SOLVOTERRA LIMITED
Status | ACTIVE |
Company No. | SC395240 |
Category | Private Limited Company |
Incorporated | 10 Mar 2011 |
Age | 13 years, 2 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
SOLVOTERRA LIMITED is an active private limited company with number SC395240. It was incorporated 13 years, 2 months, 20 days ago, on 10 March 2011. The company address is 82 High Blantyre Road, Hamilton, ML3 9HS, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Accounts with accounts type dormant
Date: 27 Nov 2023
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Confirmation statement with no updates
Date: 12 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Accounts with accounts type dormant
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
Old address: 82 82 High Blantyre Rd Hamilton Lanarkshire ML3 9HS United Kingdom
Change date: 2022-11-24
New address: 82 High Blantyre Road Hamilton ML3 9HS
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type dormant
Date: 23 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Address
Type: AD01
New address: 82 82 High Blantyre Rd Hamilton Lanarkshire ML3 9HS
Old address: 604 Crow Road Glasgow G13 1NP United Kingdom
Change date: 2021-09-17
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type dormant
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2019
Action Date: 10 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-10
New address: 604 Crow Road Glasgow G13 1NP
Old address: 21 Willowbank Street Flat 1 1 Glasgow G3 6LY
Documents
Accounts with accounts type dormant
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type dormant
Date: 25 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type dormant
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type dormant
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type dormant
Date: 20 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Change person director company with change date
Date: 06 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Atkiss
Change date: 2014-01-01
Documents
Change registered office address company with date old address
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Address
Type: AD01
Old address: 33 Lindsay Gardens St. Andrews Fife KY16 8XD Scotland
Change date: 2014-01-06
Documents
Accounts with accounts type dormant
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 27 Aug 2013
Action Date: 27 Aug 2013
Category: Address
Type: AD01
Old address: 11a Upper Flat Alexandra Place St. Andrews Fife KY16 9XD United Kingdom
Change date: 2013-08-27
Documents
Gazette filings brought up to date
Date: 17 Aug 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Change person director company with change date
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-29
Officer name: Steven Atkiss
Documents
Accounts with accounts type dormant
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 26 Nov 2012
Action Date: 26 Nov 2012
Category: Address
Type: AD01
Old address: 3 Murray Park St Andrews Fife KY16 9AW Scotland
Change date: 2012-11-26
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Some Companies
6 ABBEY ST,BIRKENHEAD,CH41 5JU
Number: | 10551342 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 09830704 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINK POWDER COATING & METAL FINISHING LTD
1ST FLOOR,,WREXHAM,LL13 8BG
Number: | 09232706 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ASHWELL ROAD ASHWELL ROAD,BRADFORD,BD9 4AX
Number: | 11635998 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEARVIEW ACCOUNTANCY AND FINANCE LTD AURA BUSINESS CENTRE NEWARK,NEWARK,NG24 1BS
Number: | 05287792 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOCK A STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11285219 |
Status: | ACTIVE |
Category: | Private Limited Company |