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)
07 Aug 2002 288a New director appointed
27 Mar 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer 26/02/02
25 Feb 2002 AA Accounts for a medium company made up to 30 April 2001
18 Jul 2001 363s Return made up to 12/07/01; full list of members
15 May 2001 287 Registered office changed on 15/05/01 from: 8 burnside road gretna dumfriesshire DG16 5AD
31 Jan 2001 AA Accounts for a medium company made up to 30 April 2000
15 Aug 2000 363s Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
11 Jan 2000 AA Full accounts made up to 30 April 1999
29 Nov 1999 CERTNM Company name changed solway vegetable peelers & packe rs LIMITED\certificate issued on 30/11/99
11 Aug 1999 363s Return made up to 12/07/99; full list of members
28 Jan 1999 288c Director's particulars changed
11 Dec 1998 AA Full accounts made up to 30 April 1998
13 Aug 1998 363s Return made up to 12/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
07 May 1998 410(Scot) Partic of mort/charge *
05 Feb 1998 466(Scot) Alterations to a floating charge
26 Aug 1997 AA Full accounts made up to 30 April 1997
21 Jul 1997 363s Return made up to 12/07/97; full list of members
11 Jul 1997 410(Scot) Partic of mort/charge *
08 Jul 1997 419a(Scot) Dec mort/charge *
26 Jun 1997 419a(Scot) Dec mort/charge *
27 May 1997 410(Scot) Partic of mort/charge *
15 May 1997 88(2)R Ad 03/04/97--------- £ si 187631@1=187631 £ ic 58369/246000
15 May 1997 288a New director appointed
15 May 1997 288a New director appointed
15 May 1997 288b Director resigned