Background WavePink WaveYellow Wave

SW CARLUKE LIMITED (SC512554)

SW CARLUKE LIMITED (SC512554) is an active UK company. incorporated on 7 August 2015. with registered office in Dunfermline. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. SW CARLUKE LIMITED has been registered for 10 years.

Company Number
SC512554
Status
active
Type
ltd
Incorporated
7 August 2015
Age
10 years
Address
15 63 Dunnock Road, Dunfermline, KY11 8QE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SW CARLUKE LIMITED

SW CARLUKE LIMITED is an active company incorporated on 7 August 2015 with the registered office located in Dunfermline. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. SW CARLUKE LIMITED was registered 10 years ago.(SIC: 56103)

Status

active

Active since 10 years ago

Company No

SC512554

LTD Company

Age

10 Years

Incorporated 7 August 2015

Size

N/A

Accounts

ARD: 31/5

Overdue

3 years overdue

Last Filed

Made up to 31 May 2021 (4 years ago)
Submitted on 24 February 2022 (4 years ago)
Period: 1 June 2020 - 31 May 2021(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2023
Period: 1 June 2021 - 31 May 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 15 November 2022 (3 years ago)
Submitted on 28 November 2022 (3 years ago)

Next Due

Due by 29 November 2023
For period ending 15 November 2023

Previous Company Names

SUBWAY CARLUKE LIMITED
From: 7 August 2015To: 10 September 2020
Contact
Address

15 63 Dunnock Road Dunfermline, KY11 8QE,

Previous Addresses

46 High Street Carluke ML8 4AJ Scotland
From: 31 January 2019To: 28 November 2022
Subway Citibase Dove Wynd Strathclyde Business Park Bellshill ML4 3FB United Kingdom
From: 2 November 2017To: 31 January 2019
2 Avonbrae Crescent Hamilton Lanarkshire ML3 7PJ Scotland
From: 7 August 2015To: 2 November 2017
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
May 16
Director Joined
May 16
Director Left
Sept 20
New Owner
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Apr 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

QUIGLEY, Michael John

Resigned
High Street, CarlukeML8 4AJ
Born March 1987
Director
Appointed 07 Aug 2015
Resigned 15 Nov 2022

TAYLOR, Neville Anthony

Resigned
63 Dunnock Road, DunfermlineKY11 8QE
Born April 1967
Director
Appointed 15 Nov 2022
Resigned 01 Jan 2025

WEATHERSTON, Alan Robert

Resigned
Avonbrae Crescent, HamiltonML3 7PJ
Born May 1974
Director
Appointed 14 Dec 2015
Resigned 17 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
63 Dunnock Road, DunfermlineKY11 8QE
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2022
Avonbrae Crescent, HamiltonML3 7PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
17 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Resolution
10 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
21 August 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 August 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 August 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 August 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement
21 September 2016
CS01Confirmation Statement
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Incorporation Company
7 August 2015
NEWINCIncorporation