Company NameSolas Assist Limited
Company StatusDissolved
Company NumberSC265591
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnn Loughrey
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed06 August 2013(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestonlee House 41 Bonhill Road
Dumbarton
G82 8DL
Scotland
Director NameMr Robert Ian Brown
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigenglen Cottage
Torrance
Glasgow
East Dumbartonshire
G64 4BY
Scotland
Director NameJessie McKinlay Bisland McColl
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Glebe Gardens
Bonhill
Alexandria
G83 9NZ
Scotland
Director NameMr John Michael McNeil
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGreenpark
Charlotte Street
Helensburgh
Dunbartonshire
G84 7SE
Scotland
Secretary NameJessie McKinlay Bisland McColl
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Glebe Gardens
Bonhill
Alexandria
G83 9NZ
Scotland
Director NameMr Richard Gordon Wishart
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(8 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 20 November 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Broomstone Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5LA
Scotland
Director NameMrs Ann Loughrey
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed02 February 2010(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2011)
RoleCommunity Relations
Country of ResidenceScotland
Correspondence AddressWestonlee House
41 Bonhill Road
Dumbarton
G82 8DL
Scotland
Director NameMr Graham McLennan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 2013)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressWestonlea House 41 Bonhill Road
Dumbarton
G82 2DL
Scotland
Director NameMr William Rice
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2013)
RoleSenior Grants Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWestonlee House
41 Bonhill Road
Dumbarton
G82 8DL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£47,157
Cash£30
Current Liabilities£396,377

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 February 2019Final Gazette dissolved following liquidation (1 page)
5 November 2018Notice of final meeting of creditors (3 pages)
11 September 2013Court order notice of winding up (1 page)
11 September 2013Notice of winding up order (1 page)
11 September 2013Registered office address changed from Westonlea House 41 Bonhill Road Dumbarton G82 2DL Scotland on 11 September 2013 (2 pages)
11 September 2013Court order notice of winding up (1 page)
11 September 2013Registered office address changed from Westonlea House 41 Bonhill Road Dumbarton G82 2DL Scotland on 11 September 2013 (2 pages)
11 September 2013Notice of winding up order (1 page)
12 August 2013Appointment of Ann Loughrey as a director (3 pages)
12 August 2013Appointment of a provisional liquidator (2 pages)
12 August 2013Termination of appointment of Graham Mclennan as a director (2 pages)
12 August 2013Termination of appointment of Graham Mclennan as a director (2 pages)
12 August 2013Appointment of Ann Loughrey as a director (3 pages)
12 August 2013Appointment of a provisional liquidator (2 pages)
3 June 2013Termination of appointment of William Rice as a director (1 page)
3 June 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(3 pages)
3 June 2013Registered office address changed from Westonlee House 41 Bonhill Road Dumbarton G82 8DL on 3 June 2013 (1 page)
3 June 2013Termination of appointment of William Rice as a director (1 page)
3 June 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(3 pages)
3 June 2013Registered office address changed from Westonlee House 41 Bonhill Road Dumbarton G82 8DL on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Westonlee House 41 Bonhill Road Dumbarton G82 8DL on 3 June 2013 (1 page)
12 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 July 2011Appointment of Mr William Rice as a director (2 pages)
7 July 2011Appointment of Mr William Rice as a director (2 pages)
7 July 2011Termination of appointment of Ann Loughrey as a director (1 page)
7 July 2011Termination of appointment of Ann Loughrey as a director (1 page)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
23 February 2010Appointment of Mr Graham Mclennan as a director (2 pages)
23 February 2010Termination of appointment of Robert Brown as a director (1 page)
23 February 2010Appointment of Mr Graham Mclennan as a director (2 pages)
23 February 2010Appointment of Mrs Ann Loughrey as a director (2 pages)
23 February 2010Appointment of Mrs Ann Loughrey as a director (2 pages)
23 February 2010Termination of appointment of Robert Brown as a director (1 page)
23 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 December 2009Termination of appointment of Richard Wishart as a director (1 page)
22 December 2009Termination of appointment of Richard Wishart as a director (1 page)
3 December 2009Termination of appointment of Jessie Mccoll as a director (1 page)
3 December 2009Termination of appointment of Jessie Mccoll as a director (1 page)
17 November 2009Termination of appointment of Jessie Mccoll as a secretary (1 page)
17 November 2009Termination of appointment of Jessie Mccoll as a secretary (1 page)
2 April 2009Return made up to 29/03/09; full list of members (4 pages)
2 April 2009Return made up to 29/03/09; full list of members (4 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
18 April 2008Return made up to 29/03/08; full list of members (4 pages)
18 April 2008Return made up to 29/03/08; full list of members (4 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 March 2007Return made up to 29/03/07; full list of members (2 pages)
30 March 2007Return made up to 29/03/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 29/03/06; full list of members (2 pages)
30 March 2006Return made up to 29/03/06; full list of members (2 pages)
14 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
14 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 April 2005Return made up to 29/03/05; full list of members (7 pages)
13 April 2005Return made up to 29/03/05; full list of members (7 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
6 April 2004New director appointed (3 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New director appointed (3 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (3 pages)
6 April 2004New director appointed (3 pages)
29 March 2004Incorporation (19 pages)
29 March 2004Incorporation (19 pages)