Loanhead
EH20 9HR
Scotland
Director Name | Mr Joseph Army |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2019(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2 Dryden Loan Loanhead EH20 9HR Scotland |
Director Name | Mr John Landry |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2019(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2 Dryden Loan Loanhead EH20 9HR Scotland |
Secretary Name | Mrs Elaine Verth |
---|---|
Status | Current |
Appointed | 01 March 2022(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Dryden Loan Loanhead EH20 9HR Scotland |
Director Name | Mr Peter Krievs |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dryden Loan Bilston Glen Industrial Est Loanhead Midlothian EH20 9HR Scotland |
Director Name | Mrs Lesley Jane Meek |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 May 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Gregoire Ramade |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2019(9 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2024) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | 2 Dryden Loan Loanhead EH20 9HR Scotland |
Website | www.solusmedical.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01291 517914 |
Telephone region | Chepstow |
Registered Address | 2 Dryden Loan Loanhead EH20 9HR Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Year | 2013 |
---|---|
Net Worth | £180,260 |
Cash | £13,743 |
Current Liabilities | £284,313 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
17 October 2016 | Delivered on: 2 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
2 February 2011 | Delivered on: 5 February 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 March 2010 | Delivered on: 9 April 2010 Satisfied on: 15 April 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
23 December 2020 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
---|---|
21 December 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
31 December 2019 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
24 December 2019 | Director's details changed for Mr Simon John Krievs on 24 December 2019 (2 pages) |
19 September 2019 | Resolutions
|
19 September 2019 | Change of share class name or designation (2 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
10 April 2019 | Registered office address changed from 2 Dryden Loan Bilston Glen Industrial Est Loanhead Midlothian EH20 9HR to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 10 April 2019 (1 page) |
7 March 2019 | Notification of Vapotherm, Inc as a person with significant control on 28 February 2019 (2 pages) |
7 March 2019 | Appointment of Mr Joseph Army as a director on 28 February 2019 (2 pages) |
7 March 2019 | Appointment of Mr Gregoire Ramade as a director on 28 February 2019 (2 pages) |
7 March 2019 | Cessation of Eden Medical (Uk) Limited as a person with significant control on 28 February 2019 (1 page) |
7 March 2019 | Appointment of Mr John Landry as a director on 28 February 2019 (2 pages) |
19 February 2019 | Satisfaction of charge SC3703980003 in full (4 pages) |
7 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
5 November 2016 | Satisfaction of charge 2 in full (4 pages) |
5 November 2016 | Satisfaction of charge 2 in full (4 pages) |
2 November 2016 | Registration of charge SC3703980003, created on 17 October 2016 (6 pages) |
2 November 2016 | Registration of charge SC3703980003, created on 17 October 2016 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
9 October 2015 | Resolutions
|
9 October 2015 | Resolutions
|
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 January 2015 | Termination of appointment of Peter Krievs as a director on 12 December 2014 (1 page) |
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Termination of appointment of Peter Krievs as a director on 12 December 2014 (1 page) |
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
19 December 2014 | Statement of capital on 8 August 2014
|
19 December 2014 | Statement of capital on 8 August 2014
|
19 December 2014 | Statement of capital on 8 August 2014
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 January 2012 | Director's details changed for Mr Peter Krievs on 21 December 2011 (2 pages) |
28 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
28 January 2012 | Director's details changed for Mr Peter Krievs on 21 December 2011 (2 pages) |
28 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Registered office address changed from 1 Dryden Loan Bilston Glen Industrial Estate Loanhead EH20 9HR on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from 1 Dryden Loan Bilston Glen Industrial Estate Loanhead EH20 9HR on 14 September 2011 (2 pages) |
15 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
1 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
24 August 2010 | Appointment of Mr Simon John Krievs as a director (3 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
24 August 2010 | Appointment of Lesley Jane Meek as a director (3 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
24 August 2010 | Appointment of Lesley Jane Meek as a director (3 pages) |
24 August 2010 | Appointment of Mr Simon John Krievs as a director (3 pages) |
24 August 2010 | Resolutions
|
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
19 February 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
21 December 2009 | Incorporation (34 pages) |
21 December 2009 | Incorporation (34 pages) |