SOLWAY FEEDERS LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 2PE

Company number SC154989
Status Active
Incorporation Date 19 December 1994
Company Type Private Limited Company
Address 123 IRISH STREET, DUMFRIES, DG1 2PE
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 19,000 . The most likely internet sites of SOLWAY FEEDERS LIMITED are www.solwayfeeders.co.uk, and www.solway-feeders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Solway Feeders Limited is a Private Limited Company. The company registration number is SC154989. Solway Feeders Limited has been working since 19 December 1994. The present status of the company is Active. The registered address of Solway Feeders Limited is 123 Irish Street Dumfries Dg1 2pe. . MAXWELL, Colin James is a Director of the company. SMITH, Jane is a Director of the company. SMITH, Nicholas Ian is a Director of the company. Secretary KENNEDY, Alice has been resigned. Secretary KENNEDY, William Douglas has been resigned. Secretary SMITH, Jane has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director KENNEDY, Andrew Charles has been resigned. Director KENNEDY, Robert Logan has been resigned. Director KENNEDY, William Douglas has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
MAXWELL, Colin James
Appointed Date: 01 September 2010
71 years old

Director
SMITH, Jane
Appointed Date: 01 April 2002
70 years old

Director
SMITH, Nicholas Ian
Appointed Date: 01 September 2010
71 years old

Resigned Directors

Secretary
KENNEDY, Alice
Resigned: 11 May 2004
Appointed Date: 19 December 1994

Secretary
KENNEDY, William Douglas
Resigned: 01 September 2010
Appointed Date: 27 November 2008

Secretary
SMITH, Jane
Resigned: 27 November 2008
Appointed Date: 11 May 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Director
KENNEDY, Andrew Charles
Resigned: 30 June 2010
Appointed Date: 01 April 2002
51 years old

Director
KENNEDY, Robert Logan
Resigned: 23 July 2013
Appointed Date: 24 April 1998
52 years old

Director
KENNEDY, William Douglas
Resigned: 01 September 2010
Appointed Date: 19 December 1994
84 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Persons With Significant Control

Mr Colin James Maxwell
Notified on: 30 June 2016
71 years old
Nature of control: Has significant influence or control

Mr Nicholas Ian Smith
Notified on: 30 June 2016
71 years old
Nature of control: Has significant influence or control

Mrs Jane Smith
Notified on: 30 June 2016
70 years old
Nature of control: Has significant influence or control

Solway Global Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SOLWAY FEEDERS LIMITED Events

09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 19,000

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
16 May 2015
Satisfaction of charge 2 in full
...
... and 70 more events
13 Jan 1995
Accounting reference date notified as 31/12

20 Dec 1994
Secretary resigned;new secretary appointed

20 Dec 1994
Director resigned;new director appointed

20 Dec 1994
Registered office changed on 20/12/94 from: 24 great king street edinburgh EH3 6QN

19 Dec 1994
Incorporation

SOLWAY FEEDERS LIMITED Charges

6 October 2014
Charge code SC15 4989 0005
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
6 October 2014
Charge code SC15 4989 0004
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects lying to the northwest of A711 road, dundrennan…
29 October 2003
Standard security
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at main street, dundrennan, kirkcudbright KRK2371.
25 April 1999
Floating charge
Delivered: 7 May 1999
Status: Satisfied on 16 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
1 April 1998
Floating charge
Delivered: 20 April 1998
Status: Satisfied on 24 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…