176 St. Vincent Street
Glasgow
G2 5SG
Scotland
Secretary Name | Matthew James Allen |
---|---|
Status | Current |
Appointed | 09 March 2020(8 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 7th Floor The Beacon 176 St. Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Ms Stephanie Robinson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Axwel House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland |
Director Name | Mrs Frances Farrell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE Scotland |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor The Beacon 176 St. Vincent Street Glasgow G2 5SG Scotland |
Website | www.solvehr.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 3000433 |
Telephone region | Edinburgh |
Registered Address | 7th Floor The Beacon 176 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
780 at £1 | Stephanie Robinson 78.00% Ordinary A |
---|---|
220 at £1 | Frances Farrell 22.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,739 |
Cash | £41,818 |
Current Liabilities | £34,248 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
8 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
23 April 2020 | Resolutions
|
23 April 2020 | Memorandum and Articles of Association (10 pages) |
2 April 2020 | Previous accounting period extended from 29 February 2020 to 31 March 2020 (2 pages) |
20 March 2020 | Elect to keep the secretaries register information on the public register (1 page) |
20 March 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
20 March 2020 | Elect to keep the directors' register information on the public register (1 page) |
19 March 2020 | Notification of Marlowe 2016 Limited as a person with significant control on 9 March 2020 (2 pages) |
19 March 2020 | Registered office address changed from Axwel House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland to Kintyre House 205 West George Street Glasgow Lanarkshire G2 2LW on 19 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Stephanie Robinson as a director on 9 March 2020 (1 page) |
18 March 2020 | Appointment of Matthew James Allen as a secretary on 9 March 2020 (2 pages) |
18 March 2020 | Appointment of Mark Andrew Adams as a director on 9 March 2020 (2 pages) |
18 March 2020 | Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
18 March 2020 | Appointment of Mr Alexander Peter Dacre as a director on 9 March 2020 (2 pages) |
18 March 2020 | Cessation of Stephanie Robinson as a person with significant control on 9 March 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
23 September 2019 | Director's details changed for Ms Stephanie Robinson on 7 June 2019 (2 pages) |
7 June 2019 | Registered office address changed from Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE Scotland to Axwel House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 7 June 2019 (1 page) |
3 January 2019 | Director's details changed for Ms Stephanie Robinson on 27 December 2018 (2 pages) |
3 January 2019 | Change of details for Ms Stephanie Robinson as a person with significant control on 27 December 2018 (2 pages) |
27 December 2018 | Director's details changed for Ms Stephanie Robinson on 14 December 2018 (2 pages) |
27 December 2018 | Director's details changed for Ms Stephanie Robinson on 27 December 2018 (2 pages) |
27 December 2018 | Change of details for Ms Stephanie Robinson as a person with significant control on 14 December 2018 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
26 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
15 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
13 September 2017 | Director's details changed for Mrs Stephanie Robinson on 13 September 2016 (2 pages) |
13 September 2017 | Director's details changed for Mrs Stephanie Robinson on 13 September 2016 (2 pages) |
3 March 2017 | Termination of appointment of Frances Farrell as a director on 3 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Frances Farrell as a director on 3 March 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Register inspection address has been changed from 23 Bonnington Wilkieston Kirknewton Midlothian EH27 8BB Scotland to 16 Tweedie Lane Tweedie Lane Currie EH14 5NJ (1 page) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Register inspection address has been changed from 23 Bonnington Wilkieston Kirknewton Midlothian EH27 8BB Scotland to 16 Tweedie Lane Tweedie Lane Currie EH14 5NJ (1 page) |
27 January 2016 | Register inspection address has been changed to 23 Bonnington Wilkieston Kirknewton Midlothian EH27 8BB (1 page) |
27 January 2016 | Register inspection address has been changed to 23 Bonnington Wilkieston Kirknewton Midlothian EH27 8BB (1 page) |
27 January 2016 | Registered office address changed from C/O Ann Mitchell Management Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE to Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from C/O Ann Mitchell Management Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE to Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE on 27 January 2016 (1 page) |
5 October 2015 | Change of share class name or designation (2 pages) |
5 October 2015 | Change of share class name or designation (2 pages) |
26 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
23 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Registered office address changed from C/O Ann Mitchell Management Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE to C/O Ann Mitchell Management Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Registered office address changed from C/O Ann Mitchell Management Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE to C/O Ann Mitchell Management Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE on 19 March 2015 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 October 2014 | Change of share class name or designation (2 pages) |
7 October 2014 | Change of share class name or designation (2 pages) |
7 October 2014 | Resolutions
|
7 October 2014 | Resolutions
|
7 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 September 2014 | Registered office address changed from 3 Lochside Way Edinburgh EH12 9DT to C/O Ann Mitchell Management Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 3 Lochside Way Edinburgh EH12 9DT to C/O Ann Mitchell Management Midlothian Innovation Centre Pentlandfield Road Roslin Midlothian EH25 9RE on 22 September 2014 (1 page) |
22 September 2014 | Appointment of Mrs Frances Farrell as a director on 17 July 2014 (2 pages) |
22 September 2014 | Appointment of Mrs Frances Farrell as a director on 17 July 2014 (2 pages) |
22 September 2014 | Director's details changed for Mrs Stephanie Wilkinson on 21 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mrs Stephanie Wilkinson on 21 September 2014 (2 pages) |
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 June 2013 | Registered office address changed from Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ United Kingdom on 13 June 2013 (1 page) |
28 March 2013 | Registered office address changed from Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ Scotland on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ Scotland on 28 March 2013 (1 page) |
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 February 2012 | Incorporation
|
27 February 2012 | Incorporation
|