Company NameSolja Limited
Company StatusActive
Company NumberSC433181
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Sweet
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Montgomery Street
Edinburgh
EH7 5HZ
Scotland
Director NameMr Jonathan Derek Shinton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 St. Andrew Street
North Berwick
EH39 4NU
Scotland
Secretary NameMrs Debbie Shinton
StatusCurrent
Appointed24 November 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address77 Montgomery Street
Edinburgh
EH7 5HZ
Scotland
Director NameMrs Debbie Shinton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleMarketing Executive
Country of ResidenceScotland
Correspondence Address77 Montgomery Street
Edinburgh
EH7 5HZ
Scotland
Secretary NameJohn Sweet
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address77 Montgomery Street
Edinburgh
EH7 5HZ
Scotland

Location

Registered Address77 Montgomery Street
Edinburgh
EH7 5HZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Debbie Shinton
50.00%
Ordinary
1 at £1John Sweet
50.00%
Ordinary

Financials

Year2014
Net Worth£262,361
Cash£295,898
Current Liabilities£151,544

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

3 November 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
2 November 2020Appointment of Mr Jonathan Derek Shinton as a director on 2 November 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
9 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
2 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 October 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
19 October 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 March 2016Change of share class name or designation (2 pages)
2 March 2016Change of share class name or designation (2 pages)
2 March 2016Sub-division of shares on 15 February 2016 (7 pages)
2 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 March 2016Sub-division of shares on 15 February 2016 (7 pages)
27 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
28 January 2015Director's details changed for John Sweet on 21 September 2014 (2 pages)
28 January 2015Secretary's details changed for John Sweet on 21 September 2014 (1 page)
28 January 2015Secretary's details changed for John Sweet on 21 September 2014 (1 page)
28 January 2015Director's details changed for John Sweet on 21 September 2014 (2 pages)
28 January 2015Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Statement of capital following an allotment of shares on 21 September 2012
  • GBP 2
(3 pages)
30 June 2014Statement of capital following an allotment of shares on 21 September 2012
  • GBP 2
(3 pages)
13 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Registered office address changed from 4 18/4 Shore Place Edinburgh EH6 6SW Scotland on 13 November 2013 (1 page)
13 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Registered office address changed from 4 18/4 Shore Place Edinburgh EH6 6SW Scotland on 13 November 2013 (1 page)
21 September 2012Incorporation (37 pages)
21 September 2012Incorporation (37 pages)