SOLWAY TILE AND D.I.Y. CENTRE LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 3PH

Company number SC050426
Status Active
Incorporation Date 26 April 1972
Company Type Private Limited Company
Address 238 HEATHHALL INDUSTRIAL ESTATE, DUMFRIES, DG1 3PH
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 250 . The most likely internet sites of SOLWAY TILE AND D.I.Y. CENTRE LIMITED are www.solwaytileanddiycentre.co.uk, and www.solway-tile-and-d-i-y-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Solway Tile and D I Y Centre Limited is a Private Limited Company. The company registration number is SC050426. Solway Tile and D I Y Centre Limited has been working since 26 April 1972. The present status of the company is Active. The registered address of Solway Tile and D I Y Centre Limited is 238 Heathhall Industrial Estate Dumfries Dg1 3ph. . BUCKLE, Linda is a Secretary of the company. BUCKLE, Anthony John is a Director of the company. BUCKLE, Linda is a Director of the company. Secretary MOORE, Barbara Anne has been resigned. Director MOORE, Peter Fearnley has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
BUCKLE, Linda
Appointed Date: 25 June 1993

Director
BUCKLE, Anthony John

83 years old

Director
BUCKLE, Linda
Appointed Date: 31 March 1996
64 years old

Resigned Directors

Secretary
MOORE, Barbara Anne
Resigned: 25 June 1993

Director
MOORE, Peter Fearnley
Resigned: 31 March 1996
97 years old

Persons With Significant Control

Mr Anthony John Buckle
Notified on: 17 August 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Buckle
Notified on: 17 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLWAY TILE AND D.I.Y. CENTRE LIMITED Events

24 Aug 2016
Confirmation statement made on 17 August 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
20 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 250

21 May 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 250

...
... and 71 more events
22 Jun 1987
Full accounts made up to 31 December 1986

22 Jun 1987
Return made up to 13/05/87; full list of members

07 Jul 1986
Full accounts made up to 31 December 1985

07 Jul 1986
Return made up to 12/06/86; full list of members

26 Apr 1972
Incorporation

SOLWAY TILE AND D.I.Y. CENTRE LIMITED Charges

28 October 1996
Bond & floating charge
Delivered: 5 November 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 May 1996
Floating charge
Delivered: 13 May 1996
Status: Satisfied on 5 December 1996
Persons entitled: Peter Fearnley Moore
Description: Undertaking and all property and assets present and future…
14 August 1990
Bond & floating charge
Delivered: 22 August 1990
Status: Satisfied on 3 January 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…