Background WavePink WaveYellow Wave

SOLWAY DISABILITY SUPPORT C.I.C. (SC764890)

SOLWAY DISABILITY SUPPORT C.I.C. (SC764890) is an active UK company. incorporated on 4 April 2023. with registered office in Dumfries. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. SOLWAY DISABILITY SUPPORT C.I.C. has been registered for 3 years. Current directors include MCCOLM, Grant Alexander, MCCOLM, Tamsen, MORRISON, Susan Evelyn and 1 others.

Company Number
SC764890
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2023
Age
3 years
Address
Kindar House The Crichton, Dumfries, DG1 4ZZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MCCOLM, Grant Alexander, MCCOLM, Tamsen, MORRISON, Susan Evelyn, SCRIVEN, James Charteris
SIC Codes
85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLWAY DISABILITY SUPPORT C.I.C.

SOLWAY DISABILITY SUPPORT C.I.C. is an active company incorporated on 4 April 2023 with the registered office located in Dumfries. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. SOLWAY DISABILITY SUPPORT C.I.C. was registered 3 years ago.(SIC: 85590, 88990)

Status

active

Active since 3 years ago

Company No

SC764890

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 4 April 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Kindar House The Crichton Glencaple Road Dumfries, DG1 4ZZ,

Previous Addresses

Kindar House the Crichton Bankend Road Dumfries Dumfries & Galloway DG1 4ZZ Scotland
From: 16 October 2023To: 21 July 2025
2 Glenview Shieldhill Lochmaben Lockerbie Dumfries & Galloway DG11 1SJ Scotland
From: 25 August 2023To: 16 October 2023
Lochvale House Georgetown Road Dumfries DG1 4DF United Kingdom
From: 4 April 2023To: 25 August 2023
Timeline

3 key events • 2025 - 2026

Funding Officers Ownership
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MCCOLM, Grant Alexander

Active
The Crichton, DumfriesDG1 4ZZ
Born May 1997
Director
Appointed 04 Apr 2023

MCCOLM, Tamsen

Active
The Crichton, DumfriesDG1 4ZZ
Born July 1969
Director
Appointed 04 Apr 2023

MORRISON, Susan Evelyn

Active
The Crichton, DumfriesDG1 4ZZ
Born May 1961
Director
Appointed 04 Apr 2023

SCRIVEN, James Charteris

Active
The Crichton, DumfriesDG1 4ZZ
Born April 1963
Director
Appointed 04 Apr 2023

CURRIE, Kirsteen Carol

Resigned
The Crichton, DumfriesDG1 4ZZ
Born November 1971
Director
Appointed 04 Apr 2023
Resigned 14 Mar 2026

GOLDSWORTHY, John Allin

Resigned
The Crichton, DumfriesDG1 4ZZ
Born September 1954
Director
Appointed 04 Apr 2023
Resigned 27 Feb 2025

SINGH, Shirley Ann

Resigned
The Crichton, DumfriesDG1 4ZZ
Born January 1963
Director
Appointed 04 Apr 2023
Resigned 27 Feb 2025

Persons with significant control

1

Mrs Tamsen Mccolm

Active
The Crichton, DumfriesDG1 4ZZ
Born July 1969

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

11

Termination Director Company With Name Termination Date
3 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Incorporation Community Interest Company
4 April 2023
CICINCCICINC