Company NameSolway Holdings Ltd
DirectorsDuncan Campbell McCready and Laura Margaret McCready
Company StatusActive
Company NumberSC624640
CategoryPrivate Limited Company
Incorporation Date18 March 2019(5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Director NameMr Duncan Campbell McCready
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Brasswell Park
Annan Road
Dumfries
DG1 3JA
Scotland
Director NameMrs Laura Margaret McCready
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Brasswell Park
Annan Road
Dumfries
DG1 3JA
Scotland

Location

Registered Address1 Brasswell Park
Annan Road
Dumfries
DG1 3JA
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardLochar
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

23 December 2019Delivered on: 7 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects lying on the south side of annan road, dumfries (and known as unit 1, brasswell park), being the whole subjects registered in the land register of scotland under title number DMF3502.
Outstanding
12 December 2019Delivered on: 18 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
4 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 May 2021Registered office address changed from 30 William Duncan + Co Ltd Ellersley House 30 Miller Road KA7 2AY Scotland to 1 Brasswell Park Annan Road Dumfries DG1 3JA on 13 May 2021 (1 page)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
7 January 2020Registration of charge SC6246400002, created on 23 December 2019 (6 pages)
18 December 2019Registration of charge SC6246400001, created on 12 December 2019 (17 pages)
18 March 2019Incorporation
Statement of capital on 2019-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)