 Feb 2013
Resigned 01 May 2016

MACLEOD, Angus George

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born December 1974
Director
Appointed 11 May 2012
Resigned 01 Mar 2013

MACPHERSON, James Stewart

Resigned
Bruceland Road, ElginIV30 1SP
Born January 1944
Director
Appointed 01 Mar 2013
Resigned 01 Jan 2019

MCCONACHIE, William Nigel

Resigned
Nethybridge Road, Boat Of GartenPH24 3BQ
Born August 1950
Director
Appointed 21 Feb 2013
Resigned 01 Jul 2015

MOUNTAIN, Charlotte Sarah Jesson, Lady

Resigned
Newmill, ElginIV30 4AF
Born November 1963
Director
Appointed 13 Feb 2013
Resigned 01 Jan 2014

ROSS, Winifred Margaret

Resigned
Hay Street, ElginIV30 1NH
Born February 1954
Director
Appointed 21 Feb 2013
Resigned 01 Nov 2024

RUMBLES, Barbara-Anne

Resigned
Birnie Road, ElginIV30 8SX
Born July 1974
Director
Appointed 01 Jun 2016
Resigned 31 Oct 2019

WARE, Lewis Richard

Resigned
Milnes Wynd, ForresIV36 1AY
Born July 1966
Director
Appointed 01 Feb 2019
Resigned 01 Nov 2024

YOUNG, James Knox

Resigned
Pluscarden Road, ElginIV30 1SU
Born August 1946
Director
Appointed 01 Jul 2016
Resigned 18 Mar 2024

WJM DIRECTORS LIMITED

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Corporate director
Appointed 11 May 2012
Resigned 01 Mar 2013

Persons with significant control

4

1 Active
3 Ceased

Mrs Joan Anita Adams

Ceased
Fairway Avenue, ElginIV30 6XF
Born June 1962

Nature of Control

Significant influence or control
Notified 29 Apr 2025
Ceased 23 Jan 2026

Mr Stephen Matthew Crane

Active
Eemins Place, ElginIV30 4PA
Born October 1949

Nature of Control

Significant influence or control
Notified 01 Nov 2024

Mr Robert Fraser Cunningham

Ceased
45 Hamilton Drive, ElginIV30 4NL
Born January 1953

Nature of Control

Significant influence or control
Notified 31 Dec 2018
Ceased 17 Oct 2024

Mr James Stewart Macpherson

Ceased
Bruceland Road, ElginIV30 1SP
Born January 1944

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Move Registers To Registered Office Company With New Address
29 April 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
1 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Move Registers To Sail Company With New Address
1 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
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
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 May 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 May 2013
CH03Change of Secretary Details
Resolution
5 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Incorporation Company
11 May 2012
NEWINCIncorporation