Company NameSolway Shellfish Management Trading Limited
Company StatusDissolved
Company NumberSC294459
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date9 June 2017 (6 years, 10 months ago)
Previous NameMackinco (49) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Alistair Geddes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityScottish
StatusClosed
Appointed19 December 2005(5 days after company formation)
Appointment Duration11 years, 5 months (closed 09 June 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Allanfield Drive
Newton Stewart
DG8 6BP
Scotland
Director NameDr Christopher John Miles
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(5 days after company formation)
Appointment Duration11 years, 5 months (closed 09 June 2017)
RoleArea Manager
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
Appointed19 December 2005(5 days after company formation)
Appointment Duration11 years, 5 months (closed 09 June 2017)
RoleRspb Area Manager
Country of ResidenceScotland
Correspondence Address22 Main Street
St Johns Town Of Dalry
Castle Douglas
Dumfriesshire
DG2 8BY
Scotland
Director NameRobert Andrew Davidson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(1 year, 11 months 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
Director NameMr Graham Edward Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Golfview Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9AA
Scotland
Director NameAngus John (Jock) Purdie Jp
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2007)
RoleRetired
Correspondence AddressTop Flat Beeches
4b Abercromby Road
Castle Douglas
Kirkcudbrightshire
DG7 1AY
Scotland
Director NameJames White Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(5 days after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2006)
RoleEconomic Development
Correspondence Address11 Jedburgh Gardens
Glasgow
Lanarkshire
G20 6BP
Scotland
Secretary NameMs Juliette Cooke
NationalityBritish
StatusResigned
Appointed08 January 2007(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 2011)
RoleAdmin
Correspondence AddressCarlinscraig
Auchencairn
Castle Douglas
Galloway
DG7 1QU
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
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-£80,503
Cash£15,024
Current Liabilities£104,837

Accounts

Latest Accounts30 April 2011 (13 years 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)
13 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Registered office address changed from the Basement Campbell House Bankend Road Dumfries DG1 4UQ Scotland on 10 January 2012 (1 page)
10 January 2012Registered office address changed from the Basement Campbell House Bankend Road Dumfries DG1 4UQ Scotland on 10 January 2012 (1 page)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 52,001
(7 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 52,001
(7 pages)
10 January 2012Termination of appointment of Juliette Cooke as a secretary (1 page)
10 January 2012Termination of appointment of Juliette Cooke as a secretary (1 page)
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)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
19 August 2010Registered office address changed from Campbell House Bankend Road Dumfries DG1 4UQ Scotland on 19 August 2010 (1 page)
19 August 2010Registered office address changed from Campbell House Bankend Road Dumfries DG1 4UQ Scotland on 19 August 2010 (1 page)
21 May 2010Amended accounts made up to 30 April 2009 (5 pages)
21 May 2010Amended accounts made up to 30 April 2009 (5 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)
17 December 2009Director's details changed for Christopher John Rollie on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Dr Christopher John Miles on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Alistair Geddes on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from the Basement, Campbell House the Crichton Bankend Road Dumfries DG1 4ZB on 17 December 2009 (1 page)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Christopher John Rollie on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Dr Christopher John Miles on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Robert Andrew Davidson on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Alistair Geddes on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
17 December 2009Registered office address changed from the Basement, Campbell House the Crichton Bankend Road Dumfries DG1 4ZB on 17 December 2009 (1 page)
17 December 2009Director's details changed for Robert Andrew Davidson on 17 December 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Return made up to 14/12/08; full list of members (5 pages)
23 February 2009Return made up to 14/12/08; full list of members (5 pages)
13 March 2008Director appointed robert andrew davidson (2 pages)
13 March 2008Director appointed robert andrew davidson (2 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 14/12/07; full list of members (3 pages)
8 January 2008Return made up to 14/12/07; full list of members (3 pages)
8 January 2008Director resigned (1 page)
13 August 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
13 August 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/07
(8 pages)
25 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/07
(8 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (1 page)
10 July 2006Registered office changed on 10/07/06 from: 14 carden place, aberdeen, AB10 1UR (1 page)
10 July 2006Registered office changed on 10/07/06 from: 14 carden place, aberdeen, AB10 1UR (1 page)
21 June 2006Ad 08/05/06--------- £ si 52000@1=52000 £ ic 1/52001 (2 pages)
21 June 2006Ad 08/05/06--------- £ si 52000@1=52000 £ ic 1/52001 (2 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006Company name changed mackinco (49) LIMITED\certificate issued on 10/02/06 (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (1 page)
10 February 2006Company name changed mackinco (49) LIMITED\certificate issued on 10/02/06 (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 pages)
14 December 2005Incorporation (44 pages)
14 December 2005Incorporation (44 pages)