SOLWAY SALMON MANAGEMENT LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 123 IRISH STREET DUMFRIES DG1 2PE

View Document

07/10/157 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAN STEEL / 01/09/2010

View Document

23/11/1023 November 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FAIRFAX WESTOLL / 01/09/2010

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GUBBINS

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0514 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: 107 IRISH STREET DUMFRIES DG1 2PE

View Document

31/10/9431 October 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

19/10/9319 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/10/9319 October 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9319 October 1993 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company