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 | Director | 67986050002 | ||||
HENRY, Nicholas Paul | Director | North Meadows Oldmeldrum AB51 0GQ Inverurie Fisher Offshore Unit Aberdeenshire Scotland | England | British | Director | 102250610005 | ||||
KILPATRICK, Stuart Charles | Director | North Meadows Oldmeldrum AB51 0GQ Inverurie Fisher Offshore Unit Aberdeenshire Scotland | United Kingdom | British | Group Finance Director | 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 | Accountant | 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 | Electronic Engineer | 152580590001 | ||||
DAVIDSON, Scott Frank | Director | North Meadows Oldmeldrum AB51 0GQ Inverurie Fisher Offshore Unit Aberdeenshire Scotland | Scotland | British | Finance Director | 189405360001 | ||||
ROBERTSON, Mark Patrick | Director | North Meadows Oldmeldrum AB51 0GQ Inverurie Fisher Offshore Unit Aberdeenshire Scotland | Scotland | British | Director | 191391810001 | ||||
ROBERTSON, Mark Patrick | Director | 5 Mansion House PA14 6XB Langbank | Scotland | British | Director | 113123360001 | ||||
ROBINSON, Lydia Margaret | Director | 5 Mansion House PA14 6XB Langbank | British | Director | 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