Company NameSolway Gas Limited
DirectorsMarie Elizabeth Grierson and Lee Clark
Company StatusActive
Company NumberSC080500
CategoryPrivate Limited Company
Incorporation Date21 October 1982(41 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Marie Elizabeth Grierson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1990(7 years, 4 months after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMisty Heights
15 Corberry Park
Dumfries
DG2 7NG
Scotland
Secretary NameMrs Marie Elizabeth Grierson
NationalityBritish
StatusCurrent
Appointed15 March 1990(7 years, 4 months after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMisty Heights
15 Corberry Park
Dumfries
DG2 7NG
Scotland
Director NameMr Lee Clark
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(35 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres Rotchell Gardens
Dumfries
DG2 7SL
Scotland
Director NameRoy Grierson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(6 years, 7 months after company formation)
Appointment Duration22 years (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMisty Heights
15 Corberry Park
Dumfries
DG2 7NG
Scotland
Director NameMrs Vivian M Grierson
NationalityBritish
StatusResigned
Appointed25 May 1989(6 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 March 1990)
RoleSecretary
Correspondence Address109 Edinburgh Road
Dumfries
Dumfriesshire
DG1 1JX
Scotland
Secretary NameMrs Vivian M Grierson
NationalityBritish
StatusResigned
Appointed25 May 1989(6 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 March 1990)
RoleCompany Director
Correspondence Address109 Edinburgh Road
Dumfries
Dumfriesshire
DG1 1JX
Scotland

Contact

Telephone01387 256564
Telephone regionDumfries

Location

Registered AddressFarries Kirk & McVean
Dumfries Enterprise Park
Dumfries
Dumfries & Galloway
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Marie Grierson
100.00%
Ordinary

Financials

Year2014
Net Worth£212,211
Cash£34,414
Current Liabilities£68,989

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

7 September 1989Delivered on: 15 September 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cairnwood, newbridge dumfries.
Part Satisfied
6 September 1989Delivered on: 12 September 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
2 July 1987Delivered on: 8 July 1987
Satisfied on: 7 December 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cairnwood newbridge by dumfries.
Fully Satisfied
17 June 1987Delivered on: 22 June 1987
Satisfied on: 23 August 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 January 1984Delivered on: 16 January 1984
Satisfied on: 21 August 1987
Persons entitled: H.Birdsall & Sons Dumfries LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 May 2019Director's details changed for Mr Lee Clark on 1 May 2019 (2 pages)
23 April 2019Appointment of Mr Lee Clark as a director on 30 May 2018 (2 pages)
23 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
21 June 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 103
(8 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
20 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
7 December 2013Satisfaction of charge 3 in full (4 pages)
7 December 2013Satisfaction of charge 3 in full (4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 April 2013Termination of appointment of Roy Grierson as a director (1 page)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
12 April 2013Termination of appointment of Roy Grierson as a director (1 page)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Roy Grierson on 10 January 2010 (3 pages)
19 May 2010Director's details changed for Roy Grierson on 10 January 2010 (3 pages)
30 April 2010Director's details changed for Roy Grierson on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Marie Elizabeth Grierson on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Roy Grierson on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Marie Elizabeth Grierson on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Marie Elizabeth Grierson on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Roy Grierson on 1 January 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 April 2007Return made up to 10/04/07; no change of members (7 pages)
18 April 2007Return made up to 10/04/07; no change of members (7 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 February 2007Registered office changed on 12/02/07 from: 30 castle street dumfries dumfries & galloway DG1 1EN (1 page)
12 February 2007Registered office changed on 12/02/07 from: 30 castle street dumfries dumfries & galloway DG1 1EN (1 page)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 April 2006Return made up to 10/04/06; full list of members (7 pages)
13 April 2006Return made up to 10/04/06; full list of members (7 pages)
20 April 2005Full accounts made up to 31 December 2004 (4 pages)
20 April 2005Full accounts made up to 31 December 2004 (4 pages)
12 April 2005Return made up to 10/04/05; full list of members (7 pages)
12 April 2005Return made up to 10/04/05; full list of members (7 pages)
17 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 April 2004Registered office changed on 14/04/04 from: 8 bank street dumfries DG1 2NS (1 page)
14 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Registered office changed on 14/04/04 from: 8 bank street dumfries DG1 2NS (1 page)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 April 2002Return made up to 10/04/02; full list of members (6 pages)
22 April 2002Return made up to 10/04/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 April 2001Return made up to 10/04/01; full list of members (6 pages)
23 April 2001Return made up to 10/04/01; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 May 1999Return made up to 10/04/99; full list of members (6 pages)
5 May 1999Return made up to 10/04/99; full list of members (6 pages)
20 April 1998Return made up to 10/04/98; no change of members (4 pages)
20 April 1998Return made up to 10/04/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 April 1997Return made up to 10/04/97; no change of members (4 pages)
28 April 1997Return made up to 10/04/97; no change of members (4 pages)
22 April 1996Return made up to 10/04/96; full list of members (6 pages)
22 April 1996Return made up to 10/04/96; full list of members (6 pages)
5 February 1996Dec mort/charge * (5 pages)
5 February 1996Dec mort/charge * (5 pages)
17 May 1995Full accounts made up to 31 December 1994 (13 pages)
17 May 1995Full accounts made up to 31 December 1994 (13 pages)