- Company Overview for SOLWAY SHELLFISH MANAGEMENT ASSOCIATION (SC211971)
- Filing history for SOLWAY SHELLFISH MANAGEMENT ASSOCIATION (SC211971)
- People for SOLWAY SHELLFISH MANAGEMENT ASSOCIATION (SC211971)
- Insolvency for SOLWAY SHELLFISH MANAGEMENT ASSOCIATION (SC211971)
- More for SOLWAY SHELLFISH MANAGEMENT ASSOCIATION (SC211971)
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) |
---|---|---|---|
09 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
16 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2012 | AD01 | Registered office address changed from the Basement Campbell House Bankend Road Dumfries DG1 4UQ Scotland on 9 July 2012 | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 30 September 2011 no member list | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 30 September 2010 no member list | |
26 Oct 2010 | CH01 | Director's details changed for Homer Taylor Little on 26 August 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Paul Kenny on 26 August 2010 | |
19 Aug 2010 | AD01 | Registered office address changed from Campbell House the Crichton Bankhead Road Dumfries DG1 4ZB on 19 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Alistair Geddes on 19 August 2010 | |
21 May 2010 | AAMD | Amended accounts made up to 30 April 2009 | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 30 September 2009 no member list | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
30 Dec 2008 | 363a | Annual return made up to 30/09/08 | |
30 Dec 2008 | 288a | Secretary appointed ms juliette cooke | |
30 Dec 2008 | 287 | Registered office changed on 30/12/2008 from solway heritage campbell house, the crichton bankhead road dumfries DG1 4ZB | |
04 Dec 2008 | 288b | Appointment terminated secretary george macquarrie | |
29 Sep 2008 | 288b | Appointment terminated director thomas nicholson | |
31 Jul 2008 | 363a | Annual return made up to 30/09/07 | |
31 Jul 2008 | 288b | Appointment terminated director norman milligan | |
18 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
13 Mar 2008 | 288a | Director appointed robert andrew davidson |