SOLWAY GLOBAL LIMITED
DUMFRIES YORK PLACE (NO.564) LIMITED

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

Company number SC374232
Status Active
Incorporation Date 5 March 2010
Company Type Private Limited Company
Address 123 IRISH STREET, DUMFRIES, DG1 2PE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 9,000 . The most likely internet sites of SOLWAY GLOBAL LIMITED are www.solwayglobal.co.uk, and www.solway-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Solway Global Limited is a Private Limited Company. The company registration number is SC374232. Solway Global Limited has been working since 05 March 2010. The present status of the company is Active. The registered address of Solway Global 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 MORTON FRASER SECRETARIES LIMITED has been resigned. Director BELL, Adrian Edward Robert has been resigned. Director KENNEDY, Robert Logan has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

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

Director
SMITH, Jane
Appointed Date: 01 July 2010
70 years old

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

Resigned Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 13 October 2010
Appointed Date: 05 March 2010

Director
BELL, Adrian Edward Robert
Resigned: 01 July 2010
Appointed Date: 05 March 2010
59 years old

Director
KENNEDY, Robert Logan
Resigned: 23 July 2013
Appointed Date: 01 July 2010
52 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 01 July 2010
Appointed Date: 05 March 2010

Persons With Significant Control

Mr Colin James Maxwell
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Smith
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Ian Smith
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLWAY GLOBAL LIMITED Events

16 Mar 2017
Confirmation statement made on 5 March 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 9,000

04 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 9,000

...
... and 17 more events
06 Jul 2010
Termination of appointment of Adrian Bell as a director
30 Jun 2010
Company name changed york place (no.564) LIMITED\certificate issued on 30/06/10
  • CONNOT ‐

30 Jun 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-29

29 Jun 2010
Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 29 June 2010
05 Mar 2010
Incorporation