SOLVAPLI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSOLVAPLI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC303062
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOLVAPLI LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SOLVAPLI LIMITED located?

    Registered Office Address
    Fisher Offshore Unit North Meadows
    Oldmeldrum
    AB51 0GQ Inverurie
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLVAPLI LIMITED?

    Previous Company Names
    Company NameFromUntil
    QIDATA LIMITEDMay 30, 2006May 30, 2006

    What are the latest accounts for SOLVAPLI LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SOLVAPLI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Scott Frank Davidson as a director on Jan 19, 2018

    1 pagesTM01

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Director's details changed for Mr Nicholas Paul Henry on Nov 14, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Appointment of Mr James Henry John Marsh as a secretary on Jul 03, 2017

    2 pagesAP03

    Termination of appointment of Michael John Hoggan as a secretary on Jul 03, 2017

    1 pagesTM02

    Director's details changed for Mr Stanley James Foster Rooke on Mar 14, 2017

    2 pagesCH01

    Confirmation statement made on Jan 31, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Jan 18, 2017 with updates

    5 pagesCS01

    Termination of appointment of Bruce Watson Birrell as a director on Dec 16, 2016

    1 pagesTM01

    Confirmation statement made on Sep 16, 2016 with updates

    4 pagesCS01

    Confirmation statement made on Aug 16, 2016 with updates

    8 pagesCS01

    Termination of appointment of Mark Patrick Robertson as a director on Aug 03, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to May 30, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to May 30, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 1,000
    SH01

    Who are the officers of SOLVAPLI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH, James Henry John
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Secretary
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    235027800001
    FOSTER ROOKE, Stanley James
    North Meadows
    Oldmeldrum
    AB51 0GQ Inverurie
    Fisher Offshore Unit
    Aberdeenshire
    Scotland
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Inverurie
    Fisher Offshore Unit
    Aberdeenshire
    Scotland
    ScotlandBritishDirector67986050002
    HENRY, Nicholas Paul
    North Meadows
    Oldmeldrum
    AB51 0GQ Inverurie
    Fisher Offshore Unit
    Aberdeenshire
    Scotland
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Inverurie
    Fisher Offshore Unit
    Aberdeenshire
    Scotland
    EnglandBritishDirector102250610005
    KILPATRICK, Stuart Charles
    North Meadows
    Oldmeldrum
    AB51 0GQ Inverurie
    Fisher Offshore Unit
    Aberdeenshire
    Scotland
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Inverurie
    Fisher Offshore Unit
    Aberdeenshire
    Scotland
    United KingdomBritishGroup Finance Director109536720001
    HOGGAN, Michael John
    North Meadows
    Oldmeldrum
    AB51 0GQ Inverurie
    Fisher Offshore Unit
    Aberdeenshire
    Scotland
    Secretary
    North Meadows
    Oldmeldrum
    AB51 0GQ Inverurie
    Fisher Offshore Unit
    Aberdeenshire
    Scotland
    192171080001
    IRVINE, William Leslie
    2 Mccallum Grove
    G74 4SJ East Kilbride
    Lanarkshire
    Secretary
    2 Mccallum Grove
    G74 4SJ East Kilbride
    Lanarkshire
    BritishAccountant102416530001
    ROBERTSON, Mark Patrick
    5 Mansion House
    PA14 6XB Langbank
    Secretary
    5 Mansion House
    PA14 6XB Langbank
    British113123360001
    BIRRELL, Bruce Watson
    North Meadows
    Oldmeldrum
    AB51 0GQ Inverurie
    Fisher Offshore Unit
    Aberdeenshire
    Scotland
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Inverurie
    Fisher Offshore Unit
    Aberdeenshire
    Scotland
    ScotlandBritshElectronic Engineer152580590001
    DAVIDSON, Scott Frank
    North Meadows
    Oldmeldrum
    AB51 0GQ Inverurie
    Fisher Offshore Unit
    Aberdeenshire
    Scotland
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Inverurie
    Fisher Offshore Unit
    Aberdeenshire
    Scotland
    ScotlandBritishFinance Director189405360001
    ROBERTSON, Mark Patrick
    North Meadows
    Oldmeldrum
    AB51 0GQ Inverurie
    Fisher Offshore Unit
    Aberdeenshire
    Scotland
    Director
    North Meadows
    Oldmeldrum
    AB51 0GQ Inverurie
    Fisher Offshore Unit
    Aberdeenshire
    Scotland
    ScotlandBritishDirector191391810001
    ROBERTSON, Mark Patrick
    5 Mansion House
    PA14 6XB Langbank
    Director
    5 Mansion House
    PA14 6XB Langbank
    ScotlandBritishDirector113123360001
    ROBINSON, Lydia Margaret
    5 Mansion House
    PA14 6XB Langbank
    Director
    5 Mansion House
    PA14 6XB Langbank
    BritishDirector113123350001

    Who are the persons with significant control of SOLVAPLI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    James Fisher Holdings Uk Ltd
    Michaelson Road
    4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Apr 06, 2016
    Michaelson Road
    4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number9869339
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SOLVAPLI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 16, 2012
    Delivered On Apr 23, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors International Limited
    Transactions
    • Apr 23, 2012Registration of a charge (MG01s)
    • Nov 24, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 12, 2012
    Delivered On Mar 24, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 24, 2012Registration of a charge (MG01s)
    • Nov 24, 2017Satisfaction of a charge (MR04)

    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