Advanced company searchLink opens in new window

SOLWAY PRECAST PRODUCTS LTD.

Company number SC426209

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)
25 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
24 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
27 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
26 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
30 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
30 Jun 2017 PSC01 Notification of Andrew James Gillon as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of John Drummond Barr as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of David William Murdoch as a person with significant control on 6 April 2016
30 Jun 2017 CH01 Director's details changed for Andrew James Gillon on 30 June 2017
18 May 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 25,000
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 25,000
17 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 25,000
14 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 16 July 2012
  • GBP 25,000
17 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
17 Jun 2013 CH01 Director's details changed for David William Murdoch on 17 June 2013
17 Jun 2013 CH01 Director's details changed for Mr John Drummond Barr on 17 June 2013
17 Jun 2013 CH01 Director's details changed for Andrew James Gillon on 17 June 2013
19 Apr 2013 AD01 Registered office address changed from Riversleigh 9 Kilwinning Road Irvine KA12 8RR United Kingdom on 19 April 2013
10 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 2
09 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 1
18 Jul 2012 AP01 Appointment of Andrew James Gillon as a director