Company NameSolvapli Limited
Company StatusDissolved
Company NumberSC303062
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 10 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)
Previous NameQidata Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 22 January 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFisher Offshore Unit North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Stanley James Foster Rooke
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFisher Offshore Unit North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Nicholas Paul Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(8 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher Offshore Unit North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr James Henry John Marsh
StatusClosed
Appointed03 July 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 22 January 2019)
RoleCompany Director
Correspondence AddressFisher House Michaelson Road
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameMark Patrick Robertson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Mansion House
Langbank
PA14 6XB
Scotland
Director NameLydia Margaret Robinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Mansion House
Langbank
PA14 6XB
Scotland
Secretary NameMark Patrick Robertson
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Mansion House
Langbank
PA14 6XB
Scotland
Secretary NameWilliam Leslie Irvine
NationalityBritish
StatusResigned
Appointed16 June 2006(2 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 01 July 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 McCallum Grove
East Kilbride
Lanarkshire
G74 4SJ
Scotland
Director NameMr Bruce Watson Birrell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 16 December 2016)
RoleElectronic Engineer
Country of ResidenceScotland
Correspondence AddressFisher Offshore Unit North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Mark Patrick Robertson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFisher Offshore Unit North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Scott Frank Davidson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFisher Offshore Unit North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Secretary NameMr Michael John Hoggan
StatusResigned
Appointed24 September 2014(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressFisher Offshore Unit North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland

Location

Registered AddressFisher Offshore Unit North Meadows
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
ConstituencyGordon
WardMid Formartine

Shareholders

510 at £1James Fisher Nuclear Holdings Limited
51.00%
Ordinary A
488 at £1Bruce Watson Birrell
48.80%
Ordinary B
2 at £1Bruce Birrell
0.20%
Ordinary B

Financials

Year2014
Turnover£121,814
Gross Profit-£28,133
Net Worth-£47,613
Cash£13,214
Current Liabilities£298,739

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 April 2012Delivered on: 23 April 2012
Persons entitled: Bibby Factors International Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 March 2012Delivered on: 24 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Application to strike the company off the register (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (18 pages)
20 June 2018Withdraw the company strike off application (1 page)
19 June 2018Application to strike the company off the register (3 pages)
15 May 2018Termination of appointment of Scott Frank Davidson as a director on 19 January 2018 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
24 November 2017Satisfaction of charge 2 in full (1 page)
24 November 2017Satisfaction of charge 1 in full (1 page)
24 November 2017Satisfaction of charge 2 in full (1 page)
24 November 2017Satisfaction of charge 1 in full (1 page)
14 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
13 July 2017Full accounts made up to 31 December 2016 (17 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
14 March 2017Director's details changed for Mr Stanley James Foster Rooke on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Stanley James Foster Rooke on 14 March 2017 (2 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
22 December 2016Termination of appointment of Bruce Watson Birrell as a director on 16 December 2016 (1 page)
22 December 2016Termination of appointment of Bruce Watson Birrell as a director on 16 December 2016 (1 page)
25 November 2016Confirmation statement made on 16 August 2016 with updates (8 pages)
25 November 2016Confirmation statement made on 16 August 2016 with updates (8 pages)
25 November 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
25 November 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
26 October 2016Termination of appointment of Mark Patrick Robertson as a director on 3 August 2016 (1 page)
26 October 2016Termination of appointment of Mark Patrick Robertson as a director on 3 August 2016 (1 page)
14 July 2016Full accounts made up to 31 December 2015 (20 pages)
14 July 2016Full accounts made up to 31 December 2015 (20 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(8 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(8 pages)
16 July 2015Full accounts made up to 31 December 2014 (14 pages)
16 July 2015Full accounts made up to 31 December 2014 (14 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(8 pages)
26 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(8 pages)
13 November 2014Appointment of Mr Stanley James Foster Rooke as a director on 24 September 2014 (2 pages)
13 November 2014Appointment of Mr Stanley James Foster Rooke as a director on 24 September 2014 (2 pages)
3 November 2014Appointment of Mr Scott Frank Davidson as a director on 24 September 2014 (2 pages)
3 November 2014Appointment of Mr Mark Patrick Robertson as a director on 24 September 2014 (2 pages)
3 November 2014Appointment of Mr Mark Patrick Robertson as a director on 24 September 2014 (2 pages)
3 November 2014Appointment of Mr Scott Frank Davidson as a director on 24 September 2014 (2 pages)
28 October 2014Appointment of Mr Stuart Charles Kilpatrick as a director on 24 September 2014 (2 pages)
28 October 2014Appointment of Mr Michael John Hoggan as a secretary on 24 September 2014 (2 pages)
28 October 2014Registered office address changed from 5 Carwhinny Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LS to Fisher Offshore Unit North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ on 28 October 2014 (1 page)
28 October 2014Appointment of Mr Stuart Charles Kilpatrick as a director on 24 September 2014 (2 pages)
28 October 2014Registered office address changed from 5 Carwhinny Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LS to Fisher Offshore Unit North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ on 28 October 2014 (1 page)
28 October 2014Appointment of Mr Michael John Hoggan as a secretary on 24 September 2014 (2 pages)
28 October 2014Appointment of Mr Nicholas Paul Henry as a director on 24 September 2014 (2 pages)
28 October 2014Appointment of Mr Nicholas Paul Henry as a director on 24 September 2014 (2 pages)
19 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 October 2014Change of share class name or designation (2 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
14 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
14 October 2014Change of share class name or designation (2 pages)
10 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
10 October 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 September 2013Registered office address changed from C/O Mr B Birrell Unit 24 Business Incubator Kirkcaldy Myregormie Place, Mitchelston Ind. Est. Kirkcaldy Fife KY1 3NA on 26 September 2013 (1 page)
26 September 2013Registered office address changed from C/O Mr B Birrell Unit 24 Business Incubator Kirkcaldy Myregormie Place, Mitchelston Ind. Est. Kirkcaldy Fife KY1 3NA on 26 September 2013 (1 page)
26 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
6 March 2013Registered office address changed from C/O Mr B Birrell Unit 5 Carwhinny Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LS United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from C/O Mr B Birrell Unit 5 Carwhinny Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LS United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from C/O Mr B Birrell Unit 5 Carwhinny Mitchelston Industrial Estate Kirkcaldy Fife KY1 3LS United Kingdom on 6 March 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 November 2012Termination of appointment of Mark Robertson as a director (1 page)
26 November 2012Termination of appointment of Mark Robertson as a director (1 page)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
23 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 November 2011Registered office address changed from Office 12, Business Incubator Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA United Kingdom on 30 November 2011 (1 page)
30 November 2011Registered office address changed from Office 12, Business Incubator Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA United Kingdom on 30 November 2011 (1 page)
28 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
6 August 2010Appointment of a director (2 pages)
6 August 2010Director's details changed for Mark Patrick Robertson on 30 May 2010 (2 pages)
6 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
6 August 2010Appointment of a director (2 pages)
6 August 2010Director's details changed for Mark Patrick Robertson on 30 May 2010 (2 pages)
9 July 2010Appointment of Mr Bruce Watson Birrell as a director (2 pages)
9 July 2010Appointment of Mr Bruce Watson Birrell as a director (2 pages)
6 July 2010Termination of appointment of William Irvine as a secretary (1 page)
6 July 2010Termination of appointment of William Irvine as a secretary (1 page)
8 February 2010Termination of appointment of Lydia Robinson as a director (1 page)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 February 2010Termination of appointment of Lydia Robinson as a director (1 page)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 January 2010Registered office address changed from C/O Irvine Accounting 2 Mccallum Grove East Kilbride Glasgow G74 4SJ on 28 January 2010 (1 page)
28 January 2010Registered office address changed from C/O Irvine Accounting 2 Mccallum Grove East Kilbride Glasgow G74 4SJ on 28 January 2010 (1 page)
4 August 2009Company name changed qidata LIMITED\certificate issued on 04/08/09 (2 pages)
4 August 2009Company name changed qidata LIMITED\certificate issued on 04/08/09 (2 pages)
25 June 2009Return made up to 30/05/09; full list of members (4 pages)
25 June 2009Return made up to 30/05/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 June 2008Return made up to 30/05/08; full list of members (4 pages)
24 June 2008Return made up to 30/05/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Return made up to 30/05/07; full list of members (3 pages)
1 June 2007Return made up to 30/05/07; full list of members (3 pages)
19 April 2007Registered office changed on 19/04/07 from: upper corby knowe rowantreehill road kilmacolm PA13 4NP (1 page)
19 April 2007Registered office changed on 19/04/07 from: upper corby knowe rowantreehill road kilmacolm PA13 4NP (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: c/o robertson 5 mansion house langbank PA14 6XB (1 page)
22 June 2006Registered office changed on 22/06/06 from: c/o robertson 5 mansion house langbank PA14 6XB (1 page)
30 May 2006Incorporation (17 pages)
30 May 2006Incorporation (17 pages)