Company NameSolway Farm Dairies Ltd.
Company StatusActive
Company NumberSC224140
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production
SIC 10512Butter and cheese production

Directors

Director NameMr Catherine Joan Kincaid
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(same day as company formation)
RoleForeperson
Country of ResidenceScotland
Correspondence AddressSlacks
Lochmaben
Lockerbie
Dumfriesshire
DG11 1RY
Scotland
Director NameMr David John Kincaid
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSlacks Farm
Lochmaben
Lockerbie
Dumfriesshire
DG11 1RY
Scotland
Secretary NameMr Catherine Joan Kincaid
NationalityBritish
StatusCurrent
Appointed11 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSlacks
Lochmaben
Lockerbie
Dumfriesshire
DG11 1RY
Scotland
Director NameMr Richard John Kincaid
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(9 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSlacks
Loch Maben
Lockerbie
Dumfriesshire
DG11 1RY
Scotland
Secretary NameMrs Dorothy May Kane
NationalityBritish
StatusResigned
Appointed11 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Knockview Drive
Tandragee
County Armagh
BT62 2BL
Northern Ireland
Director NameMr Ross Kincaid
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(12 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 October 2014)
RoleAgricultural Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSlacks
Loch Maben
Lockerbie
Dumfriesshire
DG11 1RY
Scotland

Contact

Telephone01387 810337
Telephone regionDumfries

Location

Registered AddressSlacks
Loch Maben
Lockerbie
Dumfriesshire
DG11 1RY
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Kincaid
50.00%
Ordinary
1 at £1Joan Kincaid
50.00%
Ordinary

Financials

Year2014
Net Worth£248,590
Cash£106,296
Current Liabilities£215,565

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 4 weeks ago)
Next Return Due24 May 2024 (3 weeks from now)

Charges

9 June 2013Delivered on: 25 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 November 2002Delivered on: 5 December 2002
Satisfied on: 12 December 2013
Persons entitled: Northern Bank Limited

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

29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
15 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 May 2018Statement of capital following an allotment of shares on 1 November 2017
  • GBP 100
(3 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(6 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 May 2015Termination of appointment of Ross Kincaid as a director on 12 October 2014 (1 page)
20 May 2015Termination of appointment of Ross Kincaid as a director on 12 October 2014 (1 page)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(6 pages)
17 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Appointment of Mr Ross Kincaid as a director (2 pages)
29 April 2014Appointment of Mr Ross Kincaid as a director (2 pages)
12 December 2013Satisfaction of charge 1 in full (4 pages)
12 December 2013Satisfaction of charge 1 in full (4 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(6 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 June 2013Registration of charge 2241400002 (17 pages)
25 June 2013Registration of charge 2241400002 (17 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2013Memorandum and Articles of Association (12 pages)
13 June 2013Memorandum and Articles of Association (12 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Appointment of Mr Richard Kincaid as a director (2 pages)
11 April 2011Appointment of Mr Richard Kincaid as a director (2 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 October 2009Director's details changed for David John Kincaid on 11 October 2009 (2 pages)
12 October 2009Director's details changed for Mrs Catherine Joan Kincaid on 11 October 2009 (2 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for David John Kincaid on 11 October 2009 (2 pages)
12 October 2009Secretary's details changed for Catherine Joan Kincaid on 11 October 2009 (1 page)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mrs Catherine Joan Kincaid on 11 October 2009 (2 pages)
12 October 2009Secretary's details changed for Catherine Joan Kincaid on 11 October 2009 (1 page)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
10 November 2008Return made up to 11/10/08; full list of members (6 pages)
10 November 2008Return made up to 11/10/08; full list of members (6 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 November 2007Return made up to 11/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2007Return made up to 11/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2006Return made up to 11/10/06; full list of members (7 pages)
3 November 2006Return made up to 11/10/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2005Return made up to 11/10/05; full list of members (7 pages)
11 October 2005Return made up to 11/10/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 October 2004Return made up to 11/10/04; full list of members (7 pages)
19 October 2004Return made up to 11/10/04; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
25 October 2003Return made up to 11/10/03; full list of members (7 pages)
25 October 2003Return made up to 11/10/03; full list of members (7 pages)
5 December 2002Partic of mort/charge * (6 pages)
5 December 2002Partic of mort/charge * (6 pages)
8 November 2002Return made up to 11/10/02; full list of members (7 pages)
8 November 2002Return made up to 11/10/02; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 October 2002Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page)
29 October 2002Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (2 pages)
11 October 2001Incorporation (19 pages)
11 October 2001Incorporation (19 pages)