SOLWAY VEG LTD.
DUMFRIESSHIRE SOLWAY VEGETABLE PEELERS & PACKERS LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG16 5BN

Company number SC091729
Status Liquidation
Incorporation Date 18 February 1985
Company Type Private Limited Company
Address EMPIRE WAY, GRETNA, DUMFRIESSHIRE, DG16 5BN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Resolutions LRESSP ‐ Special resolution to wind up on 2016-06-28 ; Accounts for a dormant company made up to 25 April 2015. The most likely internet sites of SOLWAY VEG LTD. are www.solwayveg.co.uk, and www.solway-veg.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Carlisle Rail Station is 8.8 miles; to Dalston (Cumbria) Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solway Veg Ltd is a Private Limited Company. The company registration number is SC091729. Solway Veg Ltd has been working since 18 February 1985. The present status of the company is Liquidation. The registered address of Solway Veg Ltd is Empire Way Gretna Dumfriesshire Dg16 5bn. . URMSTON, Gary Martin is a Secretary of the company. GALE, Nicholas Paul is a Director of the company. SOUTAR, Norman Graeme Scott is a Director of the company. WJS EXECUTIVES LIMITED is a Director of the company. Secretary DAWSON, Nicholas Goodhugh has been resigned. Secretary GLENDINNING, Shona Jennifer has been resigned. Secretary HILL, Christopher David has been resigned. Director BANGER, Adrian Stanley has been resigned. Director BLAIR, Simon Johnson has been resigned. Director DAVIDSON, James William Glendinning has been resigned. Director DICKSON, Greta has been resigned. Director HILL, Christopher David has been resigned. Director KEMP, Andrew John has been resigned. Director KEMP, Andrew John has been resigned. Director MCNALLY, Gavin Patrick has been resigned. Director MOHAMED, Shahida has been resigned. Director PARRISH, James Robert has been resigned. Director WARD, David John has been resigned. Director WELSH, Ian Morrison has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
URMSTON, Gary Martin
Appointed Date: 03 November 2009

Director
GALE, Nicholas Paul
Appointed Date: 13 September 2010
57 years old

Director
SOUTAR, Norman Graeme Scott
Appointed Date: 29 June 2009
65 years old

Director
WJS EXECUTIVES LIMITED
Appointed Date: 23 May 2008

Resigned Directors

Secretary
DAWSON, Nicholas Goodhugh
Resigned: 03 September 2008
Appointed Date: 23 May 2008

Secretary
GLENDINNING, Shona Jennifer
Resigned: 10 January 2002

Secretary
HILL, Christopher David
Resigned: 23 May 2008
Appointed Date: 10 January 2002

Director
BANGER, Adrian Stanley
Resigned: 26 February 2002
Appointed Date: 22 January 1991
77 years old

Director
BLAIR, Simon Johnson
Resigned: 29 October 2010
Appointed Date: 03 April 1997
65 years old

Director
DAVIDSON, James William Glendinning
Resigned: 21 November 2002
91 years old

Director
DICKSON, Greta
Resigned: 03 April 1997
95 years old

Director
HILL, Christopher David
Resigned: 23 May 2008
Appointed Date: 03 April 1997
74 years old

Director
KEMP, Andrew John
Resigned: 10 February 2014
Appointed Date: 20 September 2010
55 years old

Director
KEMP, Andrew John
Resigned: 07 November 2008
Appointed Date: 23 May 2008
55 years old

Director
MCNALLY, Gavin Patrick
Resigned: 19 January 2010
Appointed Date: 23 May 2008
63 years old

Director
MOHAMED, Shahida
Resigned: 08 February 2010
Appointed Date: 21 September 2009
70 years old

Director
PARRISH, James Robert
Resigned: 17 October 2008
Appointed Date: 23 May 2008
57 years old

Director
WARD, David John
Resigned: 23 May 2008
Appointed Date: 01 March 2002
60 years old

Director
WELSH, Ian Morrison
Resigned: 13 September 2010
Appointed Date: 08 February 2010
64 years old

Persons With Significant Control

William Jackson And Son Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

SOLWAY VEG LTD. Events

25 Jul 2016
Confirmation statement made on 12 July 2016 with updates
11 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28

14 Jan 2016
Accounts for a dormant company made up to 25 April 2015
20 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100,000

20 Jan 2015
Accounts for a dormant company made up to 26 April 2014
...
... and 133 more events
06 Apr 1988
Full accounts made up to 30 April 1987
10 Aug 1987
Full accounts made up to 30 April 1986
20 Apr 1987
Return made up to 01/09/86; full list of members

17 Feb 1987
Accounting reference date extended from 31/03 to 30/04

18 Feb 1985
Incorporation

SOLWAY VEG LTD. Charges

10 August 2009
Floating charge
Delivered: 13 August 2009
Status: Satisfied on 18 May 2012
Persons entitled: National Westminster Bank PLC
Description: Undertaking & all property & assets present & future…
16 April 1998
Standard security
Delivered: 7 May 1998
Status: Satisfied on 13 June 2008
Persons entitled: Midland Bank PLC
Description: 0.810 hectares of ground at empire way,gretna.
2 July 1997
Standard security
Delivered: 11 July 1997
Status: Satisfied on 13 June 2008
Persons entitled: Midland Bank PLC
Description: Industrial units at empire way,gretna,dumfriesshire.
12 May 1997
Floating charge
Delivered: 27 May 1997
Status: Satisfied on 4 August 2009
Persons entitled: Griffin Credit Services Limited
Description: Undertaking and all property and assets present and future…
25 March 1997
Floating charge
Delivered: 1 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
29 July 1994
Floating charge
Delivered: 5 August 1994
Status: Satisfied on 2 October 2008
Persons entitled: Dumfries and Galloway Enterprise Company Limited
Description: Undertaking and all property and assets present and future…
28 September 1992
Standard security
Delivered: 8 October 1992
Status: Satisfied on 26 June 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Blocks 1 and 3 at empire way, gretna, as relative to…
27 July 1992
Floating charge
Delivered: 5 August 1992
Status: Satisfied on 8 July 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
5 May 1989
Standard security
Delivered: 15 May 1989
Status: Satisfied on 23 October 1992
Persons entitled: Barclays Bank PLC
Description: Industria units at empire way gretna.
22 April 1987
Floating charge
Delivered: 28 April 1987
Status: Satisfied on 9 November 1992
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…