Advanced company searchLink opens in new window

SOLWAY VEG LTD.

Company number SC091729

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
16 May 2017 4.26(Scot) Return of final meeting of voluntary winding up
25 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
11 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
14 Jan 2016 AA Accounts for a dormant company made up to 25 April 2015
20 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100,000
20 Jan 2015 AA Accounts for a dormant company made up to 26 April 2014
17 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100,000
12 Feb 2014 TM01 Termination of appointment of Andrew Kemp as a director
28 Jan 2014 AA Accounts for a dormant company made up to 27 April 2013
15 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
24 Jan 2013 AA Full accounts made up to 28 April 2012
26 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
18 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 11
06 Jan 2012 AA Full accounts made up to 30 April 2011
01 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
18 Jan 2011 TM01 Termination of appointment of Simon Blair as a director
07 Jan 2011 AA Full accounts made up to 24 April 2010
14 Oct 2010 AP01 Appointment of Mr Nicholas Paul Gale as a director
13 Oct 2010 AP01 Appointment of Mr Andrew John Kemp as a director
28 Sep 2010 TM01 Termination of appointment of Ian Welsh as a director
26 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
26 Jul 2010 CH02 Director's details changed for Wjs Executives Limited on 12 July 2010
26 Jul 2010 CH01 Director's details changed for Mr Ian Morrison Welsh on 12 July 2010
24 Jul 2010 CH01 Director's details changed for Mr Norman Graeme Scott Soutar on 12 July 2010