Solway Gas Limited DUMFRIES


Solway Gas started in year 1982 as Private Limited Company with registration number SC080500. The Solway Gas company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Dumfries at Farries Kirk & Mcvean. Postal code: DG1 3SJ.

At the moment there are 2 directors in the the company, namely Lee C. and Marie G.. In addition one secretary - Marie G. - is with the firm. As of 16 June 2024, there were 2 ex directors - Vivian G., Roy G. and others listed below. There were no ex secretaries.

Solway Gas Limited Address / Contact

Office Address Farries Kirk & Mcvean
Office Address2 Dumfries Enterprise Park
Town Dumfries
Post code DG1 3SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC080500
Date of Incorporation Thu, 21st Oct 1982
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Lee C.

Position: Director

Appointed: 30 May 2018

Marie G.

Position: Secretary

Appointed: 15 March 1990

Marie G.

Position: Director

Appointed: 15 March 1990

Vivian G.

Position: Director

Appointed: 25 May 1989

Resigned: 15 March 1990

Roy G.

Position: Director

Appointed: 25 May 1989

Resigned: 20 May 2011

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Marie G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marie G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand41 68817 65348 451132 428114 988134 807
Current Assets89 78178 697263 165378 605447 585495 782
Debtors42 55056 188214 714246 177332 597360 975
Net Assets Liabilities197 611201 692346 064353 686447 602396 371
Other Debtors 15 000  1 682 
Property Plant Equipment183 189206 934172 489167 664178 834 
Total Inventories5 5434 856    
Other
Amount Specific Advance Or Credit Directors 15 000168 741197 181265 121296 321
Amount Specific Advance Or Credit Made In Period Directors 15 000168 741197 181265 121296 321
Amount Specific Advance Or Credit Repaid In Period Directors  131 762168 741197 181265 121
Accrued Liabilities  3 8003 8003 8003 900
Accumulated Depreciation Impairment Property Plant Equipment184 363197 617233 553241 286248 246215 626
Average Number Employees During Period 66767
Corporation Tax Payable  31 91321 26337 85123 294
Creditors68 75672 08677 737187 132170 899148 485
Disposals Property Plant Equipment     111 934
Finance Lease Liabilities Present Value Total4 26424 953  14 8269 884
Increase From Depreciation Charge For Year Property Plant Equipment 13 254 7 7336 9608 390
Net Current Assets Liabilities21 0256 611185 428191 473276 686347 297
Other Creditors3 6003 700   1 685
Other Taxation Social Security Payable24 11116 4169 51916 4402 879 
Property Plant Equipment Gross Cost367 552404 551406 042408 950427 080315 146
Provisions For Liabilities Balance Sheet Subtotal6 60311 85311 8535 4517 9188 026
Total Additions Including From Business Combinations Property Plant Equipment 36 999 2 90818 130 
Total Assets Less Current Liabilities204 214213 545357 917359 137455 520404 397
Trade Creditors Trade Payables36 78127 01732 50595 62966 54273 931
Trade Debtors Trade Receivables42 55041 18845 97350 99665 79464 654

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements