- Company Overview for SOLWAY PRECAST PRODUCTS LTD. (SC426209)
- Filing history for SOLWAY PRECAST PRODUCTS LTD. (SC426209)
- People for SOLWAY PRECAST PRODUCTS LTD. (SC426209)
- Charges for SOLWAY PRECAST PRODUCTS LTD. (SC426209)
- More for SOLWAY PRECAST PRODUCTS LTD. (SC426209)
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
|
|
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
|
|
17 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
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
|
|
17 Jun 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
|
|
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 |