Company NameSoluis Software Limited
Company StatusDissolved
Company NumberSC274737
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 5 months ago)
Dissolution Date3 November 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameOrleen Heather Skilling
NationalityBritish
StatusClosed
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Bruce Gate
Airth Castle Park
Airth
Stirlingshire
FK2 8GN
Scotland
Director NameMr David Kenneth Skilling
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(3 weeks, 1 day after company formation)
Appointment Duration16 years (closed 03 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Bruce Gate
Airth
Falkirk
Stirlingshire
FK2 8GN
Scotland
Director NameKeith David Skilling
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleHead Of It
Country of ResidenceUnited Kingdom
Correspondence Address7 Mulloch Avenue
Thornsbbrooke
Falkirk
Stirlingshire
Fk2 86n
Director NameJanet Greenaway Johnston
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(3 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2010)
RoleSales Consultant
Country of ResidenceScotland
Correspondence AddressHardilands Farm
Bothkennar
FK2 8PP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.soluis.co.uk

Location

Registered Address31a King Street
Stenhousemuir
FK5 4HD
Scotland
ConstituencyFalkirk
WardCarse, Kinnaird and Tryst

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
10 August 2020Application to strike the company off the register (4 pages)
24 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
3 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(4 pages)
9 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
(4 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
13 September 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
24 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 October 2011Termination of appointment of Janet Johnston as a director (1 page)
16 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
16 October 2011Termination of appointment of Janet Johnston as a director (1 page)
16 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
2 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 October 2009Director's details changed for David Kenneth Skilling on 24 October 2009 (2 pages)
24 October 2009Director's details changed for Janet Greenaway Johnston on 24 October 2009 (2 pages)
24 October 2009Director's details changed for David Kenneth Skilling on 24 October 2009 (2 pages)
24 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
24 October 2009Director's details changed for Janet Greenaway Johnston on 24 October 2009 (2 pages)
24 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
30 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
8 December 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 December 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 November 2008Return made up to 14/10/08; full list of members (3 pages)
21 November 2008Return made up to 14/10/08; full list of members (3 pages)
21 November 2007Return made up to 14/10/07; full list of members (2 pages)
21 November 2007Return made up to 14/10/07; full list of members (2 pages)
11 June 2007Return made up to 14/10/06; full list of members (2 pages)
11 June 2007Return made up to 14/10/06; full list of members (2 pages)
8 March 2007Accounts for a dormant company made up to 31 October 2005 (1 page)
8 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 31 October 2005 (1 page)
8 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
13 January 2006Return made up to 14/10/05; full list of members (7 pages)
13 January 2006Return made up to 14/10/05; full list of members (7 pages)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Secretary resigned (1 page)
14 October 2004Incorporation (17 pages)
14 October 2004Incorporation (17 pages)