About

Registered Number: SC177721
Date of Incorporation: 30/07/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: C/O Tait & Peterson Bank Of Scotland Buildings, Hangcliff Lane, Lerwick, Shetland, ZE1 0EB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.