About

Registered Number: SC196511
Date of Incorporation: 24/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 250 Carnegie Road, Hillington Park, Glasgow, G52 4JZ

 

Having been setup in 1999, Sweeney Kincaid Ltd have registered office in Glasgow, it has a status of "Active". We do not know the number of employees at Sweeney Kincaid Ltd. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILCHRIST, Iain 01 May 2000 25 July 2006 1
Secretary Name Appointed Resigned Total Appointments
KINCAID, Vivian 25 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 23 May 2018
MR04 - N/A 21 February 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 28 May 2014
AD01 - Change of registered office address 28 May 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 24 July 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 28 May 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 24 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 03 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 03 September 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 17 June 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 26 June 2007
AA - Annual Accounts 29 December 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 18 August 2005
AUD - Auditor's letter of resignation 22 June 2005
RESOLUTIONS - N/A 13 June 2005
363s - Annual Return 09 June 2005
225 - Change of Accounting Reference Date 17 February 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 17 June 2003
419a(Scot) - N/A 08 August 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 18 June 2002
410(Scot) - N/A 30 October 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
410(Scot) - N/A 29 July 1999
RESOLUTIONS - N/A 04 June 1999
123 - Notice of increase in nominal capital 04 June 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
NEWINC - New incorporation documents 24 May 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 23 August 2010 Outstanding

N/A

Standard security 23 August 2010 Outstanding

N/A

Bond & floating charge 22 October 2001 Fully Satisfied

N/A

Floating charge 22 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.