SOLWAY VEG LTD.

SC091729
EMPIRE WAY GRETNA DUMFRIESSHIRE DG16 5BN

Documents

Documents
Date Category Description Pages
16 Aug 2017 gazette Gazette Dissolved Liquidation 1 Buy now
16 May 2017 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 11 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2016 resolution Resolution 1 Buy now
14 Jan 2016 accounts Annual Accounts 4 Buy now
20 Jul 2015 annual-return Annual Return 5 Buy now
20 Jan 2015 accounts Annual Accounts 4 Buy now
17 Jul 2014 annual-return Annual Return 5 Buy now
12 Feb 2014 officers Termination of appointment of director (Andrew Kemp) 1 Buy now
28 Jan 2014 accounts Annual Accounts 4 Buy now
15 Jul 2013 annual-return Annual Return 6 Buy now
24 Jan 2013 accounts Annual Accounts 17 Buy now
26 Jul 2012 annual-return Annual Return 6 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 11 3 Buy now
06 Jan 2012 accounts Annual Accounts 18 Buy now
01 Aug 2011 annual-return Annual Return 6 Buy now
18 Jan 2011 officers Termination of appointment of director (Simon Blair) 1 Buy now
07 Jan 2011 accounts Annual Accounts 18 Buy now
14 Oct 2010 officers Appointment of director (Mr Nicholas Paul Gale) 2 Buy now
13 Oct 2010 officers Appointment of director (Mr Andrew John Kemp) 2 Buy now
28 Sep 2010 officers Termination of appointment of director (Ian Welsh) 1 Buy now
26 Jul 2010 annual-return Annual Return 7 Buy now
26 Jul 2010 officers Change of particulars for corporate director (Wjs Executives Limited) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Mr Ian Morrison Welsh) 2 Buy now
24 Jul 2010 officers Change of particulars for director (Mr Norman Graeme Scott Soutar) 2 Buy now
24 Jul 2010 officers Change of particulars for secretary (Mr Gary Martin Urmston) 2 Buy now
12 Mar 2010 officers Appointment of director (Mr Ian Morrison Welsh) 2 Buy now
25 Feb 2010 officers Termination of appointment of director (Shahida Mohamed) 1 Buy now
04 Feb 2010 officers Termination of appointment of director (Gavin Mcnally) 1 Buy now
31 Dec 2009 accounts Annual Accounts 13 Buy now
24 Dec 2009 officers Change of particulars for director (Mr Norman Graeme Scott Soutar) 2 Buy now
24 Dec 2009 officers Change of particulars for director (Mrs Shahida Mohamed) 2 Buy now
24 Dec 2009 officers Change of particulars for director (Simon Johnson Blair) 2 Buy now
24 Dec 2009 officers Change of particulars for director (Gavin Patrick Mcnally) 2 Buy now
19 Nov 2009 officers Appointment of secretary (Mr Gary Martin Urmston) 1 Buy now
19 Nov 2009 officers Appointment of director (Mrs Shahida Mohamed) 1 Buy now
13 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
05 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 2 Buy now
17 Jul 2009 annual-return Return made up to 12/07/09; full list of members 4 Buy now
17 Jul 2009 officers Director appointed mr norman graeme scott soutar 1 Buy now
17 Jul 2009 officers Appointment terminated director james parrish 1 Buy now
17 Jul 2009 officers Appointment terminated director andrew kemp 1 Buy now
17 Jul 2009 officers Appointment terminated secretary nicholas dawson 1 Buy now
09 Jul 2009 annual-return Return made up to 12/07/08; full list of members; amend 8 Buy now
17 Nov 2008 accounts Annual Accounts 24 Buy now
03 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
08 Aug 2008 annual-return Return made up to 12/07/08; full list of members 6 Buy now
18 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 2 Buy now
18 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 2 Buy now
12 Jun 2008 resolution Resolution 25 Buy now
10 Jun 2008 officers Appointment terminated director david ward 1 Buy now
10 Jun 2008 officers Appointment terminated director and secretary christopher hill 1 Buy now
10 Jun 2008 officers Secretary appointed nicholas goodhugh dawson 2 Buy now
10 Jun 2008 officers Director appointed wjs executives LIMITED 3 Buy now
10 Jun 2008 officers Director appointed gavin patrick mcnally 2 Buy now
10 Jun 2008 officers Director appointed james robert parrish 2 Buy now
10 Jun 2008 officers Director appointed andrew john kemp 2 Buy now
26 Feb 2008 accounts Annual Accounts 20 Buy now
13 Aug 2007 annual-return Return made up to 12/07/07; full list of members 3 Buy now
12 Dec 2006 accounts Annual Accounts 21 Buy now
16 Aug 2006 annual-return Return made up to 12/07/06; full list of members 3 Buy now
16 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Sep 2005 accounts Annual Accounts 23 Buy now
30 Aug 2005 annual-return Return made up to 12/07/05; full list of members 3 Buy now
24 Jan 2005 accounts Annual Accounts 22 Buy now
27 Jul 2004 annual-return Return made up to 12/07/04; full list of members 7 Buy now
22 Jan 2004 accounts Annual Accounts 24 Buy now
30 Sep 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Aug 2003 annual-return Return made up to 12/07/03; full list of members 9 Buy now
12 Dec 2002 resolution Resolution 1 Buy now
20 Sep 2002 officers Secretary resigned 1 Buy now
23 Aug 2002 accounts Annual Accounts 21 Buy now
07 Aug 2002 annual-return Return made up to 12/07/02; full list of members 10 Buy now
07 Aug 2002 officers Director resigned 1 Buy now
07 Aug 2002 officers New secretary appointed 2 Buy now
07 Aug 2002 officers New director appointed 2 Buy now
27 Mar 2002 resolution Resolution 3 Buy now
25 Feb 2002 accounts Annual Accounts 22 Buy now
18 Jul 2001 annual-return Return made up to 12/07/01; full list of members 9 Buy now
15 May 2001 address Registered office changed on 15/05/01 from: 8 burnside road gretna dumfriesshire DG16 5AD 1 Buy now
31 Jan 2001 accounts Annual Accounts 21 Buy now
15 Aug 2000 annual-return Return made up to 12/07/00; full list of members 9 Buy now
11 Jan 2000 accounts Annual Accounts 24 Buy now
29 Nov 1999 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 1999 annual-return Return made up to 12/07/99; full list of members 6 Buy now
28 Jan 1999 officers Director's particulars changed 1 Buy now
11 Dec 1998 accounts Annual Accounts 23 Buy now
13 Aug 1998 annual-return Return made up to 12/07/98; full list of members 6 Buy now
07 May 1998 mortgage Partic of mort/charge ***** 7 Buy now
05 Feb 1998 mortgage Mortgage Alter Floating Charge 9 Buy now
26 Aug 1997 accounts Annual Accounts 22 Buy now
21 Jul 1997 annual-return Return made up to 12/07/97; full list of members 6 Buy now
11 Jul 1997 mortgage Partic of mort/charge ***** 5 Buy now
08 Jul 1997 mortgage Dec mort/charge ***** 5 Buy now
26 Jun 1997 mortgage Dec mort/charge ***** 4 Buy now
27 May 1997 mortgage Partic of mort/charge ***** 6 Buy now
15 May 1997 capital Ad 03/04/97--------- £ si 187631@1=187631 £ ic 58369/246000 2 Buy now
15 May 1997 officers New director appointed 2 Buy now
15 May 1997 officers New director appointed 2 Buy now
15 May 1997 officers Director resigned 1 Buy now