THE SOLWAY FIRTH PARTNERSHIP

THE SOLWAY FIRTH PARTNERSHIP

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE SOLWAY FIRTH PARTNERSHIP
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC250012
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE SOLWAY FIRTH PARTNERSHIP?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is THE SOLWAY FIRTH PARTNERSHIP located?

    Registered Office Address
    Campbell House
    The Crichton
    DG1 4UQ Dumfries
    Dumfries & Galloway
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE SOLWAY FIRTH PARTNERSHIP?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE SOLWAY FIRTH PARTNERSHIP?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for THE SOLWAY FIRTH PARTNERSHIP?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Fiona Jane Stoddart as a director on Nov 14, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2025

    19 pagesAA

    Appointment of Ms Elaine Lynch as a director on Aug 13, 2025

    2 pagesAP01

    Termination of appointment of Colin Frederick Reed as a director on Aug 04, 2025

    1 pagesTM01

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Colin Frederick Reed as a director on Nov 12, 2024

    2 pagesAP01

    Termination of appointment of Michael Thomas Elliot Cowen as a director on Nov 12, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Macolm David Johnston on Mar 19, 2024

    2 pagesCH01

    Termination of appointment of Ann Margaret Lackie as a director on Nov 17, 2023

    1 pagesTM01

    Termination of appointment of June Carol Lochhead as a director on Nov 17, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    18 pagesAA

    Termination of appointment of Richard John Brodie as a director on Sep 07, 2023

    1 pagesTM01

    Termination of appointment of John Richard Collier as a director on Jun 05, 2023

    1 pagesTM01

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Cook as a director on Mar 06, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Judith Alison Brown as a director on Mar 07, 2022

    2 pagesAP01

    Appointment of Mr Tristan Llewelyn Hugh-Jones as a director on Jan 10, 2022

    2 pagesAP01

    Appointment of Mr Richard John Brodie as a director on Dec 13, 2021

    2 pagesAP01

    Termination of appointment of James Mitchell as a director on Nov 18, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    25 pagesAA

    Appointment of Ms Sheena Elizabeth Horner as a director on Sep 06, 2021

    2 pagesAP01

    Who are the officers of THE SOLWAY FIRTH PARTNERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKEY, Paul Michael
    The Crichton
    DG1 4UQ Dumfries
    Campbell House
    Dumfries & Galloway
    Secretary
    The Crichton
    DG1 4UQ Dumfries
    Campbell House
    Dumfries & Galloway
    199184060001
    BROWN, Judith Alison
    Moor Road
    Great Broughton
    CA13 0YX Cockermouth
    1, The Old Pumphouse
    England
    Director
    Moor Road
    Great Broughton
    CA13 0YX Cockermouth
    1, The Old Pumphouse
    England
    EnglandBritish189636480001
    HORNER, Sheena Elizabeth
    Kirkinner
    DG8 9AR Newton Stewart
    Glenmaree
    Scotland
    Director
    Kirkinner
    DG8 9AR Newton Stewart
    Glenmaree
    Scotland
    ScotlandScottish287481810001
    HUGH-JONES, Tristan Llewelyn
    Penberth Valley
    St. Buryan
    TR19 6HJ Penzance
    The Thatched Cottage
    England
    Director
    Penberth Valley
    St. Buryan
    TR19 6HJ Penzance
    The Thatched Cottage
    England
    EnglandBritish250396740001
    JOHNSTONE, Macolm David
    English Street
    DG1 2DD Dumfries
    D&G Council
    United Kingdom
    Director
    English Street
    DG1 2DD Dumfries
    D&G Council
    United Kingdom
    United KingdomBritish242560990002
    LYNCH, Elaine
    Primrose Bank
    CA7 9JW Wigton
    6
    United Kingdom
    Director
    Primrose Bank
    CA7 9JW Wigton
    6
    United Kingdom
    United KingdomBritish133999300001
    MARKLEY, Anthony James
    Verona,
    Blitterlees
    CA7 4JJ Silloth
    Director
    Verona,
    Blitterlees
    CA7 4JJ Silloth
    United KingdomBritish64783790002
    SHAW, Rupert Hugh Stewart
    Borgue
    DG6 4SS Kirkcudbright
    Gledpark
    United Kingdom
    Director
    Borgue
    DG6 4SS Kirkcudbright
    Gledpark
    United Kingdom
    United KingdomBritish219957270001
    STODDART, Fiona Jane
    The Crichton
    DG1 4UQ Dumfries
    Campbell House
    Dumfries & Galloway
    Director
    The Crichton
    DG1 4UQ Dumfries
    Campbell House
    Dumfries & Galloway
    United KingdomBritish280666570001
    KANE, Jak
    The Crichton
    DG1 4UQ Dumfries
    Campbell House
    Dumfries & Galloway
    Scotland
    Secretary
    The Crichton
    DG1 4UQ Dumfries
    Campbell House
    Dumfries & Galloway
    Scotland
    168409920001
    ROBERTSON, Alison Claire
    The Crichton
    DG1 4UQ Dumfries
    Campbell House
    Dumfries & Galloway
    Scotland
    Secretary
    The Crichton
    DG1 4UQ Dumfries
    Campbell House
    Dumfries & Galloway
    Scotland
    187722510001
    TAYLOR, Pam
    The Crichton
    Bankend Road
    DG1 4UQ Dumfries
    Campbell House
    Dumfriesshire
    United Kingdom
    Secretary
    The Crichton
    Bankend Road
    DG1 4UQ Dumfries
    Campbell House
    Dumfriesshire
    United Kingdom
    180978910001
    J & H MITCHELL WS
    Atholl Road
    PH16 5BU Pitlochry
    51
    Perthshire
    Scotland
    Secretary
    Atholl Road
    PH16 5BU Pitlochry
    51
    Perthshire
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC250012
    926840001
    BRODIE, Richard John
    Blake Terrace
    Dornock
    DG12 6SR Annan
    2
    Scotland
    Director
    Blake Terrace
    Dornock
    DG12 6SR Annan
    2
    Scotland
    ScotlandBritish126166680001
    CALDWELL, George Andrew
    Southwick
    DG2 8AJ Dumfries
    Sunadal
    Dumfries And Galloway
    Director
    Southwick
    DG2 8AJ Dumfries
    Sunadal
    Dumfries And Galloway
    ScotlandBritish129714800001
    COLLIER, John Richard
    Rickergate
    CA3 8QG Carlisle
    Civic Centre
    United Kingdom
    Director
    Rickergate
    CA3 8QG Carlisle
    Civic Centre
    United Kingdom
    United KingdomBritish265839230001
    COOK, John
    Caldew Street
    Silloth
    CA7 4BY Wigton
    15
    United Kingdom
    Director
    Caldew Street
    Silloth
    CA7 4BY Wigton
    15
    United Kingdom
    United KingdomEnglish274167730001
    COWEN, Michael Thomas Elliott
    East Curthwaite
    CA7 8BJ Wigton
    East Curthwaite
    United Kingdom
    Director
    East Curthwaite
    CA7 8BJ Wigton
    East Curthwaite
    United Kingdom
    United KingdomBritish146130690001
    EDGAR, Robert Seivewright Johnstone
    Meadowville West Road
    CA7 9RH Wigton
    Cumbria
    Director
    Meadowville West Road
    CA7 9RH Wigton
    Cumbria
    British27409890001
    EDWARDS, Charles Hunter Green
    Kingholm Road
    DG1 4SR Dumfries
    29
    Dumfriesshire
    Director
    Kingholm Road
    DG1 4SR Dumfries
    29
    Dumfriesshire
    ScotlandBritish129714980001
    GEDDES, Alistair
    17 Allanfield Drive
    DG8 6BP Newton Stewart
    Director
    17 Allanfield Drive
    DG8 6BP Newton Stewart
    ScotlandScottish26916020003
    HARDY, Stephen
    The Crichton
    Bankend Road
    DG1 4UQ Dumfries
    Campbell House
    United Kingdom
    Director
    The Crichton
    Bankend Road
    DG1 4UQ Dumfries
    Campbell House
    United Kingdom
    United KingdomBritish120994230001
    HEASLIP, Michael Joseph
    Elizabeth Street
    CA14 4DB Workington
    32
    Cumbria
    Great Britain
    Director
    Elizabeth Street
    CA14 4DB Workington
    32
    Cumbria
    Great Britain
    EnglandBritish,Irish186362340001
    HENDRY, Joseph Duncan
    12 Ash Lea
    CA8 1TD Brampton
    Cumbria
    Director
    12 Ash Lea
    CA8 1TD Brampton
    Cumbria
    United KingdomBritish102263640001
    JEFFERSON, John Donald
    Raydale
    Gretna
    DG16 5DQ Carlisle
    Dumfriesshire
    Director
    Raydale
    Gretna
    DG16 5DQ Carlisle
    Dumfriesshire
    United KingdomBritish31241740001
    JEFFERSON, William Hayton
    Marine Terrace, Criffel Street
    Silloth
    CA7 4BZ Wigton
    3
    Cumbria
    United Kingdom
    Director
    Marine Terrace, Criffel Street
    Silloth
    CA7 4BZ Wigton
    3
    Cumbria
    United Kingdom
    EnglandBritish206306710001
    LACKIE, Ann Margaret, Dr
    The Crichton
    DG1 4UQ Dumfries
    Campbell House
    Dumfries & Galloway
    Director
    The Crichton
    DG1 4UQ Dumfries
    Campbell House
    Dumfries & Galloway
    United KingdomBritish216653180001
    LITTLE, Keith Anthony
    24 Saint Helens Avenue
    Flimby
    CA15 8RA Maryport
    Cumbria
    Director
    24 Saint Helens Avenue
    Flimby
    CA15 8RA Maryport
    Cumbria
    United KingdomBritish103600570001
    LOCHHEAD, June Carol
    Monreith
    Port William
    DG8 9LJ Newton Stewart
    Glenroy
    Wigtownshire
    Director
    Monreith
    Port William
    DG8 9LJ Newton Stewart
    Glenroy
    Wigtownshire
    United KingdomBritish123204110002
    MANN, Gordon Laurence
    Barrview
    Amisfield
    DG1 3LL Dumfries
    Director
    Barrview
    Amisfield
    DG1 3LL Dumfries
    ScotlandBritish4955980004
    MCALLISTER, Joseph Benedict
    12 Cliff Road
    Kells
    CA28 9EY Whitehaven
    Cumbria
    Director
    12 Cliff Road
    Kells
    CA28 9EY Whitehaven
    Cumbria
    British110119200001
    MCCLUNG, James
    English Street
    DG1 2DD Dumfries
    Council Hq
    Scotland
    Director
    English Street
    DG1 2DD Dumfries
    Council Hq
    Scotland
    United KingdomBritish186683430001
    MCNEILL, Alastair
    Cherry Lane
    Georgetown
    DG1 4SE Dumfries
    10
    Dumfries & Galloway
    Scotland
    Director
    Cherry Lane
    Georgetown
    DG1 4SE Dumfries
    10
    Dumfries & Galloway
    Scotland
    ScotlandScottish153284940001
    MITCHELL, James
    Crosby
    CA15 6RP Maryport
    Woodend
    Cumbria
    United Kingdom
    Director
    Crosby
    CA15 6RP Maryport
    Woodend
    Cumbria
    United Kingdom
    United KingdomBritish181170490001
    PARSONS, Doreen Heather, Councillor
    2 The Steadings
    Warwick Bridge
    CA5 6NN Carlisle
    Cumbria
    Director
    2 The Steadings
    Warwick Bridge
    CA5 6NN Carlisle
    Cumbria
    EnglandBritish108300110001

    What are the latest statements on persons with significant control for THE SOLWAY FIRTH PARTNERSHIP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0