TWEEDHILL LIMITED

Register to unlock more data on OkredoRegister

TWEEDHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC225562

Incorporation date

21/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

48 West George Street, 2nd Floor, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2001)
dot icon19/03/2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 48 West George Street 2nd Floor Glasgow G2 1BP on 2026-03-19
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon05/11/2025
Registered office address changed from , 8 st Ann's Place, Haddington, East Lothian, Scotland, EH41 4BS, Scotland to 272 Bath Street Glasgow G2 4JR on 2025-11-05
dot icon09/09/2025
Termination of appointment of Gwa Cosec Ltd as a secretary on 2025-06-13
dot icon09/09/2025
Appointment of Miss Claire Schofield as a secretary on 2025-06-13
dot icon25/07/2025
Resolutions
dot icon25/07/2025
Memorandum and Articles of Association
dot icon17/07/2025
Notification of Simon Charles Pugh as a person with significant control on 2025-06-12
dot icon17/07/2025
Notification of Julia Plumptre as a person with significant control on 2025-06-25
dot icon15/07/2025
Withdrawal of a person with significant control statement on 2025-07-15
dot icon09/07/2025
Statement of capital on 2025-05-30
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Memorandum and Articles of Association
dot icon26/06/2025
Solvency Statement dated 30/05/25
dot icon26/06/2025
Statement by Directors
dot icon26/06/2025
Statement of capital on 2025-06-26
dot icon26/06/2025
Change of share class name or designation
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-06
dot icon26/06/2025
Solvency Statement dated 05/06/25
dot icon26/06/2025
Statement by Directors
dot icon26/06/2025
Statement of capital on 2025-06-26
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-12
dot icon23/06/2025
Director's details changed for Mr Simon Charles Pugh on 2025-06-12
dot icon19/06/2025
Termination of appointment of Adrian Edward Robert Bell as a director on 2025-06-12
dot icon19/06/2025
Termination of appointment of John Neal Thompson as a director on 2025-06-12
dot icon19/06/2025
Termination of appointment of Simon Richard Vivian Troughton as a director on 2025-06-12
dot icon19/06/2025
Appointment of Mr Simon Charles Pugh as a director on 2025-06-12
dot icon16/06/2025
Second filing of Confirmation Statement dated 2024-11-21
dot icon12/05/2025
Micro company accounts made up to 2024-11-30
dot icon11/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-11-30
dot icon28/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon02/10/2023
Appointment of Mr Simon Richard Vivian Troughton as a director on 2023-07-01
dot icon02/10/2023
Appointment of Mr John Neal Thompson as a director on 2023-07-01
dot icon02/10/2023
Appointment of Mr Adrian Edward Robert Bell as a director on 2023-07-01
dot icon27/09/2023
Micro company accounts made up to 2022-11-30
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Memorandum and Articles of Association
dot icon28/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon24/11/2022
Micro company accounts made up to 2021-11-30
dot icon17/11/2022
Termination of appointment of Colin Abercrombie Matheson as a director on 2022-03-31
dot icon12/06/2018
Registered office address changed from , Blair Cadell Solicitors, the Bond House, 5 Breadalbane Street, Edinburgh, EH6 5JH to 272 Bath Street Glasgow G2 4JR on 2018-06-12
dot icon06/12/2007
Registered office changed on 06/12/07 from:\c/o blair cadell solicitors, 15 young street, edinburgh, EH2 4HU
dot icon24/04/2002
Registered office changed on 24/04/02 from:\c/o blair cadell, 15 young street, edinburgh, EH2 4HU
dot icon23/11/2001
Registered office changed on 23/11/01 from:\scotts company formations, 5 logie mill, beaverbank, office park, logie green road, edinburgh EH7 4HH
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
650.61K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GWA COSEC LTD
Corporate Secretary
26/10/2010 - 13/06/2025
22
Thompson, John Neal
Director
01/07/2023 - 12/06/2025
3
Troughton, Simon Richard Vivian
Director
01/07/2023 - 12/06/2025
19
Pugh, Simon Charles
Director
12/06/2025 - Present
6
Matheson, Colin Abercrombie
Director
23/11/2001 - 31/03/2022
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TWEEDHILL LIMITED

TWEEDHILL LIMITED is an(a) Active company incorporated on 21/11/2001 with the registered office located at 48 West George Street, 2nd Floor, Glasgow G2 1BP. 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 TWEEDHILL LIMITED?

toggle

TWEEDHILL LIMITED is currently Active. It was registered on 21/11/2001 .

Where is TWEEDHILL LIMITED located?

toggle

TWEEDHILL LIMITED is registered at 48 West George Street, 2nd Floor, Glasgow G2 1BP.

What does TWEEDHILL LIMITED do?

toggle

TWEEDHILL LIMITED operates in the Marine fishing (03.11 - SIC 2007) sector.

What is the latest filing for TWEEDHILL LIMITED?

toggle

The latest filing was on 19/03/2026: Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 48 West George Street 2nd Floor Glasgow G2 1BP on 2026-03-19.