Company NameProperty Security And Maintenance Solutions Limited
DirectorsRichard Andrew Scully and Peter Damian Eglinton
Company StatusActive
Company NumberSC479096
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80200Security systems service activities

Directors

Director NameMr Richard Andrew Scully
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr Peter Damian Eglinton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(8 years, 12 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameMs Milena Jeczelewska
StatusCurrent
Appointed31 May 2023(8 years, 12 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr William Jamieson Campbell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address211 Nasmyth Building Scottish Enterprise Technolog
East Kilbride
Glasgow
G75 0QR
Scotland
Director NameMs Caroline Downs
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Nasmyth Building Scottish Enterprise Technolog
East Kilbride
Glasgow
G75 0QR
Scotland
Director NameMr George Madden
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Eurocentral
Holytown
Lanarkshire
ML1 4YF
Scotland
Director NameMr Gideon Ian Israel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr Ian Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameMs Catrin Jones
StatusResigned
Appointed01 August 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2019)
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr David Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Director NameMr David Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF
Secretary NameMr Geoffrey Keith Howard Mason
StatusResigned
Appointed25 April 2019(4 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressUnit 8 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
Secretary NameMr Richard Andrew Scully
StatusResigned
Appointed30 April 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2022)
RoleCompany Director
Correspondence AddressUnit 8 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
Secretary NameSarita Kaur Bilkhu
StatusResigned
Appointed12 January 2022(7 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 May 2022)
RoleCompany Director
Correspondence AddressPennine House 2a Charing Cross Road
London
WC2H 0HF
Secretary NameMr Richard Andrew Scully
StatusResigned
Appointed12 May 2022(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressPennine Place 2a Charing Cross Road
London
WC2H 0HF

Contact

Websitewww.solus.co.uk
Telephone01355 813600
Telephone regionEast Kilbride

Location

Registered AddressUnit 8 Colvilles Park
East Kilbride
Glasgow
G75 0GZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

4 July 2017Delivered on: 12 July 2017
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

8 January 2021Accounts for a small company made up to 31 March 2020 (20 pages)
30 April 2020Appointment of Mr Richard Andrew Scully as a secretary on 30 April 2020 (2 pages)
22 April 2020Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 31 March 2020 (1 page)
23 January 2020Appointment of Mr Richard Andrew Scully as a director on 21 January 2020 (2 pages)
23 January 2020Termination of appointment of David Gratton as a director on 21 January 2020 (1 page)
19 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
14 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
22 October 2019Registered office address changed from 211 Nasmyth Building Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QR Scotland to Unit 8 Colvilles Park East Kilbride Glasgow G75 0GZ on 22 October 2019 (1 page)
8 May 2019Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 25 April 2019 (2 pages)
5 April 2019Termination of appointment of Catrin Jones as a secretary on 5 April 2019 (1 page)
3 April 2019Termination of appointment of Gideon Ian Israel as a director on 31 March 2019 (1 page)
18 February 2019Termination of appointment of William Jamieson Campbell as a director on 18 February 2019 (1 page)
24 December 2018Accounts for a small company made up to 31 March 2018 (19 pages)
17 December 2018Amended total exemption full accounts made up to 30 June 2017 (12 pages)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
10 October 2018Director's details changed for Mr Ian Quinlan on 1 October 2018 (2 pages)
10 October 2018Director's details changed for Mr William Jamieson Campbell on 1 October 2018 (2 pages)
10 October 2018Secretary's details changed for Ms Catrin Jones on 1 October 2018 (1 page)
10 October 2018Director's details changed for Mr Gideon Ian Israel on 1 October 2018 (2 pages)
3 October 2018Termination of appointment of Caroline Downs as a director on 3 October 2018 (1 page)
3 October 2018Appointment of Mr David Gratton as a director on 3 October 2018 (2 pages)
23 September 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
9 May 2018Satisfaction of charge SC4790960001 in full (4 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
10 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
6 November 2017Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Holytown Lanarkshire ML1 4YF Scotland to 211 Nasmyth Building Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QR on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Holytown Lanarkshire ML1 4YF Scotland to 211 Nasmyth Building Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QR on 6 November 2017 (1 page)
15 October 2017Termination of appointment of David Gratton as a director on 13 October 2017 (1 page)
15 October 2017Termination of appointment of David Gratton as a director on 13 October 2017 (1 page)
15 October 2017Termination of appointment of George Madden as a director on 13 October 2017 (1 page)
15 October 2017Termination of appointment of George Madden as a director on 13 October 2017 (1 page)
11 August 2017Cessation of William Jamieson Campbell as a person with significant control on 4 July 2017 (1 page)
11 August 2017Appointment of Ms Catrin Jones as a secretary on 1 August 2017 (2 pages)
11 August 2017Appointment of Ms Catrin Jones as a secretary on 1 August 2017 (2 pages)
11 August 2017Cessation of William Jamieson Campbell as a person with significant control on 4 July 2017 (1 page)
11 August 2017Cessation of William Jamieson Campbell as a person with significant control on 11 August 2017 (1 page)
21 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
20 July 2017Notification of Clearway Group Holdings Limited as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of Clearway Group Holdings Limited as a person with significant control on 4 July 2017 (1 page)
20 July 2017Notification of Clearway Group Holdings Limited as a person with significant control on 4 July 2017 (1 page)
19 July 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
19 July 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
12 July 2017Registration of charge SC4790960001, created on 4 July 2017 (20 pages)
12 July 2017Appointment of Mr Ian Quinlan as a director on 4 July 2017 (2 pages)
12 July 2017Appointment of Mr David Gratton as a director on 4 July 2017 (2 pages)
12 July 2017Appointment of Mr George Madden as a director on 4 July 2017 (2 pages)
12 July 2017Appointment of Mr Gideon Ian Israel as a director on 4 July 2017 (2 pages)
12 July 2017Registration of charge SC4790960001, created on 4 July 2017 (20 pages)
12 July 2017Appointment of Mr David Gratton as a director on 4 July 2017 (2 pages)
12 July 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
12 July 2017Appointment of Mr Ian Quinlan as a director on 4 July 2017 (2 pages)
12 July 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
12 July 2017Appointment of Mr George Madden as a director on 4 July 2017 (2 pages)
12 July 2017Appointment of Mr Gideon Ian Israel as a director on 4 July 2017 (2 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
25 August 2016Registered office address changed from Unit 4, James Watt Building James Watt Avenue Scottish Enterprise Technology Park East Kilbride Lanarkshire G75 0QD to Comac House 2 Coddington Crescent Eurocentral Holytown Lanarkshire ML1 4YF on 25 August 2016 (1 page)
25 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
25 August 2016Registered office address changed from Unit 4, James Watt Building James Watt Avenue Scottish Enterprise Technology Park East Kilbride Lanarkshire G75 0QD to Comac House 2 Coddington Crescent Eurocentral Holytown Lanarkshire ML1 4YF on 25 August 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 120
(4 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 120
(4 pages)
14 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 120
(4 pages)
10 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 120
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 120
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 120
(3 pages)
4 August 2014Appointment of Ms Caroline Downs as a director on 25 July 2014 (2 pages)
4 August 2014Appointment of Ms Caroline Downs as a director on 25 July 2014 (2 pages)
3 July 2014Director's details changed for Mr William Jamieson Campbell on 3 July 2014 (3 pages)
3 July 2014Registered office address changed from 36 St. Maurs Crescent Kilmarnock Ayrshire KA3 1QR Scotland on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr William Jamieson Campbell on 3 July 2014 (3 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Registered office address changed from 36 St. Maurs Crescent Kilmarnock Ayrshire KA3 1QR Scotland on 3 July 2014 (1 page)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Director's details changed for Mr William Jamieson Campbell on 3 July 2014 (3 pages)
3 July 2014Registered office address changed from 36 St. Maurs Crescent Kilmarnock Ayrshire KA3 1QR Scotland on 3 July 2014 (1 page)
3 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)