Company NameSolus Solutions Limited
DirectorKenneth Alexander Colvin
Company StatusActive
Company NumberSC232396
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Kenneth Alexander Colvin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence Address9-2 301 Glasgow Harbour Terraces
Glasgow
G11 6BP
Scotland
Secretary NameMiss Alexis Joyce Cruickshank
StatusCurrent
Appointed23 January 2017(14 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressUnit 25e Anniesland Business Park
Netherton Road
Glasgow
G13 1EU
Scotland
Director NameMr David MacDonald Hastie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleFinancial Consultants
Country of ResidenceUnited Kingdom
Correspondence Address45 Kirklee Road
Glasgow
Lanarkshire
G12 9LL
Scotland
Secretary NameAllison McGarrity
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Hareleeshill Road
Larkhall
Lanarkshire
ML9 2EX
Scotland
Secretary NameLorna Lilian Jean Colvin
NationalityBritish
StatusResigned
Appointed03 September 2003(1 year, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 January 2017)
RoleCompany Director
Correspondence AddressUnit 25e Anniesland Business Park
Netherton Road
Glasgow
G13 1EU
Scotland
Director NameMr David MacDonald Hastie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(10 years after company formation)
Appointment DurationResigned same day (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 25e Anniesland Business Park
Netherton Road
Glasgow
G13 1EU
Scotland

Contact

Websitewww.solusgb.com

Location

Registered AddressUnit 25e Anniesland Business Park
Netherton Road
Glasgow
G13 1EU
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland

Financials

Year2013
Net Worth£155,885
Cash£95,754
Current Liabilities£87,853

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

12 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 30 June 2019 (5 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 January 2017Appointment of Miss Alexis Joyce Cruickshank as a secretary on 23 January 2017 (2 pages)
23 January 2017Termination of appointment of Lorna Lilian Jean Colvin as a secretary on 23 January 2017 (1 page)
23 January 2017Appointment of Miss Alexis Joyce Cruickshank as a secretary on 23 January 2017 (2 pages)
23 January 2017Termination of appointment of Lorna Lilian Jean Colvin as a secretary on 23 January 2017 (1 page)
23 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 190
(4 pages)
23 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 190
(4 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 190
(4 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 190
(4 pages)
25 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 190
(4 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 190
(4 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 190
(4 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 190
(4 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 June 2012Appointment of Mr David Macdonald Hastie as a director (2 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
11 June 2012Termination of appointment of David Hastie as a director (1 page)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
11 June 2012Appointment of Mr David Macdonald Hastie as a director (2 pages)
11 June 2012Termination of appointment of David Hastie as a director (1 page)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 June 2011Secretary's details changed for Lorna Lilian Jean Colvin on 6 June 2011 (1 page)
30 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
30 June 2011Secretary's details changed for Lorna Lilian Jean Colvin on 6 June 2011 (1 page)
30 June 2011Secretary's details changed for Lorna Lilian Jean Colvin on 6 June 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Kenneth Alexander Colvin on 6 June 2010 (2 pages)
28 June 2010Director's details changed for Kenneth Alexander Colvin on 6 June 2010 (2 pages)
28 June 2010Secretary's details changed for Lorna Lilian Jean Colvin on 6 June 2010 (1 page)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Kenneth Alexander Colvin on 6 June 2010 (2 pages)
28 June 2010Secretary's details changed for Lorna Lilian Jean Colvin on 6 June 2010 (1 page)
28 June 2010Secretary's details changed for Lorna Lilian Jean Colvin on 6 June 2010 (1 page)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 November 2009Termination of appointment of David Hastie as a director (1 page)
26 November 2009Termination of appointment of David Hastie as a director (1 page)
15 June 2009Return made up to 06/06/09; full list of members (3 pages)
15 June 2009Return made up to 06/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 July 2008Return made up to 06/06/08; full list of members (3 pages)
17 July 2008Return made up to 06/06/08; full list of members (3 pages)
5 June 2008Registered office changed on 05/06/2008 from 17 elmbank street glasgow G2 4PB (1 page)
5 June 2008Registered office changed on 05/06/2008 from 17 elmbank street glasgow G2 4PB (1 page)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 06/06/07; full list of members (2 pages)
27 June 2007Return made up to 06/06/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 June 2006Return made up to 06/06/06; full list of members (7 pages)
29 June 2006Return made up to 06/06/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 June 2005Return made up to 06/06/05; full list of members (2 pages)
30 June 2005Return made up to 06/06/05; full list of members (2 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 June 2004Return made up to 06/06/04; full list of members (7 pages)
18 June 2004Return made up to 06/06/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003New secretary appointed (2 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003New secretary appointed (2 pages)
21 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Incorporation (16 pages)
6 June 2002Incorporation (16 pages)