SOLVAPLI LIMITED
Overview
| Company Name | SOLVAPLI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC303062 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOLVAPLI LIMITED?
| Company Name | From | Until |
|---|---|---|
| QIDATA LIMITED | May 30, 2006 | May 30, 2006 |
What are the latest accounts for SOLVAPLI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SOLVAPLI LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Scott Frank Davidson as a director on Jan 19, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Nicholas Paul Henry on Nov 14, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Appointment of Mr James Henry John Marsh as a secretary on Jul 03, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael John Hoggan as a secretary on Jul 03, 2017 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Stanley James Foster Rooke on Mar 14, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Bruce Watson Birrell as a director on Dec 16, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 16, 2016 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Aug 16, 2016 with updates | 8 pages | CS01 | ||||||||||
Termination of appointment of Mark Patrick Robertson as a director on Aug 03, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SOLVAPLI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSH, James Henry John | Secretary | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | 235027800001 | |||||||
| FOSTER ROOKE, Stanley James | Director | North Meadows Oldmeldrum AB51 0GQ Inverurie Fisher Offshore Unit Aberdeenshire Scotland | Scotland | British | 67986050002 | |||||
| HENRY, Nicholas Paul | Director | North Meadows Oldmeldrum AB51 0GQ Inverurie Fisher Offshore Unit Aberdeenshire Scotland | United Kingdom | British | 102250610005 | |||||
| KILPATRICK, Stuart Charles | Director | North Meadows Oldmeldrum AB51 0GQ Inverurie Fisher Offshore Unit Aberdeenshire Scotland | United Kingdom | British | 109536720001 | |||||
| HOGGAN, Michael John | Secretary | North Meadows Oldmeldrum AB51 0GQ Inverurie Fisher Offshore Unit Aberdeenshire Scotland | 192171080001 | |||||||
| IRVINE, William Leslie | Secretary | 2 Mccallum Grove G74 4SJ East Kilbride Lanarkshire | British | 102416530001 | ||||||
| ROBERTSON, Mark Patrick | Secretary | 5 Mansion House PA14 6XB Langbank | British | 113123360001 | ||||||
| BIRRELL, Bruce Watson | Director | North Meadows Oldmeldrum AB51 0GQ Inverurie Fisher Offshore Unit Aberdeenshire Scotland | Scotland | Britsh | 152580590001 | |||||
| DAVIDSON, Scott Frank | Director | North Meadows Oldmeldrum AB51 0GQ Inverurie Fisher Offshore Unit Aberdeenshire Scotland | Scotland | British | 189405360001 | |||||
| ROBERTSON, Mark Patrick | Director | North Meadows Oldmeldrum AB51 0GQ Inverurie Fisher Offshore Unit Aberdeenshire Scotland | Scotland | British | 191391810001 | |||||
| ROBERTSON, Mark Patrick | Director | 5 Mansion House PA14 6XB Langbank | Scotland | British | 113123360001 | |||||
| ROBINSON, Lydia Margaret | Director | 5 Mansion House PA14 6XB Langbank | British | 113123350001 |
Who are the persons with significant control of SOLVAPLI LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| James Fisher Holdings Uk Ltd | Apr 06, 2016 | Michaelson Road 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SOLVAPLI LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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