Alpha Solway Ltd was registered on 30 July 1997 and are based in Shetland, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 12 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AGUSTSSON, Haraldur | 23 September 2015 | - | 1 |
BINNIE, Steven | 02 February 2016 | - | 1 |
GRACIE, Sherree | 02 February 2016 | - | 1 |
HALFORD, Christian David | 17 September 2020 | - | 1 |
MORRIS, Andrew Kingsley | 23 September 2015 | - | 1 |
SINCLAIR, Neil Macarthur | 17 September 2020 | - | 1 |
GIBBONS, Michael William | 30 July 1997 | 23 September 2015 | 1 |
HARDIE, Reginald George | 31 July 1997 | 23 September 2015 | 1 |
MOORE, Nicholas Graham | 02 February 2016 | 03 June 2020 | 1 |
WOODCOCK, Robert Jeffrey | 23 September 2013 | 05 September 2015 | 1 |
WRIGHT, Alan | 30 July 1997 | 23 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETERSON, Eric Spence | 23 September 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 18 September 2020 | |
CH01 - Change of particulars for director | 18 September 2020 | |
CH01 - Change of particulars for director | 18 September 2020 | |
AP01 - Appointment of director | 17 September 2020 | |
AP01 - Appointment of director | 17 September 2020 | |
CS01 - N/A | 06 July 2020 | |
TM01 - Termination of appointment of director | 25 June 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 11 January 2019 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 11 October 2017 | |
MR04 - N/A | 28 September 2017 | |
MR04 - N/A | 28 September 2017 | |
MR01 - N/A | 19 September 2017 | |
MR01 - N/A | 19 September 2017 | |
CS01 - N/A | 04 July 2017 | |
AA01 - Change of accounting reference date | 24 November 2016 | |
AA - Annual Accounts | 12 September 2016 | |
CS01 - N/A | 01 August 2016 | |
AP01 - Appointment of director | 18 February 2016 | |
AP01 - Appointment of director | 18 February 2016 | |
AP01 - Appointment of director | 18 February 2016 | |
MR01 - N/A | 31 October 2015 | |
RESOLUTIONS - N/A | 23 October 2015 | |
CC04 - Statement of companies objects | 23 October 2015 | |
MR04 - N/A | 14 October 2015 | |
MR04 - N/A | 14 October 2015 | |
MR01 - N/A | 07 October 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
AD01 - Change of registered office address | 28 September 2015 | |
TM02 - Termination of appointment of secretary | 28 September 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
AP03 - Appointment of secretary | 28 September 2015 | |
AP01 - Appointment of director | 28 September 2015 | |
AP01 - Appointment of director | 28 September 2015 | |
TM01 - Termination of appointment of director | 09 September 2015 | |
AR01 - Annual Return | 27 August 2015 | |
AA - Annual Accounts | 02 July 2015 | |
CH01 - Change of particulars for director | 01 April 2015 | |
CH01 - Change of particulars for director | 28 October 2014 | |
CH01 - Change of particulars for director | 28 October 2014 | |
CH03 - Change of particulars for secretary | 28 October 2014 | |
AR01 - Annual Return | 30 July 2014 | |
CH01 - Change of particulars for director | 30 July 2014 | |
CH01 - Change of particulars for director | 30 July 2014 | |
CH01 - Change of particulars for director | 30 July 2014 | |
AUD - Auditor's letter of resignation | 06 May 2014 | |
AA - Annual Accounts | 02 May 2014 | |
AP01 - Appointment of director | 17 October 2013 | |
AR01 - Annual Return | 31 July 2013 | |
CH01 - Change of particulars for director | 31 July 2013 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 01 August 2012 | |
CH01 - Change of particulars for director | 01 August 2012 | |
CH03 - Change of particulars for secretary | 01 August 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 11 May 2011 | |
MG02s - Statement of satisfaction in full or in part of a charge | 13 October 2010 | |
MG02s - Statement of satisfaction in full or in part of a charge | 13 October 2010 | |
MG02s - Statement of satisfaction in full or in part of a charge | 13 October 2010 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 13 October 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 09 October 2010 | |
AR01 - Annual Return | 30 July 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 30 July 2010 | |
AA - Annual Accounts | 29 April 2010 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 03 April 2009 | |
363a - Annual Return | 15 September 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363a - Annual Return | 30 August 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 07 June 2006 | |
363a - Annual Return | 10 August 2005 | |
AA - Annual Accounts | 14 April 2005 | |
169 - Return by a company purchasing its own shares | 10 September 2004 | |
363s - Annual Return | 11 August 2004 | |
AA - Annual Accounts | 06 May 2004 | |
RESOLUTIONS - N/A | 02 September 2003 | |
RESOLUTIONS - N/A | 02 September 2003 | |
RESOLUTIONS - N/A | 02 September 2003 | |
RESOLUTIONS - N/A | 02 September 2003 | |
RESOLUTIONS - N/A | 02 September 2003 | |
RESOLUTIONS - N/A | 02 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 2003 | |
123 - Notice of increase in nominal capital | 02 September 2003 | |
363s - Annual Return | 29 August 2003 | |
410(Scot) - N/A | 27 August 2003 | |
410(Scot) - N/A | 22 August 2003 | |
419a(Scot) - N/A | 20 August 2003 | |
419a(Scot) - N/A | 09 July 2003 | |
AA - Annual Accounts | 30 May 2003 | |
410(Scot) - N/A | 24 March 2003 | |
410(Scot) - N/A | 04 March 2003 | |
363s - Annual Return | 23 August 2002 | |
AA - Annual Accounts | 22 April 2002 | |
363s - Annual Return | 30 August 2001 | |
AA - Annual Accounts | 05 June 2001 | |
363s - Annual Return | 21 August 2000 | |
AA - Annual Accounts | 08 May 2000 | |
363s - Annual Return | 08 August 1999 | |
AA - Annual Accounts | 12 May 1999 | |
RESOLUTIONS - N/A | 20 August 1998 | |
363s - Annual Return | 19 August 1998 | |
225 - Change of Accounting Reference Date | 03 September 1997 | |
288a - Notice of appointment of directors or secretaries | 18 August 1997 | |
410(Scot) - N/A | 14 August 1997 | |
RESOLUTIONS - N/A | 08 August 1997 | |
RESOLUTIONS - N/A | 08 August 1997 | |
RESOLUTIONS - N/A | 08 August 1997 | |
RESOLUTIONS - N/A | 08 August 1997 | |
RESOLUTIONS - N/A | 08 August 1997 | |
CERTNM - Change of name certificate | 08 August 1997 | |
MEM/ARTS - N/A | 08 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 1997 | |
123 - Notice of increase in nominal capital | 08 August 1997 | |
410(Scot) - N/A | 05 August 1997 | |
NEWINC - New incorporation documents | 30 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 September 2017 | Outstanding |
N/A |
A registered charge | 15 September 2017 | Outstanding |
N/A |
A registered charge | 29 October 2015 | Fully Satisfied |
N/A |
A registered charge | 23 September 2015 | Fully Satisfied |
N/A |
Standard security | 05 October 2010 | Fully Satisfied |
N/A |
Floating charge | 26 July 2010 | Fully Satisfied |
N/A |
Bond & floating charge | 22 August 2003 | Fully Satisfied |
N/A |
Standard security | 20 August 2003 | Fully Satisfied |
N/A |
Standard security | 17 March 2003 | Fully Satisfied |
N/A |
Bond & floating charge | 13 February 2003 | Fully Satisfied |
N/A |
Standard security | 06 August 1997 | Fully Satisfied |
N/A |
Floating charge | 31 July 1997 | Fully Satisfied |
N/A |