About

Registered Number: SC224140
Date of Incorporation: 11/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Slacks, Loch Maben, Lockerbie, Dumfriesshire, DG11 1RY

 

Solway Farm Dairies Ltd was setup in 2001, it's status is listed as "Active". Kincaid, Catherine Joan, Kincaid, David John, Kincaid, Richard John are listed as directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINCAID, Catherine Joan 11 October 2001 - 1
KINCAID, David John 11 October 2001 - 1
KINCAID, Richard John 31 December 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 May 2018
SH01 - Return of Allotment of shares 10 May 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 17 September 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 29 April 2014
MR04 - N/A 12 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 16 September 2013
MR01 - N/A 25 June 2013
RESOLUTIONS - N/A 13 June 2013
MEM/ARTS - N/A 13 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 12 August 2011
AP01 - Appointment of director 11 April 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 27 September 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 19 October 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 25 October 2003
410(Scot) - N/A 05 December 2002
363s - Annual Return 08 November 2002
AA - Annual Accounts 31 October 2002
225 - Change of Accounting Reference Date 29 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2013 Outstanding

N/A

Floating charge 28 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.