Advanced company searchLink opens in new window

SOLWAY SHELLFISH MANAGEMENT ASSOCIATION

Company number SC211971

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)
09 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2017 4.26(Scot) Return of final meeting of voluntary winding up
16 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
09 Jul 2012 AD01 Registered office address changed from the Basement Campbell House Bankend Road Dumfries DG1 4UQ Scotland on 9 July 2012
03 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
27 Oct 2011 AR01 Annual return made up to 30 September 2011 no member list
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
26 Oct 2010 AR01 Annual return made up to 30 September 2010 no member list
26 Oct 2010 CH01 Director's details changed for Homer Taylor Little on 26 August 2010
26 Oct 2010 CH01 Director's details changed for Paul Kenny on 26 August 2010
19 Aug 2010 AD01 Registered office address changed from Campbell House the Crichton Bankhead Road Dumfries DG1 4ZB on 19 August 2010
19 Aug 2010 CH01 Director's details changed for Alistair Geddes on 19 August 2010
21 May 2010 AAMD Amended accounts made up to 30 April 2009
23 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
23 Nov 2009 AR01 Annual return made up to 30 September 2009 no member list
26 Aug 2009 AA Total exemption small company accounts made up to 30 April 2008
30 Dec 2008 363a Annual return made up to 30/09/08
30 Dec 2008 288a Secretary appointed ms juliette cooke
30 Dec 2008 287 Registered office changed on 30/12/2008 from solway heritage campbell house, the crichton bankhead road dumfries DG1 4ZB
04 Dec 2008 288b Appointment terminated secretary george macquarrie
29 Sep 2008 288b Appointment terminated director thomas nicholson
31 Jul 2008 363a Annual return made up to 30/09/07
31 Jul 2008 288b Appointment terminated director norman milligan
18 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
13 Mar 2008 288a Director appointed robert andrew davidson