UKBizDB.co.uk

SOLWAY FEEDERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Solway Feeders Limited. The company was founded 29 years ago and was given the registration number SC154989. The firm's registered office is in . You can find them at 123 Irish Street, Dumfries, , . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SOLWAY FEEDERS LIMITED
Company Number:SC154989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:123 Irish Street, Dumfries, DG1 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, St. Mary's Street, Kirkcudbright, DG6 4EL

Director01 September 2010Active
Gallowa' House, 2 The Square, Auchencairn, Castle Douglas, Scotland, DG7 1QT

Director01 April 2002Active
Gallowa' House, 2 The Square, Auchencairn, Castle Douglas, Scotland, DG7 1QT

Director01 September 2010Active
Orroland, Dundrennan, Kirkcudbright, DG6 4QS

Secretary19 December 1994Active
Auchengashell, Orroland, Dundrennan, Kirkcudbright, DG6 4QS

Secretary27 November 2008Active
Gallowa' House, The Square, Auchencairn, DG7 1QT

Secretary11 May 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary19 December 1994Active
Roundfell Cottage, Dundrennan, Kirkcudbright, Scotland, DG6 4QT

Director01 April 2002Active
Orroland, Dundrennan, Kirkcudbright, Scotland, DG6 4QS

Director24 April 1998Active
Auchengashell, Orroland, Dundrennan, Kirkcudbright, Scotland, DG6 4QS

Director19 December 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director19 December 1994Active

People with Significant Control

Solway Global Limited
Notified on:30 June 2016
Status:Active
Country of residence:Scotland
Address:123, Irish Street, Dumfries, Scotland, DG1 2PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Colin James Maxwell
Notified on:30 June 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:Scotland
Address:99, St. Mary Street, Kirkcudbright, Scotland, DG6 4EL
Nature of control:
  • Significant influence or control
Mr Nicholas Ian Smith
Notified on:30 June 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:Scotland
Address:Gallowa' House, 2 The Square, Castle Douglas, Scotland, DG7 1QT
Nature of control:
  • Significant influence or control
Mrs Jane Smith
Notified on:30 June 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:Scotland
Address:Gallowa' House, 2 The Square, Castle Douglas, Scotland, DG7 1QT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-05-16Mortgage

Mortgage satisfy charge full.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Officers

Change person director company with change date.

Download
2014-12-19Officers

Change person director company with change date.

Download
2014-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.