Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SOLVAPLI LIMITED
Company Information for

SOLVAPLI LIMITED

FISHER OFFSHORE UNIT NORTH MEADOWS, OLDMELDRUM, INVERURIE, ABERDEENSHIRE, AB51 0GQ,
Company Registration Number
SC303062
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Solvapli Ltd
SOLVAPLI LIMITED was founded on 2006-05-30 and has its registered office in Inverurie. The organisation's status is listed as "Active - Proposal to Strike off". Solvapli Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOLVAPLI LIMITED
 
Legal Registered Office
FISHER OFFSHORE UNIT NORTH MEADOWS
OLDMELDRUM
INVERURIE
ABERDEENSHIRE
AB51 0GQ
Other companies in AB51
 
Previous Names
QIDATA LIMITED04/08/2009
Filing Information
Company Number SC303062
Company ID Number SC303062
Date formed 2006-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB888996318  
Last Datalog update: 2018-12-04 07:08:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLVAPLI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOLVAPLI LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY JOHN MARSH
Company Secretary 2017-07-03
STANLEY JAMES FOSTER ROOKE
Director 2014-09-24
NICHOLAS PAUL HENRY
Director 2014-09-24
STUART CHARLES KILPATRICK
Director 2014-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT FRANK DAVIDSON
Director 2014-09-24 2018-01-19
MICHAEL JOHN HOGGAN
Company Secretary 2014-09-24 2017-07-03
BRUCE WATSON BIRRELL
Director 2010-07-01 2016-12-16
MARK PATRICK ROBERTSON
Director 2014-09-24 2016-08-03
MARK PATRICK ROBERTSON
Director 2006-05-30 2012-11-26
WILLIAM LESLIE IRVINE
Company Secretary 2006-06-16 2010-07-01
LYDIA MARGARET ROBINSON
Director 2006-05-30 2010-02-08
MARK PATRICK ROBERTSON
Company Secretary 2006-05-30 2006-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY JAMES FOSTER ROOKE RMSPUMPTOOLS LIMITED Director 2007-11-30 CURRENT 1983-08-12 Active
STANLEY JAMES FOSTER ROOKE STRATA OIL TOOLS LIMITED Director 2005-11-15 CURRENT 1994-03-30 Active - Proposal to Strike off
STANLEY JAMES FOSTER ROOKE PUMP TOOLS LIMITED Director 2000-01-11 CURRENT 1996-02-02 Active - Proposal to Strike off
NICHOLAS PAUL HENRY HUGHES MARINE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2012-09-26 Active
NICHOLAS PAUL HENRY HUGHES SUB SURFACE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2006-02-06 Active
NICHOLAS PAUL HENRY BUCHAN TECHNICAL SERVICES LIMITED Director 2016-08-10 CURRENT 2008-02-01 Active
NICHOLAS PAUL HENRY JAMES FISHER ASSET INFORMATION SERVICES LIMITED Director 2016-06-02 CURRENT 2008-08-06 Active
NICHOLAS PAUL HENRY JAMES FISHER ANGOLA UK LIMITED Director 2015-11-26 CURRENT 2002-02-25 Active
NICHOLAS PAUL HENRY JAMES FISHER HOLDINGS UK LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
NICHOLAS PAUL HENRY MOJO MARITIME LIMITED Director 2015-04-27 CURRENT 2010-04-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY INSIGHT MARINE PROJECTS LIMITED Director 2015-04-27 CURRENT 2004-10-19 Active
NICHOLAS PAUL HENRY JAMES FISHER SUBTECH GROUP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
NICHOLAS PAUL HENRY HIGH TECHNOLOGY SOURCES LIMITED Director 2015-01-15 CURRENT 2002-03-04 Active
NICHOLAS PAUL HENRY FENDER CARE MARINE LTD Director 2014-12-01 CURRENT 1995-07-04 Active
NICHOLAS PAUL HENRY FENDER CARE MARINE SERVICES GROUP LIMITED Director 2014-12-01 CURRENT 2004-08-16 Active - Proposal to Strike off
NICHOLAS PAUL HENRY BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED Director 2014-12-01 CURRENT 2000-07-28 Active
NICHOLAS PAUL HENRY SCOTLOAD LTD Director 2014-12-01 CURRENT 1994-02-18 Active - Proposal to Strike off
NICHOLAS PAUL HENRY FENDER CARE MARINE SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1996-07-16 Active
NICHOLAS PAUL HENRY PROLEC LIMITED Director 2014-12-01 CURRENT 1982-12-24 Active
NICHOLAS PAUL HENRY JAMES FISHER DEFENCE LIMITED Director 2014-12-01 CURRENT 2009-10-29 Active
NICHOLAS PAUL HENRY SCANTECH OFFSHORE UK LIMITED Director 2014-10-24 CURRENT 2006-11-03 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JF OVERSEAS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
NICHOLAS PAUL HENRY JAMES FISHER MFE LIMITED Director 2014-06-20 CURRENT 2014-05-14 Active
NICHOLAS PAUL HENRY CMTL (JF) LIMITED Director 2014-06-19 CURRENT 1974-08-30 Active
NICHOLAS PAUL HENRY FENDER CARE LIMITED Director 2014-02-28 CURRENT 1988-06-14 Active
NICHOLAS PAUL HENRY JAMES FISHER SUBSEA LIMITED Director 2014-01-24 CURRENT 2001-12-24 Active - Proposal to Strike off
NICHOLAS PAUL HENRY OSIRIS MARINE SERVICES LIMITED Director 2013-08-19 CURRENT 1996-10-07 Active - Proposal to Strike off
NICHOLAS PAUL HENRY OSIRIS UNDERWATER ENGINEERING SERVICES LIMITED Director 2013-08-19 CURRENT 2005-10-13 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JFD LIMITED Director 2013-03-05 CURRENT 1990-03-12 Active
NICHOLAS PAUL HENRY BRITISH ENGINEERING SERVICES ASSET RELIABILITY MIMIC LIMITED Director 2012-07-31 CURRENT 2003-07-09 Active
NICHOLAS PAUL HENRY JAMES FISHER (RO-RO) LIMITED Director 2012-02-13 CURRENT 2001-12-07 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JFN LIMITED Director 2009-08-17 CURRENT 2000-03-09 In Administration
NICHOLAS PAUL HENRY REMAC LIMITED Director 2009-08-17 CURRENT 1982-01-29 Active - Proposal to Strike off
NICHOLAS PAUL HENRY STRATA OIL TOOLS LIMITED Director 2007-10-02 CURRENT 1994-03-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY PUMP TOOLS LIMITED Director 2007-10-02 CURRENT 1996-02-02 Active - Proposal to Strike off
NICHOLAS PAUL HENRY SCOTTISH NAVIGATION COMPANY LIMITED Director 2007-09-04 CURRENT 1891-06-25 Active
NICHOLAS PAUL HENRY HATCH HOLDINGS LIMITED Director 2007-07-26 CURRENT 2005-03-23 Active
NICHOLAS PAUL HENRY RAYGEN LIMITED Director 2007-07-26 CURRENT 1989-01-24 Active - Proposal to Strike off
NICHOLAS PAUL HENRY NDT (INSPECTION & TESTING) LIMITED Director 2007-07-26 CURRENT 1981-06-18 Active - Proposal to Strike off
NICHOLAS PAUL HENRY INSPECTION HOLDINGS LIMITED Director 2007-07-26 CURRENT 2006-10-02 Active
NICHOLAS PAUL HENRY SC177590 LIMITED Director 2007-05-22 CURRENT 1997-07-30 Active - Proposal to Strike off
NICHOLAS PAUL HENRY F.T.EVERARD & SONS LIMITED Director 2006-12-28 CURRENT 1922-04-01 Active
NICHOLAS PAUL HENRY F.T. EVERARD SHIPPING LIMITED Director 2006-12-28 CURRENT 1982-07-06 Active
NICHOLAS PAUL HENRY CATTEDOWN WHARVES LIMITED Director 2006-12-28 CURRENT 1920-03-19 Active
NICHOLAS PAUL HENRY JAMES FISHER TANKSHIPS HOLDINGS LIMITED Director 2006-10-26 CURRENT 1972-02-29 Active
NICHOLAS PAUL HENRY JAMES FISHER PROPERTIES TWO LIMITED Director 2006-10-05 CURRENT 2000-07-21 Active
NICHOLAS PAUL HENRY IRISNDT AEROSPACE & DEFENSE LIMITED Director 2006-09-11 CURRENT 2006-08-24 Active
NICHOLAS PAUL HENRY JAMES FISHER (ABERDEEN) LIMITED Director 2005-11-25 CURRENT 2005-11-16 Active
NICHOLAS PAUL HENRY MONYANA ENGINEERING SERVICES LIMITED Director 2005-11-25 CURRENT 2005-09-02 Active
NICHOLAS PAUL HENRY JAMES FISHER PROPERTIES LIMITED Director 2005-11-25 CURRENT 2005-09-02 Active
NICHOLAS PAUL HENRY JAMES FISHER FENDER CARE LIMITED Director 2005-04-13 CURRENT 2005-02-21 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JF NUCLEAR LIMITED Director 2004-12-15 CURRENT 2000-08-04 Active - Proposal to Strike off
NICHOLAS PAUL HENRY RMSPUMPTOOLS LIMITED Director 2004-12-15 CURRENT 1983-08-12 Active
NICHOLAS PAUL HENRY SCANTECH OFFSHORE LIMITED Director 2004-12-06 CURRENT 1998-10-26 Active
NICHOLAS PAUL HENRY JAMES FISHER MARINE SERVICES LIMITED Director 2004-12-06 CURRENT 2004-07-06 Active
NICHOLAS PAUL HENRY JAMES FISHER OFFSHORE LIMITED Director 2004-12-06 CURRENT 1987-03-12 Active
NICHOLAS PAUL HENRY JAMES FISHER AND SONS PUBLIC LIMITED COMPANY Director 2004-12-06 CURRENT 1926-02-02 Active
NICHOLAS PAUL HENRY JAMES FISHER (SHIPPING SERVICES) LIMITED Director 2004-12-06 CURRENT 1941-03-26 Active
NICHOLAS PAUL HENRY JAMES FISHER RUMIC LIMITED Director 2004-12-06 CURRENT 1984-08-03 Active
NICHOLAS PAUL HENRY JAMES FISHER AIR SUPPLY NORWAY LIMITED Director 2004-12-06 CURRENT 2002-05-20 Active - Proposal to Strike off
NICHOLAS PAUL HENRY JAMES FISHER EVERARD LIMITED Director 2003-02-10 CURRENT 1956-03-14 Active
STUART CHARLES KILPATRICK EDS HV MANAGEMENT LIMITED Director 2017-12-06 CURRENT 2014-02-10 Active
STUART CHARLES KILPATRICK EDS HV SERVICES LTD Director 2017-12-06 CURRENT 2016-12-23 Active - Proposal to Strike off
STUART CHARLES KILPATRICK FORESIGHTHV OPERATIONS LIMITED Director 2017-12-06 CURRENT 2012-08-03 Active - Proposal to Strike off
STUART CHARLES KILPATRICK ELECTRICITY DISTRIBUTION SERVICES LIMITED Director 2017-12-06 CURRENT 2003-03-26 Active
STUART CHARLES KILPATRICK HUGHES MARINE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2012-09-26 Active
STUART CHARLES KILPATRICK HUGHES SUB SURFACE ENGINEERING LIMITED Director 2016-08-10 CURRENT 2006-02-06 Active
STUART CHARLES KILPATRICK BUCHAN TECHNICAL SERVICES LIMITED Director 2016-08-10 CURRENT 2008-02-01 Active
STUART CHARLES KILPATRICK JAMES FISHER HOLDINGS UK LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
STUART CHARLES KILPATRICK MOJO MARITIME LIMITED Director 2015-04-27 CURRENT 2010-04-30 Active - Proposal to Strike off
STUART CHARLES KILPATRICK INSIGHT MARINE PROJECTS LIMITED Director 2015-04-27 CURRENT 2004-10-19 Active
STUART CHARLES KILPATRICK JAMES FISHER SUBTECH GROUP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
STUART CHARLES KILPATRICK HIGH TECHNOLOGY SOURCES LIMITED Director 2015-01-15 CURRENT 2002-03-04 Active
STUART CHARLES KILPATRICK FENDER CARE MARINE LTD Director 2014-12-01 CURRENT 1995-07-04 Active
STUART CHARLES KILPATRICK FENDER CARE MARINE SERVICES GROUP LIMITED Director 2014-12-01 CURRENT 2004-08-16 Active - Proposal to Strike off
STUART CHARLES KILPATRICK BRITISH ENGINEERING SERVICES ASSET RELIABILITY STRAINSTALL LIMITED Director 2014-12-01 CURRENT 2000-07-28 Active
STUART CHARLES KILPATRICK SCOTLOAD LTD Director 2014-12-01 CURRENT 1994-02-18 Active - Proposal to Strike off
STUART CHARLES KILPATRICK FENDER CARE MARINE SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1996-07-16 Active
STUART CHARLES KILPATRICK PROLEC LIMITED Director 2014-12-01 CURRENT 1982-12-24 Active
STUART CHARLES KILPATRICK JAMES FISHER DEFENCE LIMITED Director 2014-12-01 CURRENT 2009-10-29 Active
STUART CHARLES KILPATRICK SCANTECH OFFSHORE UK LIMITED Director 2014-10-24 CURRENT 2006-11-03 Active - Proposal to Strike off
STUART CHARLES KILPATRICK SOLMEAD LIMITED Director 2014-09-24 CURRENT 2014-09-19 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JF OVERSEAS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
STUART CHARLES KILPATRICK JAMES FISHER MFE LIMITED Director 2014-06-20 CURRENT 2014-05-14 Active
STUART CHARLES KILPATRICK JCM SCOTLOAD LTD Director 2014-06-20 CURRENT 2002-09-27 Active
STUART CHARLES KILPATRICK CMTL (JF) LIMITED Director 2014-06-19 CURRENT 1974-08-30 Active
STUART CHARLES KILPATRICK FENDER CARE LIMITED Director 2014-02-28 CURRENT 1988-06-14 Active
STUART CHARLES KILPATRICK JAMES FISHER SUBSEA LIMITED Director 2014-01-24 CURRENT 2001-12-24 Active - Proposal to Strike off
STUART CHARLES KILPATRICK OSIRIS MARINE SERVICES LIMITED Director 2013-08-19 CURRENT 1996-10-07 Active - Proposal to Strike off
STUART CHARLES KILPATRICK OSIRIS UNDERWATER ENGINEERING SERVICES LIMITED Director 2013-08-19 CURRENT 2005-10-13 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JFD LIMITED Director 2013-03-05 CURRENT 1990-03-12 Active
STUART CHARLES KILPATRICK MNP EG LIMITED Director 2011-11-22 CURRENT 2011-05-03 Active
STUART CHARLES KILPATRICK JAMES FISHER (CREWING SERVICES) LIMITED Director 2010-12-01 CURRENT 2002-04-22 Active
STUART CHARLES KILPATRICK HTSL GROUP LIMITED Director 2010-12-01 CURRENT 2004-06-29 Active
STUART CHARLES KILPATRICK SCOTTISH NAVIGATION COMPANY LIMITED Director 2010-12-01 CURRENT 1891-06-25 Active
STUART CHARLES KILPATRICK F.T.EVERARD & SONS LIMITED Director 2010-12-01 CURRENT 1922-04-01 Active
STUART CHARLES KILPATRICK F.T. EVERARD SHIPPING LIMITED Director 2010-12-01 CURRENT 1982-07-06 Active
STUART CHARLES KILPATRICK JF NUCLEAR LIMITED Director 2010-12-01 CURRENT 2000-08-04 Active - Proposal to Strike off
STUART CHARLES KILPATRICK BRITISH ENGINEERING SERVICES ASSET RELIABILITY MIMIC LIMITED Director 2010-12-01 CURRENT 2003-07-09 Active
STUART CHARLES KILPATRICK IRISNDT AEROSPACE & DEFENSE LIMITED Director 2010-12-01 CURRENT 2006-08-24 Active
STUART CHARLES KILPATRICK SCANTECH OFFSHORE LIMITED Director 2010-12-01 CURRENT 1998-10-26 Active
STUART CHARLES KILPATRICK JAMES FISHER PROPERTIES TWO LIMITED Director 2010-12-01 CURRENT 2000-07-21 Active
STUART CHARLES KILPATRICK SC177590 LIMITED Director 2010-12-01 CURRENT 1997-07-30 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JFN LIMITED Director 2010-12-01 CURRENT 2000-03-09 In Administration
STUART CHARLES KILPATRICK JAMES FISHER AND SONS (SEAFLOOR DYNAMEX) LIMITED Director 2010-12-01 CURRENT 1967-05-08 Active
STUART CHARLES KILPATRICK CATTEDOWN WHARVES LIMITED Director 2010-12-01 CURRENT 1920-03-19 Active
STUART CHARLES KILPATRICK JAMES FISHER (RO-RO) LIMITED Director 2010-12-01 CURRENT 2001-12-07 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER MARINE SERVICES LIMITED Director 2010-12-01 CURRENT 2004-07-06 Active
STUART CHARLES KILPATRICK JAMES FISHER FENDER CARE LIMITED Director 2010-12-01 CURRENT 2005-02-21 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER (ABERDEEN) LIMITED Director 2010-12-01 CURRENT 2005-11-16 Active
STUART CHARLES KILPATRICK JAMES FISHER OFFSHORE LIMITED Director 2010-12-01 CURRENT 1987-03-12 Active
STUART CHARLES KILPATRICK PUMP TOOLS LIMITED Director 2010-12-01 CURRENT 1996-02-02 Active - Proposal to Strike off
STUART CHARLES KILPATRICK MONYANA ENGINEERING SERVICES LIMITED Director 2010-12-01 CURRENT 2005-09-02 Active
STUART CHARLES KILPATRICK JAMES FISHER PROPERTIES LIMITED Director 2010-12-01 CURRENT 2005-09-02 Active
STUART CHARLES KILPATRICK REMAC LIMITED Director 2010-12-01 CURRENT 1982-01-29 Active - Proposal to Strike off
STUART CHARLES KILPATRICK JAMES FISHER AND SONS PUBLIC LIMITED COMPANY Director 2010-12-01 CURRENT 1926-02-02 Active
STUART CHARLES KILPATRICK JAMES FISHER (SHIPPING SERVICES) LIMITED Director 2010-12-01 CURRENT 1941-03-26 Active
STUART CHARLES KILPATRICK JAMES FISHER EVERARD LIMITED Director 2010-12-01 CURRENT 1956-03-14 Active
STUART CHARLES KILPATRICK JAMES FISHER TANKSHIPS HOLDINGS LIMITED Director 2010-12-01 CURRENT 1972-02-29 Active
STUART CHARLES KILPATRICK RMSPUMPTOOLS LIMITED Director 2010-12-01 CURRENT 1983-08-12 Active
STUART CHARLES KILPATRICK JAMES FISHER RUMIC LIMITED Director 2010-12-01 CURRENT 1984-08-03 Active
STUART CHARLES KILPATRICK JAMES FISHER AIR SUPPLY NORWAY LIMITED Director 2010-12-01 CURRENT 2002-05-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-11-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-10-29DS01Application to strike the company off the register
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20DS02Withdrawal of the company strike off application
2018-06-19DS01Application to strike the company off the register
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FRANK DAVIDSON
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-14CH01Director's details changed for Mr Nicholas Paul Henry on 2017-11-14
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06AP03Appointment of Mr James Henry John Marsh as company secretary on 2017-07-03
2017-07-05TM02Termination of appointment of Michael John Hoggan on 2017-07-03
2017-03-14CH01Director's details changed for Mr Stanley James Foster Rooke on 2017-03-14
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WATSON BIRRELL
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK ROBERTSON
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01AR0130/05/16 ANNUAL RETURN FULL LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-26AR0130/05/15 ANNUAL RETURN FULL LIST
2014-11-13AP01DIRECTOR APPOINTED MR STANLEY JAMES FOSTER ROOKE
2014-11-03AP01DIRECTOR APPOINTED MR MARK PATRICK ROBERTSON
2014-11-03AP01DIRECTOR APPOINTED MR SCOTT FRANK DAVIDSON
2014-10-28AP03SECRETARY APPOINTED MR MICHAEL JOHN HOGGAN
2014-10-28AP01DIRECTOR APPOINTED MR NICHOLAS PAUL HENRY
2014-10-28AP01DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 5 CARWHINNY MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3LS
2014-10-19AA31/05/14 TOTAL EXEMPTION SMALL
2014-10-14RES12VARYING SHARE RIGHTS AND NAMES
2014-10-14RES01ADOPT ARTICLES 24/09/2014
2014-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-10AA01CURRSHO FROM 31/05/2015 TO 31/12/2014
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-30AR0130/05/14 FULL LIST
2014-02-04AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM C/O MR B BIRRELL UNIT 24 BUSINESS INCUBATOR KIRKCALDY MYREGORMIE PLACE, MITCHELSTON IND. EST. KIRKCALDY FIFE KY1 3NA
2013-07-26AR0130/05/13 FULL LIST
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2013 FROM C/O MR B BIRRELL UNIT 5 CARWHINNY MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3LS UNITED KINGDOM
2013-02-27AA31/05/12 TOTAL EXEMPTION SMALL
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTSON
2012-06-27AR0130/05/12 FULL LIST
2012-04-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-21AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM OFFICE 12, BUSINESS INCUBATOR MYREGORMIE PLACE MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3NA UNITED KINGDOM
2011-06-28AR0130/05/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-06AR0130/05/10 FULL LIST
2010-08-06AP01APPOINT PERSON AS DIRECTOR
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK ROBERTSON / 30/05/2010
2010-07-09AP01DIRECTOR APPOINTED MR BRUCE WATSON BIRRELL
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM IRVINE
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA ROBINSON
2010-02-08AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM C/O IRVINE ACCOUNTING 2 MCCALLUM GROVE EAST KILBRIDE GLASGOW G74 4SJ
2009-08-04CERTNMCOMPANY NAME CHANGED QIDATA LIMITED CERTIFICATE ISSUED ON 04/08/09
2009-06-25363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-03-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-01288bSECRETARY RESIGNED
2007-06-01363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: UPPER CORBY KNOWE ROWANTREEHILL ROAD KILMACOLM PA13 4NP
2006-06-22288aNEW SECRETARY APPOINTED
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: C/O ROBERTSON 5 MANSION HOUSE LANGBANK PA14 6XB
2006-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOLVAPLI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLVAPLI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-04-23 Satisfied BIBBY FACTORS INTERNATIONAL LIMITED
FLOATING CHARGE 2012-03-24 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 208,297
Creditors Due Within One Year 2012-05-31 £ 543,152
Creditors Due Within One Year 2012-05-31 £ 543,152
Creditors Due Within One Year 2011-05-31 £ 380,594
Provisions For Liabilities Charges 2013-05-31 £ 3,908
Provisions For Liabilities Charges 2012-05-31 £ 6,125
Provisions For Liabilities Charges 2012-05-31 £ 6,125
Provisions For Liabilities Charges 2011-05-31 £ 17,868

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLVAPLI LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 11,599
Cash Bank In Hand 2012-05-31 £ 9,953
Cash Bank In Hand 2012-05-31 £ 9,953
Cash Bank In Hand 2011-05-31 £ 9,442
Current Assets 2013-05-31 £ 140,624
Current Assets 2012-05-31 £ 504,823
Current Assets 2012-05-31 £ 504,823
Current Assets 2011-05-31 £ 332,739
Debtors 2013-05-31 £ 44,025
Debtors 2012-05-31 £ 140,870
Debtors 2012-05-31 £ 140,870
Debtors 2011-05-31 £ 156,797
Shareholder Funds 2012-05-31 £ 8,012
Shareholder Funds 2012-05-31 £ 8,012
Stocks Inventory 2013-05-31 £ 85,000
Stocks Inventory 2012-05-31 £ 354,000
Stocks Inventory 2012-05-31 £ 354,000
Stocks Inventory 2011-05-31 £ 166,500
Tangible Fixed Assets 2013-05-31 £ 37,451
Tangible Fixed Assets 2012-05-31 £ 52,466
Tangible Fixed Assets 2012-05-31 £ 52,466
Tangible Fixed Assets 2011-05-31 £ 66,240

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOLVAPLI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLVAPLI LIMITED
Trademarks
We have not found any records of SOLVAPLI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLVAPLI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SOLVAPLI LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SOLVAPLI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SOLVAPLI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2013-11-0190318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2013-08-0190271090Non-electronic gas or smoke analysis apparatus
2013-07-0185429000Parts of electronic integrated circuits, n.e.s.
2013-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-05-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2012-06-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-05-0185339000Parts of electrical resistors, incl. rheostats and potentiometers, n.e.s.
2012-04-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2012-04-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2012-03-0172173041Wire of iron or non-alloy steel, in coils, containing by weight < 0,25% carbon, copper-coated (excl. bars and rods)
2012-03-0176169990Articles of aluminium, uncast, n.e.s.
2012-03-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2012-02-0172189980Semi-finished products of stainless steel, forged (excl. products of square or rectangular cross-section)
2012-02-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2012-01-0176169990Articles of aluminium, uncast, n.e.s.
2012-01-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2011-11-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2011-11-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2011-10-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2011-10-0185366910Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables
2011-10-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2011-10-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2011-10-0190261081Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators)
2011-09-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2011-08-0172189980Semi-finished products of stainless steel, forged (excl. products of square or rectangular cross-section)
2011-06-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2011-06-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2011-06-0185423910Electronic integrated circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 (excl. such as processors, controllers, memories and amplifiers)
2011-06-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-05-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2011-05-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-04-0182149000Hair clippers, butchers' or kitchen cleavers and other articles of cutlery of base metal, n.e.s.
2011-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-02-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2011-01-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2010-12-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-11-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-10-0176169990Articles of aluminium, uncast, n.e.s.
2010-10-0185332100Fixed electrical resistors for a power handling capacity <= 20 W (excl. heating resistors)
2010-07-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2010-05-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2010-04-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-02-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2010-02-0194031099

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLVAPLI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLVAPLI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.