Company NameSolway Solar Systems Limited
Company StatusDissolved
Company NumberSC370411
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr James Maxwell John Aitken
Date of BirthDecember 1991 (Born 32 years ago)
NationalityZimbabwean
StatusClosed
Appointed04 April 2018(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Thomas Hiddleston
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Barncleuch Crochmore Road
Irongray
Dumfries
DG2 9SE
Scotland
Director NameMr Duncan Baxter
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCargenview House Cargenholm
Dumfries
Dumfriesshire
DG2 8ER
Scotland

Contact

Telephone01387 720100
Telephone regionDumfries

Location

Registered Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6 at £1Thomas Hiddleston
60.00%
Ordinary
4 at £1Duncan Baxter
40.00%
Ordinary

Financials

Year2014
Net Worth£2,226
Cash£70,153
Current Liabilities£221,165

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 December 2020Voluntary strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
21 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
21 January 2020Director's details changed for Mr James Maxwell John Aitken on 20 January 2020 (2 pages)
20 January 2020Registered office address changed from The Old School Terregles Dumfries Dumfriesshire DG2 9RY Scotland to 51 Newall Terrace Dumfries DG1 1LN on 20 January 2020 (1 page)
26 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
20 February 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
11 February 2019Cessation of Thomas Hiddleston as a person with significant control on 11 February 2019 (1 page)
11 February 2019Termination of appointment of Thomas Hiddleston as a director on 11 February 2019 (1 page)
10 July 2018Appointment of Mr James Maxwell John Aitken as a director on 4 April 2018 (2 pages)
16 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 25
(3 pages)
16 April 2018Notification of James Maxwell John Aitken as a person with significant control on 4 April 2018 (2 pages)
16 April 2018Termination of appointment of Duncan Baxter as a director on 4 April 2018 (1 page)
16 April 2018Cessation of Duncan Baxter as a person with significant control on 4 April 2018 (1 page)
6 April 2018Unaudited abridged accounts made up to 30 June 2017 (19 pages)
5 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 February 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
23 February 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
10 February 2017Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD to The Old School Terregles Dumfries Dumfriesshire DG2 9RY on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD to The Old School Terregles Dumfries Dumfriesshire DG2 9RY on 10 February 2017 (1 page)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10
(4 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(4 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(4 pages)
6 January 2014Director's details changed for Mr Thomas Hiddleston on 1 December 2013 (2 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(4 pages)
6 January 2014Director's details changed for Mr Thomas Hiddleston on 1 December 2013 (2 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(4 pages)
6 January 2014Director's details changed for Mr Thomas Hiddleston on 1 December 2013 (2 pages)
27 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
21 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
13 May 2013Director's details changed for Mr Thomas Hiddleston on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Thomas Hiddleston on 13 May 2013 (2 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Mr Thomas Hiddleston on 20 December 2011 (2 pages)
3 January 2012Director's details changed for Mr Thomas Hiddleston on 20 December 2011 (2 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 10
(3 pages)
26 August 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 10
(3 pages)
26 August 2011Appointment of Mr Duncan Baxter as a director (2 pages)
26 August 2011Appointment of Mr Duncan Baxter as a director (2 pages)
16 May 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL Scotland on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 27 High Street Lockerbie Dumfriesshire DG11 2JL Scotland on 16 May 2011 (1 page)
15 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
2 July 2010Termination of appointment of a director (1 page)
2 July 2010Appointment of Mr Thomas Hiddleston as a director (2 pages)
2 July 2010Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 July 2010 (1 page)
2 July 2010Termination of appointment of a director (1 page)
2 July 2010Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 July 2010 (1 page)
2 July 2010Appointment of Mr Thomas Hiddleston as a director (2 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)