Company NameSolus Technologies Limited
Company StatusActive
Company NumberSC303447
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 11 months ago)
Previous Name3VL Ltd.

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameDr Gareth Thomas Maker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(5 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVenture Building 1 Kelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameDr Graeme Peter Alexander Malcolm
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(5 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture Building 1 Kelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Secretary NameMr Stuart Richard Fraser Malcolm
StatusCurrent
Appointed01 April 2016(9 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressVenture Building 1 Kelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameMr Stuart Richard Fraser Malcolm
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVenture Building 1 Kelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Director NameMr Bruce Ainsley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirksheils
Main Street
Polmont
Stirlingshire
FK2 0QP
Scotland
Secretary NameDr Graeme Peter Alexander Malcolm
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEscullion Locherlour
Ochtertyre
By Crieff
Perthshire
PH7 4JS
Scotland
Director NameDr Andrew Grant
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 2008)
RoleCompany Director
Correspondence Address15 Main Street
Linlithgow Bridge
West Lothian
EH49 7PW
Scotland
Director NameDr Craig James Hamilton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(5 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Golf Drive
Paisley
Renfrewshire
PA1 3LA
Scotland
Director NameMr Angus Kennedy Morrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(5 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 29 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVenture Building 1 Kelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
Secretary NameAlan Porter
StatusResigned
Appointed05 December 2013(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address1 Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 May 2012(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2013)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.m2lasers.com
Email address[email protected]
Telephone0141 9450500
Telephone regionGlasgow

Location

Registered AddressVenture Building 1 Kelvin Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0SP
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£180,822
Current Liabilities£208,689

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

13 November 2020Delivered on: 24 November 2020
Persons entitled: Scottish Ministers

Classification: A registered charge
Outstanding
13 November 2020Delivered on: 23 November 2020
Persons entitled: Santander UK PLC (For Itself and as Security Agent)

Classification: A registered charge
Outstanding
8 January 2015Delivered on: 12 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 December 2020Alterations to floating charge SC3034470003 (139 pages)
2 December 2020Alterations to floating charge SC3034470002 (139 pages)
24 November 2020Registration of charge SC3034470003, created on 13 November 2020 (17 pages)
23 November 2020Registration of charge SC3034470002, created on 13 November 2020 (16 pages)
19 November 2020Satisfaction of charge SC3034470001 in full (1 page)
10 September 2020Appointment of Mr Stuart Richard Fraser Malcolm as a director on 9 September 2020 (2 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
2 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (36 pages)
2 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
2 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
2 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (10 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
8 February 2019Alterations to floating charge SC3034470001 (79 pages)
20 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
20 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
20 December 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
13 December 2018Alterations to floating charge SC3034470001 (102 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
30 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
30 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
31 August 2016Termination of appointment of Angus Kennedy Morrison as a director on 29 August 2016 (1 page)
31 August 2016Termination of appointment of Angus Kennedy Morrison as a director on 29 August 2016 (1 page)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 750
(5 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 750
(5 pages)
5 April 2016Director's details changed for Dr Graeme Peter Alexander Malcolm on 1 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Angus Kennedy Morrison on 1 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Gareth Thomas Maker on 1 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Gareth Thomas Maker on 1 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Angus Kennedy Morrison on 1 April 2016 (2 pages)
5 April 2016Director's details changed for Dr Graeme Peter Alexander Malcolm on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Alan Porter as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Stuart Richard Fraser Malcolm as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Alan Porter as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Stuart Richard Fraser Malcolm as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Craig Hamilton as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Craig Hamilton as a director on 31 March 2016 (1 page)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 750
(8 pages)
29 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 750
(8 pages)
29 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 750
(8 pages)
16 January 2015Alterations to a floating charge (30 pages)
16 January 2015Alterations to a floating charge (30 pages)
12 January 2015Registration of charge SC3034470001, created on 8 January 2015 (11 pages)
12 January 2015Registration of charge SC3034470001, created on 8 January 2015 (11 pages)
12 January 2015Registration of charge SC3034470001, created on 8 January 2015 (11 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 750
(8 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 750
(8 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 750
(8 pages)
6 January 2014Termination of appointment of Graeme Malcolm as a secretary (1 page)
6 January 2014Termination of appointment of Graeme Malcolm as a secretary (1 page)
18 December 2013Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
18 December 2013Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 18 December 2013 (1 page)
18 December 2013Appointment of Alan Porter as a secretary (2 pages)
18 December 2013Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
18 December 2013Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 18 December 2013 (1 page)
18 December 2013Appointment of Alan Porter as a secretary (2 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
27 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
27 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
30 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 May 2012Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
24 May 2012Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
24 May 2012Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on 24 May 2012 (1 page)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 July 2010Director's details changed for Dr Craig Hamilton on 6 June 2010 (2 pages)
12 July 2010Director's details changed for Dr Craig Hamilton on 6 June 2010 (2 pages)
12 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (11 pages)
12 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (11 pages)
12 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (11 pages)
12 July 2010Director's details changed for Dr Craig Hamilton on 6 June 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 July 2009Return made up to 06/06/09; full list of members (8 pages)
8 July 2009Director's change of particulars / graeme malcolm / 16/10/2008 (1 page)
8 July 2009Return made up to 06/06/09; full list of members (8 pages)
8 July 2009Director's change of particulars / graeme malcolm / 16/10/2008 (1 page)
6 November 2008Secretary's change of particulars / graeme malcolm / 16/10/2008 (1 page)
6 November 2008Secretary's change of particulars / graeme malcolm / 16/10/2008 (1 page)
24 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
3 September 2008Appointment terminated director bruce ainsley (1 page)
3 September 2008Appointment terminated director andrew grant (1 page)
3 September 2008Appointment terminated director andrew grant (1 page)
3 September 2008Appointment terminated director bruce ainsley (1 page)
14 July 2008Return made up to 06/06/08; full list of members (10 pages)
14 July 2008Return made up to 06/06/08; full list of members (10 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 November 2007Ad 31/07/07--------- £ si [email protected] (2 pages)
9 November 2007Ad 31/07/07--------- £ si [email protected] (2 pages)
14 August 2007Ad 31/07/07--------- £ si [email protected]=93 £ ic 656/749 (2 pages)
14 August 2007Ad 31/07/07--------- £ si [email protected]=93 £ ic 656/749 (2 pages)
27 June 2007Return made up to 06/06/07; full list of members (6 pages)
27 June 2007Return made up to 06/06/07; full list of members (6 pages)
14 December 2006New director appointed (4 pages)
14 December 2006New director appointed (4 pages)
12 December 2006Ad 29/11/06--------- £ si [email protected]=425 £ ic 231/656 (4 pages)
12 December 2006New director appointed (2 pages)
12 December 2006S-div 29/11/06 (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Nc inc already adjusted 29/11/06 (2 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 December 2006Ad 30/11/06--------- £ si [email protected]=131 £ ic 100/231 (2 pages)
12 December 2006Nc inc already adjusted 29/11/06 (2 pages)
12 December 2006Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
12 December 2006S-div 29/11/06 (1 page)
12 December 2006Ad 29/11/06--------- £ si [email protected]=425 £ ic 231/656 (4 pages)
12 December 2006Ad 30/11/06--------- £ si [email protected]=131 £ ic 100/231 (2 pages)
14 November 2006Company name changed 3VL LTD.\certificate issued on 14/11/06 (2 pages)
14 November 2006Registered office changed on 14/11/06 from: kirksheils main street polmont stirlingshire FK2 0QP (1 page)
14 November 2006Registered office changed on 14/11/06 from: kirksheils main street polmont stirlingshire FK2 0QP (1 page)
14 November 2006Company name changed 3VL LTD.\certificate issued on 14/11/06 (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
6 June 2006Incorporation (19 pages)
6 June 2006Incorporation (19 pages)