- Company Overview for SOLWAY SHELLFISH MANAGEMENT TRADING LIMITED (SC294459)
- Filing history for SOLWAY SHELLFISH MANAGEMENT TRADING LIMITED (SC294459)
- People for SOLWAY SHELLFISH MANAGEMENT TRADING LIMITED (SC294459)
- Insolvency for SOLWAY SHELLFISH MANAGEMENT TRADING LIMITED (SC294459)
- More for SOLWAY SHELLFISH MANAGEMENT TRADING LIMITED (SC294459)
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
|
|
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
|
|
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 |