ALPHA SOLWAY LIMITED

Register to unlock more data on OkredoRegister

ALPHA SOLWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC177721

Incorporation date

30/07/1997

Size

Full

Contacts

Registered address

Registered address

C/O Tait & Peterson Bank Of Scotland Buildings, Hangcliff Lane, Lerwick, Shetland ZE1 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1997)
dot icon02/02/2026
Full accounts made up to 2025-05-31
dot icon20/07/2025
Termination of appointment of Haraldur Agustsson as a director on 2025-07-17
dot icon11/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon26/02/2025
Full accounts made up to 2024-05-31
dot icon12/02/2025
Termination of appointment of Christian David Halford as a director on 2025-02-12
dot icon09/01/2025
Director's details changed for Mr Neil Macarthur Sinclair on 2025-01-09
dot icon12/11/2024
Registration of charge SC1777210019, created on 2024-11-07
dot icon25/06/2024
Termination of appointment of Carolyn Marie Ziha as a director on 2024-03-15
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon21/02/2024
Full accounts made up to 2023-05-31
dot icon04/01/2024
Alterations to floating charge SC1777210018
dot icon22/12/2023
Alterations to floating charge SC1777210013
dot icon22/12/2023
Alterations to floating charge SC1777210012
dot icon22/12/2023
Alterations to floating charge SC1777210015
dot icon22/12/2023
Alterations to floating charge SC1777210018
dot icon19/12/2023
Registration of charge SC1777210018, created on 2023-12-14
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon15/06/2023
Termination of appointment of Sherree Gracie as a director on 2023-06-15
dot icon04/04/2023
Appointment of Mr Bryan James Ian Lawrie as a director on 2023-04-04
dot icon04/04/2023
Appointment of Mrs Carolyn Marie Ziha as a director on 2023-04-04
dot icon16/02/2023
Termination of appointment of Steven Binnie as a director on 2023-01-24
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon16/02/2022
Full accounts made up to 2021-05-31
dot icon08/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon14/04/2021
Registration of charge SC1777210017, created on 2021-04-14
dot icon29/03/2021
Registration of charge SC1777210016, created on 2021-03-25
dot icon11/02/2021
Alterations to floating charge SC1777210015
dot icon11/02/2021
Alterations to floating charge SC1777210012
dot icon24/01/2021
Full accounts made up to 2020-05-31
dot icon12/11/2020
Satisfaction of charge SC1777210014 in full
dot icon09/11/2020
Registration of charge SC1777210015, created on 2020-10-20
dot icon02/11/2020
Registration of charge SC1777210014, created on 2020-10-30
dot icon18/09/2020
Director's details changed for Mr Christian David Halford on 2020-09-17
dot icon18/09/2020
Director's details changed for Mr Neil Macarthur Sinclair on 2020-09-17
dot icon18/09/2020
Director's details changed for Mr Christian David Halford on 2020-09-17
dot icon17/09/2020
Appointment of Mr Christian David Halford as a director on 2020-09-17
dot icon17/09/2020
Appointment of Mr Neil Macarthur Sinclair as a director on 2020-09-17
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon25/06/2020
Termination of appointment of Nicholas Graham Moore as a director on 2020-06-03
dot icon10/10/2019
Full accounts made up to 2019-05-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon11/01/2019
Accounts for a small company made up to 2018-05-31
dot icon12/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon11/10/2017
Accounts for a small company made up to 2017-05-31
dot icon28/09/2017
Satisfaction of charge SC1777210010 in full
dot icon28/09/2017
Satisfaction of charge SC1777210011 in full
dot icon19/09/2017
Registration of charge SC1777210012, created on 2017-09-15
dot icon19/09/2017
Registration of charge SC1777210013, created on 2017-09-15
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon24/11/2016
Current accounting period extended from 2016-12-31 to 2017-05-31
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon18/02/2016
Appointment of Mr Nicholas Graham Moore as a director on 2016-02-02
dot icon18/02/2016
Appointment of Mr Steven Binnie as a director on 2016-02-02
dot icon18/02/2016
Appointment of Miss Sherree Gracie as a director on 2016-02-02
dot icon31/10/2015
Registration of charge SC1777210011, created on 2015-10-29
dot icon23/10/2015
Statement of company's objects
dot icon23/10/2015
Resolutions
dot icon14/10/2015
Satisfaction of charge 8 in full
dot icon14/10/2015
Satisfaction of charge 9 in full
dot icon07/10/2015
Registration of charge SC1777210010, created on 2015-09-23
dot icon28/09/2015
Termination of appointment of Alan Wright as a director on 2015-09-23
dot icon28/09/2015
Registered office address changed from Factory 1, Queensberry Street Annan Dumfriesshire DG12 5BL to C/O Tait & Peterson Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB on 2015-09-28
dot icon28/09/2015
Termination of appointment of Alan Wright as a secretary on 2015-09-23
dot icon28/09/2015
Termination of appointment of Michael William Gibbons as a director on 2015-09-23
dot icon28/09/2015
Termination of appointment of Reginald George Hardie as a director on 2015-09-23
dot icon28/09/2015
Appointment of Eric Spence Peterson as a secretary on 2015-09-23
dot icon28/09/2015
Appointment of Andrew Kingsley Morris as a director on 2015-09-23
dot icon28/09/2015
Appointment of Mr Haraldur Agustsson as a director on 2015-09-23
dot icon09/09/2015
Termination of appointment of Robert Jeffrey Woodcock as a director on 2015-09-05
dot icon27/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon02/07/2015
Accounts for a small company made up to 2014-12-31
dot icon01/04/2015
Director's details changed for Michael William Gibbons on 2015-02-13
dot icon28/10/2014
Director's details changed for Alan Wright on 2014-10-28
dot icon28/10/2014
Director's details changed for Alan Wright on 2014-10-28
dot icon28/10/2014
Secretary's details changed for Alan Wright on 2014-10-28
dot icon30/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon30/07/2014
Director's details changed for Alan Wright on 2014-07-30
dot icon30/07/2014
Director's details changed for Michael William Gibbons on 2014-07-30
dot icon30/07/2014
Director's details changed for Mr Robert Jeffrey Woodcock on 2014-07-30
dot icon06/05/2014
Auditor's resignation
dot icon02/05/2014
Accounts for a small company made up to 2013-12-31
dot icon17/10/2013
Appointment of Mr Robert Jeffrey Woodcock as a director
dot icon31/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon31/07/2013
Director's details changed for Reginald George Hardie on 2013-07-30
dot icon16/04/2013
Accounts for a small company made up to 2012-12-31
dot icon01/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon01/08/2012
Director's details changed for Alan Wright on 2012-04-30
dot icon01/08/2012
Secretary's details changed for Alan Wright on 2012-07-30
dot icon24/04/2012
Accounts for a small company made up to 2011-12-31
dot icon01/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon11/05/2011
Accounts for a small company made up to 2010-12-31
dot icon13/10/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon13/10/2010
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon13/10/2010
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon13/10/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 6
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 9
dot icon30/07/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon29/04/2010
Accounts for a small company made up to 2009-12-31
dot icon30/07/2009
Return made up to 30/07/09; full list of members
dot icon03/04/2009
Accounts for a small company made up to 2008-12-31
dot icon15/09/2008
Return made up to 30/07/08; full list of members
dot icon31/03/2008
Accounts for a small company made up to 2007-12-31
dot icon30/08/2007
Return made up to 30/07/07; full list of members
dot icon26/04/2007
Accounts for a small company made up to 2006-12-31
dot icon14/09/2006
Return made up to 30/07/06; full list of members
dot icon07/06/2006
Accounts for a small company made up to 2005-12-31
dot icon10/08/2005
Return made up to 30/07/05; full list of members
dot icon14/04/2005
Accounts for a small company made up to 2004-12-31
dot icon10/09/2004
£ ic 1270/800 20/08/04 £ sr [email protected]=470
dot icon11/08/2004
Return made up to 30/07/04; full list of members
dot icon06/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Ad 19/08/03--------- £ si [email protected]=500 £ ic 5000/5500
dot icon02/09/2003
Nc inc already adjusted 19/08/03
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon29/08/2003
Return made up to 30/07/03; full list of members
dot icon27/08/2003
Partic of mort/charge *
dot icon22/08/2003
Partic of mort/charge *
dot icon20/08/2003
Dec mort/charge *
dot icon09/07/2003
Dec mort/charge *
dot icon30/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon24/03/2003
Partic of mort/charge *
dot icon04/03/2003
Partic of mort/charge *
dot icon23/08/2002
Return made up to 30/07/02; no change of members
dot icon22/04/2002
Accounts for a medium company made up to 2001-12-31
dot icon30/08/2001
Return made up to 30/07/01; no change of members
dot icon05/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon21/08/2000
Return made up to 30/07/00; full list of members
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon08/08/1999
Return made up to 30/07/99; no change of members
dot icon12/05/1999
Full accounts made up to 1998-12-31
dot icon20/08/1998
Resolutions
dot icon19/08/1998
Return made up to 30/07/98; full list of members
dot icon03/09/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon18/08/1997
New director appointed
dot icon14/08/1997
Partic of mort/charge *
dot icon08/08/1997
Certificate of change of name
dot icon08/08/1997
Memorandum and Articles of Association
dot icon08/08/1997
Ad 31/07/97--------- £ si [email protected]=4998 £ ic 2/5000
dot icon08/08/1997
Resolutions
dot icon08/08/1997
Resolutions
dot icon08/08/1997
Resolutions
dot icon08/08/1997
Resolutions
dot icon08/08/1997
Resolutions
dot icon08/08/1997
£ nc 1000/5000 31/07/97
dot icon05/08/1997
Partic of mort/charge *
dot icon30/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agustsson, Haraldur
Director
23/09/2015 - 17/07/2025
27
Morris, Andrew Kingsley
Director
23/09/2015 - Present
6
Lawrie, Bryan James Ian
Director
04/04/2023 - Present
3
Ziha, Carolyn Marie
Director
04/04/2023 - 15/03/2024
1
Sinclair, Neil Macarthur
Director
17/09/2020 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ALPHA SOLWAY LIMITED

ALPHA SOLWAY LIMITED is an(a) Active company incorporated on 30/07/1997 with the registered office located at C/O Tait & Peterson Bank Of Scotland Buildings, Hangcliff Lane, Lerwick, Shetland ZE1 0EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA SOLWAY LIMITED?

toggle

ALPHA SOLWAY LIMITED is currently Active. It was registered on 30/07/1997 .

Where is ALPHA SOLWAY LIMITED located?

toggle

ALPHA SOLWAY LIMITED is registered at C/O Tait & Peterson Bank Of Scotland Buildings, Hangcliff Lane, Lerwick, Shetland ZE1 0EB.

What does ALPHA SOLWAY LIMITED do?

toggle

ALPHA SOLWAY LIMITED operates in the Manufacture of workwear (14.12 - SIC 2007) sector.

What is the latest filing for ALPHA SOLWAY LIMITED?

toggle

The latest filing was on 02/02/2026: Full accounts made up to 2025-05-31.