Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SGWT Limited
SGWT Limited is an active company incorporated on 11 May 2012 with the registered office located in Elgin, Moray. SGWT Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC423947
Private limited by guarantee without share capital
Scottish Company
Age
13 years
Incorporated
11 May 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 April 2025
(5 months ago)
Next confirmation dated
25 April 2026
Due by
9 May 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 November 2025
Due by
31 August 2026
(10 months remaining)
Learn more about SGWT Limited
Contact
Update Details
Address
Will Accountancy
6 Duffus Lane
Elgin
Moray
IV30 5PD
Scotland
Address changed on
29 Apr 2025
(5 months ago)
Previous address was
Companies in IV30 5PD
Telephone
01309 675968
Email
Unreported
Website
Scotlandsgolfwhiskytrail.com
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
2
Mrs Joan Anita Adams
Director • PSC • Retired • British • Lives in Scotland • Born in Jun 1962
Mr Stephen Matthew Crane
Director • PSC • Retired • British • Lives in Scotland • Born in Oct 1949
Steven James Grant
Director • Secretary • British • Lives in Scotland • Born in Mar 1969
Sean Henry Blacklaw
Director • Golf Club Manager • British • Lives in Scotland • Born in Aug 1993
Winifred Margaret Ross
Director • Hotelier • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sunninghill Hotel Limited
Winifred Margaret Ross is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 7 (-78%)
Total Assets
£36.03K
Increased by £5.84K (+19%)
Total Liabilities
-£33.24K
Increased by £4.23K (+15%)
Net Assets
£2.79K
Increased by £1.61K (+136%)
Debt Ratio (%)
92%
Decreased by 3.83% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 29 Apr 2025
Joan Anita Adams (PSC) Appointed
5 Months Ago on 29 Apr 2025
Mr Stephen Matthew Crane (PSC) Details Changed
5 Months Ago on 29 Apr 2025
Registers Moved To Registered Address
5 Months Ago on 29 Apr 2025
Micro Accounts Submitted
7 Months Ago on 10 Mar 2025
Steven James Grant Resigned
11 Months Ago on 3 Nov 2024
Stephen Matthew Crane (PSC) Appointed
11 Months Ago on 1 Nov 2024
Lewis Richard Ware Resigned
11 Months Ago on 1 Nov 2024
Winifred Margaret Ross Resigned
11 Months Ago on 1 Nov 2024
Gordon Hunter Hay Resigned
11 Months Ago on 1 Nov 2024
Get Alerts
Get Credit Report
Discover SGWT Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register(s) moved to registered office address Will Accountancy 6 Duffus Lane Elgin Moray IV30 5PD
Submitted on 29 Apr 2025
Confirmation statement made on 25 April 2025 with no updates
Submitted on 29 Apr 2025
Notification of Joan Anita Adams as a person with significant control on 29 April 2025
Submitted on 29 Apr 2025
Change of details for Mr Stephen Matthew Crane as a person with significant control on 29 April 2025
Submitted on 29 Apr 2025
Micro company accounts made up to 30 November 2024
Submitted on 10 Mar 2025
Termination of appointment of Steven James Grant as a director on 3 November 2024
Submitted on 3 Nov 2024
Termination of appointment of Sean Henry Blacklaw as a director on 1 November 2024
Submitted on 1 Nov 2024
Termination of appointment of Gordon Hunter Hay as a director on 1 November 2024
Submitted on 1 Nov 2024
Termination of appointment of Lewis Richard Ware as a director on 1 November 2024
Submitted on 1 Nov 2024
Notification of Stephen Matthew Crane as a person with significant control on 1 November 2024
Submitted on 1 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs