S&W PARTNERS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

S&W PARTNERS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC652172

Incorporation date

21/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Q Court, 3 Quality Street, Edinburgh EH4 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon11/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon27/11/2025
Resolutions
dot icon27/11/2025
Memorandum and Articles of Association
dot icon24/11/2025
Certificate of change of name
dot icon24/11/2025
Appointment of Mr Andrew Martin Baddeley as a director on 2025-11-21
dot icon24/11/2025
Termination of appointment of Richard Alexander Melville as a director on 2025-11-21
dot icon24/11/2025
Appointment of Mrs Melanie Jayne Barnett as a secretary on 2025-11-21
dot icon24/11/2025
Cessation of Gazt Enterprises Limited as a person with significant control on 2025-11-21
dot icon24/11/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon24/11/2025
Notification of S&W Partners Holdings Limited as a person with significant control on 2025-11-21
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Appointment of Mr Richard Alexander Melville as a director on 2024-11-08
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/11/2023
Notification of Gazt Enterprises Limited as a person with significant control on 2023-11-10
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon17/11/2023
Cessation of Graeme Cameron Miller as a person with significant control on 2023-11-10
dot icon13/03/2023
Confirmation statement made on 2023-01-20 with updates
dot icon13/03/2023
Cessation of Fraser Henderson Kerr as a person with significant control on 2022-03-31
dot icon13/03/2023
Change of details for Mr Graeme Cameron Miller as a person with significant control on 2022-03-31
dot icon29/11/2022
Accounts for a dormant company made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baddeley, Andrew Martin
Director
21/11/2025 - Present
143
Mr Graeme Cameron Miller
Director
21/01/2020 - Present
10
Kerr, Fraser Henderson
Director
21/01/2020 - 31/03/2022
16
Melville, Richard Alexander
Director
08/11/2024 - 21/11/2025
-
Barnett, Melanie Jayne
Secretary
21/11/2025 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About S&W PARTNERS (SCOTLAND) LIMITED

S&W PARTNERS (SCOTLAND) LIMITED is an(a) Active company incorporated on 21/01/2020 with the registered office located at Q Court, 3 Quality Street, Edinburgh EH4 5BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S&W PARTNERS (SCOTLAND) LIMITED?

toggle

S&W PARTNERS (SCOTLAND) LIMITED is currently Active. It was registered on 21/01/2020 .

Where is S&W PARTNERS (SCOTLAND) LIMITED located?

toggle

S&W PARTNERS (SCOTLAND) LIMITED is registered at Q Court, 3 Quality Street, Edinburgh EH4 5BP.

What does S&W PARTNERS (SCOTLAND) LIMITED do?

toggle

S&W PARTNERS (SCOTLAND) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for S&W PARTNERS (SCOTLAND) LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-20 with no updates.