Glasgow
G11 6BP
Scotland
Secretary Name | Miss Alexis Joyce Cruickshank |
---|---|
Status | Current |
Appointed | 23 January 2017(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 25e Anniesland Business Park Netherton Road Glasgow G13 1EU Scotland |
Director Name | Mr David MacDonald Hastie |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Financial Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kirklee Road Glasgow Lanarkshire G12 9LL Scotland |
Secretary Name | Allison McGarrity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hareleeshill Road Larkhall Lanarkshire ML9 2EX Scotland |
Secretary Name | Lorna Lilian Jean Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 January 2017) |
Role | Company Director |
Correspondence Address | Unit 25e Anniesland Business Park Netherton Road Glasgow G13 1EU Scotland |
Director Name | Mr David MacDonald Hastie |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(10 years after company formation) |
Appointment Duration | Resigned same day (resigned 06 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 25e Anniesland Business Park Netherton Road Glasgow G13 1EU Scotland |
Website | www.solusgb.com |
---|
Registered Address | Unit 25e Anniesland Business Park Netherton Road Glasgow G13 1EU Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Year | 2013 |
---|---|
Net Worth | £155,885 |
Cash | £95,754 |
Current Liabilities | £87,853 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
12 January 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 January 2017 | Appointment of Miss Alexis Joyce Cruickshank as a secretary on 23 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Lorna Lilian Jean Colvin as a secretary on 23 January 2017 (1 page) |
23 January 2017 | Appointment of Miss Alexis Joyce Cruickshank as a secretary on 23 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Lorna Lilian Jean Colvin as a secretary on 23 January 2017 (1 page) |
23 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 June 2012 | Appointment of Mr David Macdonald Hastie as a director (2 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Termination of appointment of David Hastie as a director (1 page) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Appointment of Mr David Macdonald Hastie as a director (2 pages) |
11 June 2012 | Termination of appointment of David Hastie as a director (1 page) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 June 2011 | Secretary's details changed for Lorna Lilian Jean Colvin on 6 June 2011 (1 page) |
30 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Secretary's details changed for Lorna Lilian Jean Colvin on 6 June 2011 (1 page) |
30 June 2011 | Secretary's details changed for Lorna Lilian Jean Colvin on 6 June 2011 (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Kenneth Alexander Colvin on 6 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Kenneth Alexander Colvin on 6 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Lorna Lilian Jean Colvin on 6 June 2010 (1 page) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Kenneth Alexander Colvin on 6 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Lorna Lilian Jean Colvin on 6 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Lorna Lilian Jean Colvin on 6 June 2010 (1 page) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 November 2009 | Termination of appointment of David Hastie as a director (1 page) |
26 November 2009 | Termination of appointment of David Hastie as a director (1 page) |
15 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 17 elmbank street glasgow G2 4PB (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 17 elmbank street glasgow G2 4PB (1 page) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
21 June 2003 | Return made up to 06/06/03; full list of members
|
21 June 2003 | Return made up to 06/06/03; full list of members
|
6 June 2002 | Incorporation (16 pages) |
6 June 2002 | Incorporation (16 pages) |