Company NameSolway Plant Hire Limited
DirectorsAnne Marjorie McLurg and Jason McLurg
Company StatusActive
Company NumberSC198142
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMrs Anne Marjorie McLurg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHorsecrook Port Road
Dalbeattie
Kirkcudbrightshire
DG5 4AZ
Scotland
Director NameMr Jason McLurg
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2012(12 years, 9 months after company formation)
Appointment Duration12 years
RolePlant Operator
Country of ResidenceUnited Kingdom
Correspondence AddressHorsecrook Port Road
Dalbeattie
Kirkcudbrightshire
DG5 4AZ
Scotland
Director NameMr Jason McLurg
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(14 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RolePlant Operator
Country of ResidenceUnited Kingdom
Correspondence Address18 Broom Drive
Dalbeattie
DG5 4RB
Scotland
Secretary NameMrs Marie McCaffrey
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Burnawn Grove
Robroyston
Glasgow
G33 1RW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesolway-plant-hire.co.uk
Telephone07 885291436
Telephone regionMobile

Location

Registered Address57 High Street
Dalbeattie
DG5 4HA
Scotland
ConstituencyDumfries and Galloway
WardAbbey
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Anne Mclurg
50.00%
Ordinary
1 at £1Jason Mclurg
50.00%
Ordinary

Financials

Year2014
Net Worth£1,688,691
Cash£34,059
Current Liabilities£575,656

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Filing History

29 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
28 October 2019Director's details changed for Jason Mclurg on 14 October 2019 (2 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (3 pages)
22 November 2018Termination of appointment of Marie Mccaffrey as a secretary on 22 November 2018 (1 page)
19 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
1 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(6 pages)
27 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (6 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Appointment of Jason Mclurg as a director (3 pages)
9 December 2013Appointment of Jason Mclurg as a director (3 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow Lanarkshire G5 9TW on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow Lanarkshire G5 9TW on 12 May 2012 (1 page)
3 May 2012Appointment of Jason Mclurg as a director (3 pages)
3 May 2012Appointment of Jason Mclurg as a director (3 pages)
28 July 2011Director's details changed for Anne Mclurg on 17 July 2010 (2 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
28 July 2011Director's details changed for Anne Mclurg on 17 July 2010 (2 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 June 2011Compulsory strike-off action has been suspended (1 page)
16 June 2011Compulsory strike-off action has been suspended (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
24 July 2009Return made up to 16/07/09; full list of members (3 pages)
24 July 2009Return made up to 16/07/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 31 July 2007 (11 pages)
14 January 2009Total exemption full accounts made up to 31 July 2007 (11 pages)
18 August 2008Director's change of particulars / anne mclurg / 30/11/2007 (1 page)
18 August 2008Return made up to 16/07/08; full list of members (3 pages)
18 August 2008Director's change of particulars / anne mclurg / 30/11/2007 (1 page)
18 August 2008Return made up to 16/07/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 July 2006 (11 pages)
22 January 2008Total exemption full accounts made up to 31 July 2006 (11 pages)
14 August 2007Return made up to 16/07/07; no change of members (6 pages)
14 August 2007Return made up to 16/07/07; no change of members (6 pages)
26 January 2007Total exemption full accounts made up to 31 July 2005 (11 pages)
26 January 2007Total exemption full accounts made up to 31 July 2005 (11 pages)
8 August 2006Return made up to 16/07/06; full list of members (6 pages)
8 August 2006Return made up to 16/07/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 July 2004 (11 pages)
2 February 2006Total exemption full accounts made up to 31 July 2004 (11 pages)
22 August 2005Return made up to 16/07/05; full list of members (6 pages)
22 August 2005Return made up to 16/07/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 August 2004Return made up to 16/07/04; full list of members (6 pages)
11 August 2004Return made up to 16/07/04; full list of members (6 pages)
25 September 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
25 September 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
28 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
28 October 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
2 September 2002Return made up to 16/07/02; full list of members (6 pages)
2 September 2002Return made up to 16/07/02; full list of members (6 pages)
7 August 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 August 2000Return made up to 16/07/00; full list of members (6 pages)
23 August 2000Return made up to 16/07/00; full list of members (6 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
16 July 1999Incorporation (16 pages)
16 July 1999Incorporation (16 pages)