Dissolved
Dissolved 2017-06-09
Company Information for SOLWAY SHELLFISH MANAGEMENT TRADING LIMITED
DUMFRIES, UNITED KINGDOM, DG1,
|
Company Registration Number
SC294459
Private Limited Company
Dissolved Dissolved 2017-06-09 |
Company Name | ||
---|---|---|
SOLWAY SHELLFISH MANAGEMENT TRADING LIMITED | ||
Legal Registered Office | ||
DUMFRIES UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | SC294459 | |
---|---|---|
Date formed | 2005-12-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2017-06-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 23:06:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ANDREW DAVIDSON |
||
ALISTAIR GEDDES |
||
CHRISTOPHER JOHN MILES |
||
CHRISTOPHER JOHN ROLLIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIETTE COOKE |
Company Secretary | ||
ANGUS JOHN (JOCK) PURDIE JP |
Director | ||
MACKINNONS |
Company Secretary | ||
JAMES WHITE SMITH |
Director | ||
GRAHAM EDWARD JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLWAY SHELLFISH MANAGEMENT ASSOCIATION | Director | 2007-11-20 | CURRENT | 2000-10-13 | Dissolved 2017-06-09 | |
THE MID GALLOWAY COMMUNITY DAY CENTRE FOR OLDER PEOPLE AT NEWTON STEWART | Director | 2017-10-02 | CURRENT | 2003-05-06 | Active | |
SOLWAY SHELLFISH MANAGEMENT ASSOCIATION | Director | 2000-10-13 | CURRENT | 2000-10-13 | Dissolved 2017-06-09 | |
THE WHITHORN TRUST | Director | 1999-08-26 | CURRENT | 1988-03-18 | Active | |
SOLWAY SHELLFISH MANAGEMENT ASSOCIATION | Director | 2000-10-13 | CURRENT | 2000-10-13 | Dissolved 2017-06-09 | |
SOLWAY SHELLFISH MANAGEMENT ASSOCIATION | Director | 2000-10-13 | CURRENT | 2000-10-13 | Dissolved 2017-06-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/12 STATEMENT OF CAPITAL;GBP 52001 | |
AR01 | 14/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM THE BASEMENT CAMPBELL HOUSE BANKEND ROAD DUMFRIES DG1 4UQ SCOTLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIETTE COOKE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM CAMPBELL HOUSE BANKEND ROAD DUMFRIES DG1 4UQ SCOTLAND | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2009 FROM THE BASEMENT, CAMPBELL HOUSE THE CRICHTON BANKEND ROAD DUMFRIES DG1 4ZB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROLLIE / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN MILES / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEDDES / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW DAVIDSON / 17/12/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ROBERT ANDREW DAVIDSON | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07 | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 25/01/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 14 CARDEN PLACE, ABERDEEN, AB10 1UR | |
88(2)R | AD 08/05/06--------- £ SI 52000@1=52000 £ IC 1/52001 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MACKINCO (49) LIMITED CERTIFICATE ISSUED ON 10/02/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 9 |
MortgagesNumMortOutstanding | 1.26 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.82 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 03110 - Marine fishing
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as SOLWAY SHELLFISH MANAGEMENT TRADING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SOLWAY SHELLFISH MANAGEMENT TRADING LIMITED | Event Date | 2017-01-20 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above named Company will be held at the offices of Armstrong Watson, 69 Buchanan Street, Glasgow, G1 3HL on 3 March 2017 at 10.30 am, for the purposes of having an account laid before the meeting and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator will be seeking his release at the meeting. Date of Appointment: 6 January 2017. Office Holder details: Mark Ranson (IP No. 9299) of Armstrong Watson, 10 South Parade, Leeds LS1 5QS. Further details contact: Mark Ranson, Tel: 0141 233 0130. Ag EF102138 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |