Background WavePink WaveYellow Wave

SWRI SERVICES LIMITED (SC428189)

SWRI SERVICES LIMITED (SC428189) is an active UK company. incorporated on 12 July 2012. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SWRI SERVICES LIMITED has been registered for 13 years. Current directors include BROSNAN, James Michael, Dr, MCKINLAY, Susan Jane.

Company Number
SC428189
Status
active
Type
ltd
Incorporated
12 July 2012
Age
13 years
Address
The Robertson Trust Building Research Park North, Edinburgh, EH14 4AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROSNAN, James Michael, Dr, MCKINLAY, Susan Jane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWRI SERVICES LIMITED

SWRI SERVICES LIMITED is an active company incorporated on 12 July 2012 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SWRI SERVICES LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

SC428189

LTD Company

Age

13 Years

Incorporated 12 July 2012

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 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

DUNWILCO (1762) LIMITED
From: 12 July 2012To: 5 December 2012
Contact
Address

The Robertson Trust Building Research Park North Riccarton Edinburgh, EH14 4AP,

Previous Addresses

4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom
From: 12 July 2012To: 11 December 2012
Timeline

10 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROSNAN, James Michael, Dr

Active
Research Park North, EdinburghEH14 4AP
Born April 1966
Director
Appointed 02 Mar 2015

MCKINLAY, Susan Jane

Active
Research Park North, EdinburghEH14 4AP
Born October 1974
Director
Appointed 01 Apr 2014

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate secretary
Appointed 12 Jul 2012
Resigned 04 Dec 2012

BLEAKNEY, Lynne

Resigned
Research Park North, EdinburghEH14 4AP
Born February 1961
Director
Appointed 04 Dec 2012
Resigned 01 Apr 2014

ROSE, Kenneth Charles

Resigned
Saltire Court, EdinburghEH1 2EN
Born October 1963
Director
Appointed 12 Jul 2012
Resigned 04 Dec 2012

STEELE, Gordon Mark, Dr

Resigned
Research Park North, EdinburghEH14 4AP
Born February 1954
Director
Appointed 04 Dec 2012
Resigned 27 Feb 2015

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 12 Jul 2012
Resigned 04 Dec 2012

D.W. DIRECTOR 1 LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 12 Jul 2012
Resigned 04 Dec 2012

Persons with significant control

1

The Scotch Whisky Research Institute

Active
Research Park, CurrieEH14 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 December 2012
TM02Termination of Secretary
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
5 December 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 2012
NEWINCIncorporation