SWIFT WIND TURBINES LTD

Active Edinburgh
0 employees website.com
S

SWIFT WIND TURBINES LTD

Founded 6 Jul 1999 Active Edinburgh, United Kingdom 0 employees website.com

Previous Company Names

DGAMOS LIMITED 10 Feb 2010 — 29 Apr 2024
TIMETRACKER LIMITED 29 Nov 1999 — 10 Feb 2010
TIMOS LIMITED 6 Jul 1999 — 29 Nov 1999
Accounts Submitted 8 Aug 2025 Next due 30 Apr 2026 10 days overdue
Confirmation Submitted 26 Apr 2026 Next due 30 Apr 2027 11 months remaining
Net assets £-37K £2K 2024 year on year
Total assets £66K £9K 2024 year on year
Total Liabilities £103K £8K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

39 Manor Place Edinburgh EH3 7EB

Website

www.example.com

Full company profile for SWIFT WIND TURBINES LTD (SC197842), an active company based in Edinburgh, United Kingdom. Incorporated 6 Jul 1999. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Decreased by £105.00 (-100%)

Net Assets

-£37.26k

Decreased by £1.59k (-4%)

Total Liabilities

£103.25k

Decreased by £7.58k (-7%)

Turnover

N/A

Employees

N/A

Debt Ratio

156%

Increased by 9 (+6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (3)

David Amos
33.3%
2
Spencer Ashley
33.3%
2

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Spencer John Ashley

British

Active
Notified 17 Apr 2024
Residence Scotland
DOB June 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Shaun Steven Morris

British

Active
Notified 17 Apr 2024
Residence United Kingdom
DOB December 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

David George Amos

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB February 1964
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors,significant Influence Or Control

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Apr 2026Confirmation StatementConfirmation statement made on 16 Apr 2026 with no updates
22 Apr 2026OfficersTermination of David George Amos as director on 22 Apr 2026
22 Apr 2026OfficersAppointment of Mr David George Amos as director on 22 Apr 2026
8 Aug 2025AccountsAnnual accounts made up to 31 Jul 2024
6 Aug 2025GazetteGazette Filings Brought Up To Date
26 Apr 2026 Confirmation Statement

Confirmation statement made on 16 Apr 2026 with no updates

22 Apr 2026 Officers

Termination of David George Amos as director on 22 Apr 2026

22 Apr 2026 Officers

Appointment of Mr David George Amos as director on 22 Apr 2026

8 Aug 2025 Accounts

Annual accounts made up to 31 Jul 2024

6 Aug 2025 Gazette

Gazette Filings Brought Up To Date

Recent Activity

Latest Activity

Confirmation statement made on 16 Apr 2026 with no updates

1 weeks ago on 26 Apr 2026

Termination of David George Amos as director on 22 Apr 2026

2 weeks ago on 22 Apr 2026

Appointment of Mr David George Amos as director on 22 Apr 2026

2 weeks ago on 22 Apr 2026

Annual accounts made up to 31 Jul 2024

9 months ago on 8 Aug 2025

Gazette Filings Brought Up To Date

9 months ago on 6 Aug 2025