About

Registered Number: SC118953
Date of Incorporation: 07/07/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Glasgow Road, Lockerbie, DG11 2SE

 

Founded in 1989, Solway Agriculture Ltd are based in the United Kingdom, it's status is listed as "Active". Armstrong, Winifred Jane, Thompson, Ian William, Thompson, George Lloyd are listed as the directors of this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Winifred Jane 31 August 1998 - 1
THOMPSON, Ian William 31 August 1998 - 1
THOMPSON, George Lloyd N/A 27 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 13 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 07 May 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 08 June 2012
AD04 - Change of location of company records to the registered office 08 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 15 May 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 23 May 2008
353 - Register of members 23 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 May 2008
363s - Annual Return 21 June 2007
AAMD - Amended Accounts 18 April 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 06 April 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 10 May 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 26 January 2000
AA - Annual Accounts 26 June 1999
363s - Annual Return 23 May 1999
410(Scot) - N/A 09 September 1998
169 - Return by a company purchasing its own shares 08 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 07 June 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 17 July 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 03 June 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 22 June 1993
AA - Annual Accounts 22 March 1993
363s - Annual Return 17 June 1992
AA - Annual Accounts 08 April 1992
363a - Annual Return 14 June 1991
AA - Annual Accounts 12 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1990
288 - N/A 24 January 1990
287 - Change in situation or address of Registered Office 24 January 1990
288 - N/A 26 September 1989
410(Scot) - N/A 19 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 August 1989
288 - N/A 12 July 1989
287 - Change in situation or address of Registered Office 12 July 1989
NEWINC - New incorporation documents 07 July 1989

Mortgages & Charges

Description Date Status Charge by
Standard security 07 September 1998 Outstanding

N/A

Bond & floating charge 29 August 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.