SOLWAY GAS LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 3SJ

Company number SC080500
Status Active
Incorporation Date 21 October 1982
Company Type Private Limited Company
Address FARRIES KIRK & MCVEAN, DUMFRIES ENTERPRISE PARK, DUMFRIES, DUMFRIES & GALLOWAY, DG1 3SJ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SOLWAY GAS LIMITED are www.solwaygas.co.uk, and www.solway-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Solway Gas Limited is a Private Limited Company. The company registration number is SC080500. Solway Gas Limited has been working since 21 October 1982. The present status of the company is Active. The registered address of Solway Gas Limited is Farries Kirk Mcvean Dumfries Enterprise Park Dumfries Dumfries Galloway Dg1 3sj. . GRIERSON, Marie Elizabeth is a Secretary of the company. GRIERSON, Marie Elizabeth is a Director of the company. Secretary GRIERSON, Vivian M has been resigned. Director GRIERSON, Roy has been resigned. Director GRIERSON, Vivian M has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
GRIERSON, Marie Elizabeth
Appointed Date: 15 March 1990

Director
GRIERSON, Marie Elizabeth
Appointed Date: 15 March 1990
70 years old

Resigned Directors

Secretary
GRIERSON, Vivian M
Resigned: 15 March 1990

Director
GRIERSON, Roy
Resigned: 20 May 2011
86 years old

Director
GRIERSON, Vivian M
Resigned: 15 March 1990

SOLWAY GAS LIMITED Events

13 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

07 May 2015
Total exemption small company accounts made up to 31 December 2014
16 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

24 Apr 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 70 more events
22 Jun 1987
Partic of mort/charge 5744

12 Jun 1987
Return made up to 15/04/87; full list of members

12 Jun 1987
Full accounts made up to 31 December 1986

08 May 1986
Full accounts made up to 31 December 1985

08 May 1986
Return made up to 09/04/86; full list of members

SOLWAY GAS LIMITED Charges

7 September 1989
Standard security
Delivered: 15 September 1989
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cairnwood, newbridge dumfries.
6 September 1989
Bond & floating charge
Delivered: 12 September 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
2 July 1987
Standard security
Delivered: 8 July 1987
Status: Satisfied on 7 December 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Cairnwood newbridge by dumfries.
17 June 1987
Floating charge
Delivered: 22 June 1987
Status: Satisfied on 23 August 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
6 January 1984
Floating charge
Delivered: 16 January 1984
Status: Satisfied on 21 August 1987
Persons entitled: H.Birdsall & Sons Dumfries LTD
Description: Undertaking and all property and assets present and future…