Glasgow
G2 6HQ
Scotland
Director Name | Joanne Helen Maguire |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Lesley Ann Kane |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Mr David Menzies Lister |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Safety, Engineering & Sustainability Director |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Mr Derek Finlayson Marchant |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Mrs Emma Jane Dixon |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Secretary Name | Mrs Emma Jane Dixon |
---|---|
Status | Current |
Appointed | 26 January 2023(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Glasgow Queen Street Station Management Suite Dund Glasgow G1 2AQ Scotland |
Director Name | Mr John Macquarrie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 April 2023(15 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Ms Carolyn Jane Griffiths |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Mrs Julie Dale |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Human Resources Director |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Mr David Brough Binnie |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2011) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 16 Lord President Road North Berwick East Lothian EH39 4RW Scotland |
Director Name | Mr William Joseph Reeve |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2022) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Frances Duffy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(3 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Aidan Benjamin Grisewood |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Gary Hugh Bogan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 February 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Andrew William Mackie |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2021) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 10th Floor, Capella 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Michael Alan Baxter |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 December 2019) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 10th Floor, Capella 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr James Lee Shedden |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2019(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | John Henry Provan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2021(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor, Capella 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Christopher Leslie Gibb |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2022(14 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Mr James Ernest Griffin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 November 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Mr David Andrew Simpson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2024) |
Role | Service Delivery Director |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Alexander John Hynes |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Mr Nicholas James Forster Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2022(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Natalie Louise Smith |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2022(15 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2018(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 January 2023) |
Correspondence Address | 10th Floor, Capella 60 York Street Glasgow G2 8JX Scotland |
Registered Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Scottish Ministers 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
18 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
27 January 2020 | Director's details changed for Mr William Joseph Reeve on 27 January 2020 (2 pages) |
16 December 2019 | Appointment of Mr James Lee Shedden as a director on 13 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of Michael Alan Baxter as a director on 13 December 2019 (1 page) |
12 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
9 May 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
9 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
6 August 2018 | Cessation of Scottish Ministers as a person with significant control on 17 May 2018 (1 page) |
6 August 2018 | Notification of Solr Holdings Limited as a person with significant control on 17 May 2018 (2 pages) |
1 August 2018 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 1 August 2018 (1 page) |
1 August 2018 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to 10th Floor, Capella 60 York Street Glasgow G2 8JX on 1 August 2018 (1 page) |
1 August 2018 | Appointment of Macroberts Corporate Services Limited as a secretary on 1 August 2018 (2 pages) |
18 May 2018 | Resolutions
|
18 May 2018 | Company name changed solr holdings LIMITED\certificate issued on 18/05/18
|
15 May 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
22 March 2018 | Appointment of Mr Michael Alan Baxter as a director on 19 February 2018 (2 pages) |
22 March 2018 | Appointment of Mr Andrew William Mackie as a director on 19 February 2018 (2 pages) |
22 March 2018 | Termination of appointment of Gary Hugh Bogan as a director on 20 February 2018 (1 page) |
18 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Scottish Ministers as a person with significant control on 6 April 2016 (1 page) |
7 August 2017 | Notification of Scottish Ministers as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Notification of Scottish Ministers as a person with significant control on 6 April 2016 (1 page) |
28 April 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Statement of company's objects (2 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Statement of company's objects (2 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Company name changed SOLR1 LIMITED\certificate issued on 27/10/16
|
27 October 2016 | Company name changed SOLR1 LIMITED\certificate issued on 27/10/16
|
27 October 2016 | Resolutions
|
18 October 2016 | Termination of appointment of Aidan Benjamin Grisewood as a director on 15 September 2016 (1 page) |
18 October 2016 | Termination of appointment of Aidan Benjamin Grisewood as a director on 15 September 2016 (1 page) |
23 August 2016 | Appointment of Mr Gary Hugh Bogan as a director on 16 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Bill Reeve on 16 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Gary Hugh Bogan as a director on 16 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Bill Reeve on 16 August 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
6 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
19 June 2015 | Termination of appointment of Atholl Incorporations Limited as a director on 19 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Atholl Incorporations Limited as a director on 19 June 2015 (1 page) |
10 June 2015 | Amended accounts for a dormant company made up to 31 August 2013 (3 pages) |
10 June 2015 | Amended accounts for a dormant company made up to 31 August 2012 (3 pages) |
10 June 2015 | Amended accounts for a dormant company made up to 31 August 2012 (3 pages) |
10 June 2015 | Amended accounts for a dormant company made up to 31 August 2013 (3 pages) |
25 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
25 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Appointment of Mr Aidan Benjamin Grisewood as a director (2 pages) |
24 May 2012 | Appointment of Mr Aidan Benjamin Grisewood as a director (2 pages) |
24 May 2012 | Termination of appointment of Frances Duffy as a director (1 page) |
24 May 2012 | Termination of appointment of Frances Duffy as a director (1 page) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Termination of appointment of David Binnie as a director (1 page) |
19 August 2011 | Appointment of Frances Duffy as a director (2 pages) |
19 August 2011 | Appointment of Frances Duffy as a director (2 pages) |
19 August 2011 | Termination of appointment of David Binnie as a director (1 page) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
20 October 2008 | Director appointed bill reeve (2 pages) |
20 October 2008 | Director appointed david brough binnie (3 pages) |
20 October 2008 | Director appointed david brough binnie (3 pages) |
20 October 2008 | Director appointed bill reeve (2 pages) |
5 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
6 August 2007 | Incorporation (18 pages) |
6 August 2007 | Incorporation (18 pages) |