SUPPLIERS OF SOLUTIONS LTD.
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 3NF

Company number SC207636
Status Active
Incorporation Date 31 May 2000
Company Type Private Limited Company
Address 1 DALFIBBLE COTTAGES, PARKGATE, DUMFRIES, DUMFRIESSHIRE, DG1 3NF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 100 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of SUPPLIERS OF SOLUTIONS LTD. are www.suppliersofsolutions.co.uk, and www.suppliers-of-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Suppliers of Solutions Ltd is a Private Limited Company. The company registration number is SC207636. Suppliers of Solutions Ltd has been working since 31 May 2000. The present status of the company is Active. The registered address of Suppliers of Solutions Ltd is 1 Dalfibble Cottages Parkgate Dumfries Dumfriesshire Dg1 3nf. . GILBOY, Irene Margaret is a Secretary of the company. GILBOY, Michael Francis is a Director of the company. PAUL, James William is a Director of the company. Secretary GILBOY, Michael Francis has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director COE, Jonathan David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GILBOY, Irene Margaret
Appointed Date: 10 March 2005

Director
GILBOY, Michael Francis
Appointed Date: 01 June 2000
78 years old

Director
PAUL, James William
Appointed Date: 01 August 2000
59 years old

Resigned Directors

Secretary
GILBOY, Michael Francis
Resigned: 10 March 2005
Appointed Date: 01 June 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 May 2000
Appointed Date: 31 May 2000

Director
COE, Jonathan David
Resigned: 16 November 2001
Appointed Date: 01 June 2000
75 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 May 2000
Appointed Date: 31 May 2000

SUPPLIERS OF SOLUTIONS LTD. Events

01 Jul 2016
Accounts for a dormant company made up to 31 May 2016
12 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100

15 Jun 2015
Accounts for a dormant company made up to 31 May 2015
09 Jun 2015
Annual return made up to 31 May 2015
Statement of capital on 2015-06-09
  • GBP 100

14 Aug 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 34 more events
19 Jun 2000
New director appointed
19 Jun 2000
New secretary appointed;new director appointed
01 Jun 2000
Secretary resigned
01 Jun 2000
Director resigned
31 May 2000
Incorporation