Advanced company searchLink opens in new window

SOLWAY HERITAGE

Company number SC112755

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)
14 May 2024 AP01 Appointment of Mr James Wilkinson Dent as a director on 9 May 2024
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Nov 2023 TM01 Termination of appointment of William Boyle Knox as a director on 12 November 2023
10 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 TM01 Termination of appointment of Eric Cameron Archibald as a director on 6 June 2022
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jul 2021 TM01 Termination of appointment of Alastair Mcneill as a director on 7 July 2021
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
07 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
15 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 AD01 Registered office address changed from 114 Drumlanrig Street Thornhill Dumfriesshire DG3 5LS to Fieldview Shieldhill Lockerbie DG11 1SF on 11 June 2018
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 31 December 2015 no member list
31 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
19 May 2015 AD01 Registered office address changed from 114 Drumlanrig Street Thornhill Dumfriesshire DG3 5LS Scotland to 114 Drumlanrig Street Thornhill Dumfriesshire DG3 5LS on 19 May 2015
19 May 2015 AD01 Registered office address changed from 116 Drumlanrig Street Thornhill Dumfriesshire DG3 5LS to 114 Drumlanrig Street Thornhill Dumfriesshire DG3 5LS on 19 May 2015