Company NameEnviro Solway Ltd
Company StatusDissolved
Company NumberSC587523
CategoryPrivate Limited Company
Incorporation Date1 February 2018(6 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Director

Director NameMr John Surphlis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDumfries Enterprise Park Heathhall
Dumfries
Dumfries & Galloway
DG1 3SJ
Scotland

Location

Registered AddressFarries Kirk & McVean Tinwald Downs Road
Heathhall
Dumfries
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2020Cessation of Surphlis John as a person with significant control on 26 May 2020 (3 pages)
2 June 2020Termination of appointment of John Surphlis as a director on 27 May 2020 (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
27 February 2020Application to strike the company off the register (3 pages)
24 February 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
21 December 2019Previous accounting period shortened from 28 February 2020 to 30 November 2019 (1 page)
7 November 2019Registered office address changed from 4 Merton Court Lochmaben Lockerbie DG11 1SN Scotland to Farries Kirk & Mcvean Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 7 November 2019 (1 page)
29 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 June 2018Change of details for Mr Surphlis John as a person with significant control on 1 June 2018 (2 pages)
1 June 2018Registered office address changed from 21 Whitepark Gardens Castle Douglas DG7 1GD United Kingdom to 4 Merton Court Lochmaben Lockerbie DG11 1SN on 1 June 2018 (1 page)
5 February 2018Director's details changed for Mr Surphlis John on 5 February 2018 (2 pages)
1 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-01
  • GBP 100
(24 pages)