Company NameSolway Shellfish Management Association
Company StatusDissolved
Company NumberSC211971
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 October 2000(23 years, 5 months ago)
Dissolution Date9 June 2017 (6 years, 9 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameMr Alistair Geddes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityScottish
StatusClosed
Appointed13 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameHomer Taylor Little
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(same day as company formation)
RoleShop Proprietor
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameDr Christopher John Miles
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(same day as company formation)
RoleManager Scot Natural Heritage
Country of ResidenceScotland
Correspondence AddressBraeside
Boreland
Lockerbie
Dumfriesshire
DG11 2LL
Scotland
Director NameChristopher John Rollie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(same day as company formation)
RoleConservation Officer Rspb
Country of ResidenceScotland
Correspondence Address22 Main Street
St Johns Town Of Dalry
Castle Douglas
Dumfriesshire
DG2 8BY
Scotland
Director NamePaul Kenny
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(3 years, 7 months after company formation)
Appointment Duration13 years (closed 09 June 2017)
RoleShellfish Exporter
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
DG1 1JD
Scotland
Director NameRobert Andrew Davidson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(7 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 09 June 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address129 William Street
Dalbeattie
Kirkcudbrightshire
DG5 4EE
Scotland
Secretary NameMs Juliette Cooke
NationalityBritish
StatusClosed
Appointed14 November 2008(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 09 June 2017)
RoleAdministration
Correspondence AddressCarlinscraig
Auchencairn
Castle Douglas
Galloway
DG7 1QU
Scotland
Director NameMalcolm Ian Willacy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleFisherman
Correspondence Address38 Hospital Road
Annan
Dumfriesshire
DG12 5HP
Scotland
Director NameNorman Milligan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleProcess Operator
Correspondence Address19 Georgetown Drive
Dumfries
Dumfriesshire
DG1 4EH
Scotland
Director NameMr Albert Clifford Henderson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressFishers Croft
Portling
Dalbeattie
Kirkcudbrightshire
DG5 4PZ
Scotland
Director NameLord Vaux Of Harrowden Anthony William Gilbey
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleFarmer
Correspondence AddressRusko
Gatehouse Of Fleet
Castle Douglas
Dumfries & Galloway
DG7 2BS
Scotland
Secretary NameJames Smith
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFernbank
36 Lovers Walk
Dumfries
DG1 1LX
Scotland
Secretary NameChristopher Hopkin
NationalityBritish
StatusResigned
Appointed25 April 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2004)
RoleCompany Director
Correspondence Address3 Kingholm Drive
Dumfries
Dumfries & Galloway
DG1 4SL
Scotland
Director NameNorman Milligan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2008)
RoleRetired Process Operator
Correspondence Address19 Georgetown Drive
Dumfries
Dumfriesshire
DG1 4EH
Scotland
Director NameAngus John (Jock) Purdie Jp
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2007)
RoleRetired
Correspondence AddressTop Flat Beeches
4b Abercromby Road
Castle Douglas
Kirkcudbrightshire
DG7 1AY
Scotland
Secretary NameGeorge Macquarrie
NationalityBritish
StatusResigned
Appointed24 May 2004(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 November 2008)
RoleCompany Director
Correspondence Address32 Mill Street
Dalbeattie
Dumfries And Galloway
DG5 4HE
Scotland
Director NameMalcolm Ian Willacy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 March 2006)
RoleRetired
Correspondence AddressCotton Lodge
Port Street
Annan
Dumfriesshire
DG12 6BH
Scotland
Director NameMr Thomas Iain Nicholson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2008)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressFishery House
Newbie
Annan
Dumfriesshire
DG12 5QY
Scotland

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2011
Net Worth£48,588
Cash£47,629
Current Liabilities£11,021

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 June 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Final Gazette dissolved following liquidation (1 page)
9 March 2017Return of final meeting of voluntary winding up (9 pages)
9 March 2017Return of final meeting of voluntary winding up (9 pages)
16 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 July 2012Registered office address changed from the Basement Campbell House Bankend Road Dumfries DG1 4UQ Scotland on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from the Basement Campbell House Bankend Road Dumfries DG1 4UQ Scotland on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from the Basement Campbell House Bankend Road Dumfries DG1 4UQ Scotland on 9 July 2012 (2 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 October 2011Annual return made up to 30 September 2011 no member list (7 pages)
27 October 2011Annual return made up to 30 September 2011 no member list (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 October 2010Director's details changed for Homer Taylor Little on 26 August 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 no member list (7 pages)
26 October 2010Annual return made up to 30 September 2010 no member list (7 pages)
26 October 2010Director's details changed for Paul Kenny on 26 August 2010 (2 pages)
26 October 2010Director's details changed for Homer Taylor Little on 26 August 2010 (2 pages)
26 October 2010Director's details changed for Paul Kenny on 26 August 2010 (2 pages)
19 August 2010Registered office address changed from Campbell House the Crichton Bankhead Road Dumfries DG1 4ZB on 19 August 2010 (1 page)
19 August 2010Director's details changed for Alistair Geddes on 19 August 2010 (2 pages)
19 August 2010Registered office address changed from Campbell House the Crichton Bankhead Road Dumfries DG1 4ZB on 19 August 2010 (1 page)
19 August 2010Director's details changed for Alistair Geddes on 19 August 2010 (2 pages)
21 May 2010Amended accounts made up to 30 April 2009 (6 pages)
21 May 2010Amended accounts made up to 30 April 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 November 2009Annual return made up to 30 September 2009 no member list (4 pages)
23 November 2009Annual return made up to 30 September 2009 no member list (4 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 December 2008Annual return made up to 30/09/08 (4 pages)
30 December 2008Secretary appointed ms juliette cooke (1 page)
30 December 2008Secretary appointed ms juliette cooke (1 page)
30 December 2008Registered office changed on 30/12/2008 from solway heritage campbell house, the crichton bankhead road dumfries DG1 4ZB (1 page)
30 December 2008Annual return made up to 30/09/08 (4 pages)
30 December 2008Registered office changed on 30/12/2008 from solway heritage campbell house, the crichton bankhead road dumfries DG1 4ZB (1 page)
4 December 2008Appointment terminated secretary george macquarrie (1 page)
4 December 2008Appointment terminated secretary george macquarrie (1 page)
29 September 2008Appointment terminated director thomas nicholson (1 page)
29 September 2008Appointment terminated director thomas nicholson (1 page)
31 July 2008Annual return made up to 30/09/07 (4 pages)
31 July 2008Appointment terminated director norman milligan (1 page)
31 July 2008Annual return made up to 30/09/07 (4 pages)
31 July 2008Appointment terminated director norman milligan (1 page)
18 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 March 2008Director appointed robert andrew davidson (2 pages)
13 March 2008Director appointed robert andrew davidson (2 pages)
5 June 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
5 June 2007Director resigned (1 page)
15 December 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
15 December 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
31 October 2006Annual return made up to 30/09/06 (3 pages)
31 October 2006Annual return made up to 30/09/06 (3 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 April 2006Director resigned (1 page)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Memorandum and Articles of Association (29 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Memorandum and Articles of Association (29 pages)
21 April 2006Director resigned (1 page)
24 October 2005Annual return made up to 30/09/05 (7 pages)
24 October 2005Annual return made up to 30/09/05 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Annual return made up to 30/09/04
  • 363(287) ‐ Registered office changed on 22/11/04
(6 pages)
22 November 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
22 November 2004Annual return made up to 30/09/04
  • 363(287) ‐ Registered office changed on 22/11/04
(6 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New director appointed (2 pages)
1 March 2004Annual return made up to 30/09/03 (6 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Annual return made up to 30/09/03 (6 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
5 January 2004Total exemption small company accounts made up to 31 October 2002 (1 page)
5 January 2004Total exemption small company accounts made up to 31 October 2002 (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 October 2002Annual return made up to 30/09/02
  • 363(288) ‐ Director resigned
(7 pages)
8 October 2002Annual return made up to 30/09/02
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
30 March 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
4 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Director's particulars changed (1 page)
13 October 2000Incorporation (39 pages)
13 October 2000Incorporation (39 pages)