Advanced company searchLink opens in new window

SOLWAY SHELLFISH MANAGEMENT TRADING LIMITED

Company number SC294459

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)
09 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2017 4.26(Scot) Return of final meeting of voluntary winding up
13 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
10 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2012-01-10
  • GBP 52,001
10 Jan 2012 AD01 Registered office address changed from the Basement Campbell House Bankend Road Dumfries DG1 4UQ Scotland on 10 January 2012
10 Jan 2012 TM02 Termination of appointment of Juliette Cooke as a secretary
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
10 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
19 Aug 2010 AD01 Registered office address changed from Campbell House Bankend Road Dumfries DG1 4UQ Scotland 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
17 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
17 Dec 2009 AD01 Registered office address changed from the Basement, Campbell House the Crichton Bankend Road Dumfries DG1 4ZB on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Dr Christopher John Miles on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Christopher John Rollie on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Robert Andrew Davidson on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Alistair Geddes on 17 December 2009
26 Aug 2009 AA Total exemption small company accounts made up to 30 April 2008
23 Feb 2009 363a Return made up to 14/12/08; full list of members
13 Mar 2008 288a Director appointed robert andrew davidson
29 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
08 Jan 2008 363a Return made up to 14/12/07; full list of members
08 Jan 2008 288b Director resigned
13 Aug 2007 225 Accounting reference date extended from 31/12/06 to 30/04/07