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)
24 Jul 2010 CH03 Secretary's details changed for Mr Gary Martin Urmston on 12 July 2010
12 Mar 2010 AP01 Appointment of Mr Ian Morrison Welsh as a director
25 Feb 2010 TM01 Termination of appointment of Shahida Mohamed as a director
04 Feb 2010 TM01 Termination of appointment of Gavin Mcnally as a director
31 Dec 2009 AA Full accounts made up to 25 April 2009
24 Dec 2009 CH01 Director's details changed for Mr Norman Graeme Scott Soutar on 24 December 2009
24 Dec 2009 CH01 Director's details changed for Mrs Shahida Mohamed on 24 December 2009
24 Dec 2009 CH01 Director's details changed for Simon Johnson Blair on 24 December 2009
24 Dec 2009 CH01 Director's details changed for Gavin Patrick Mcnally on 24 December 2009
19 Nov 2009 AP03 Appointment of Mr Gary Martin Urmston as a secretary
19 Nov 2009 AP01 Appointment of Mrs Shahida Mohamed as a director
13 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 11
05 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
17 Jul 2009 363a Return made up to 12/07/09; full list of members
17 Jul 2009 288a Director appointed mr norman graeme scott soutar
17 Jul 2009 288b Appointment terminated director james parrish
17 Jul 2009 288b Appointment terminated director andrew kemp
17 Jul 2009 288b Appointment terminated secretary nicholas dawson
09 Jul 2009 363a Return made up to 12/07/08; full list of members; amend
17 Nov 2008 AA Accounts for a medium company made up to 30 April 2008
03 Oct 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Aug 2008 363a Return made up to 12/07/08; full list of members
18 Jun 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
18 Jun 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
12 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name