London
WC2H 0HF
Director Name | Mr Peter Damian Eglinton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(8 years, 12 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Ms Milena Jeczelewska |
---|---|
Status | Current |
Appointed | 31 May 2023(8 years, 12 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr William Jamieson Campbell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 211 Nasmyth Building Scottish Enterprise Technolog East Kilbride Glasgow G75 0QR Scotland |
Director Name | Ms Caroline Downs |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 211 Nasmyth Building Scottish Enterprise Technolog East Kilbride Glasgow G75 0QR Scotland |
Director Name | Mr George Madden |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Eurocentral Holytown Lanarkshire ML1 4YF Scotland |
Director Name | Mr Gideon Ian Israel |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr Ian Quinlan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Ms Catrin Jones |
---|---|
Status | Resigned |
Appointed | 01 August 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2019) |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr David Martin Gratton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Director Name | Mr David Martin Gratton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Mr Geoffrey Keith Howard Mason |
---|---|
Status | Resigned |
Appointed | 25 April 2019(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Unit 8 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland |
Secretary Name | Mr Richard Andrew Scully |
---|---|
Status | Resigned |
Appointed | 30 April 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 2022) |
Role | Company Director |
Correspondence Address | Unit 8 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland |
Secretary Name | Sarita Kaur Bilkhu |
---|---|
Status | Resigned |
Appointed | 12 January 2022(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 May 2022) |
Role | Company Director |
Correspondence Address | Pennine House 2a Charing Cross Road London WC2H 0HF |
Secretary Name | Mr Richard Andrew Scully |
---|---|
Status | Resigned |
Appointed | 12 May 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Pennine Place 2a Charing Cross Road London WC2H 0HF |
Website | www.solus.co.uk |
---|---|
Telephone | 01355 813600 |
Telephone region | East Kilbride |
Registered Address | Unit 8 Colvilles Park East Kilbride Glasgow G75 0GZ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
4 July 2017 | Delivered on: 12 July 2017 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|
8 January 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
---|---|
30 April 2020 | Appointment of Mr Richard Andrew Scully as a secretary on 30 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 31 March 2020 (1 page) |
23 January 2020 | Appointment of Mr Richard Andrew Scully as a director on 21 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of David Gratton as a director on 21 January 2020 (1 page) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
14 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
22 October 2019 | Registered 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 2019 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary on 25 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Catrin Jones as a secretary on 5 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Gideon Ian Israel as a director on 31 March 2019 (1 page) |
18 February 2019 | Termination of appointment of William Jamieson Campbell as a director on 18 February 2019 (1 page) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
17 December 2018 | Amended total exemption full accounts made up to 30 June 2017 (12 pages) |
5 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
10 October 2018 | Director's details changed for Mr Ian Quinlan on 1 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr William Jamieson Campbell on 1 October 2018 (2 pages) |
10 October 2018 | Secretary's details changed for Ms Catrin Jones on 1 October 2018 (1 page) |
10 October 2018 | Director's details changed for Mr Gideon Ian Israel on 1 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Caroline Downs as a director on 3 October 2018 (1 page) |
3 October 2018 | Appointment of Mr David Gratton as a director on 3 October 2018 (2 pages) |
23 September 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
9 May 2018 | Satisfaction of charge SC4790960001 in full (4 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
6 November 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of David Gratton as a director on 13 October 2017 (1 page) |
15 October 2017 | Termination of appointment of David Gratton as a director on 13 October 2017 (1 page) |
15 October 2017 | Termination of appointment of George Madden as a director on 13 October 2017 (1 page) |
15 October 2017 | Termination of appointment of George Madden as a director on 13 October 2017 (1 page) |
11 August 2017 | Cessation of William Jamieson Campbell as a person with significant control on 4 July 2017 (1 page) |
11 August 2017 | Appointment of Ms Catrin Jones as a secretary on 1 August 2017 (2 pages) |
11 August 2017 | Appointment of Ms Catrin Jones as a secretary on 1 August 2017 (2 pages) |
11 August 2017 | Cessation of William Jamieson Campbell as a person with significant control on 4 July 2017 (1 page) |
11 August 2017 | Cessation of William Jamieson Campbell as a person with significant control on 11 August 2017 (1 page) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
20 July 2017 | Notification of Clearway Group Holdings Limited as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of Clearway Group Holdings Limited as a person with significant control on 4 July 2017 (1 page) |
20 July 2017 | Notification of Clearway Group Holdings Limited as a person with significant control on 4 July 2017 (1 page) |
19 July 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
19 July 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
12 July 2017 | Registration of charge SC4790960001, created on 4 July 2017 (20 pages) |
12 July 2017 | Appointment of Mr Ian Quinlan as a director on 4 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr David Gratton as a director on 4 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr George Madden as a director on 4 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Gideon Ian Israel as a director on 4 July 2017 (2 pages) |
12 July 2017 | Registration of charge SC4790960001, created on 4 July 2017 (20 pages) |
12 July 2017 | Appointment of Mr David Gratton as a director on 4 July 2017 (2 pages) |
12 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
12 July 2017 | Appointment of Mr Ian Quinlan as a director on 4 July 2017 (2 pages) |
12 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
12 July 2017 | Appointment of Mr George Madden as a director on 4 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Gideon Ian Israel as a director on 4 July 2017 (2 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (4 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
25 August 2016 | Registered 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 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
25 August 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
10 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
4 August 2014 | Appointment of Ms Caroline Downs as a director on 25 July 2014 (2 pages) |
4 August 2014 | Appointment of Ms Caroline Downs as a director on 25 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr William Jamieson Campbell on 3 July 2014 (3 pages) |
3 July 2014 | Registered office address changed from 36 St. Maurs Crescent Kilmarnock Ayrshire KA3 1QR Scotland on 3 July 2014 (1 page) |
3 July 2014 | Director's details changed for Mr William Jamieson Campbell on 3 July 2014 (3 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Registered office address changed from 36 St. Maurs Crescent Kilmarnock Ayrshire KA3 1QR Scotland on 3 July 2014 (1 page) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mr William Jamieson Campbell on 3 July 2014 (3 pages) |
3 July 2014 | Registered office address changed from 36 St. Maurs Crescent Kilmarnock Ayrshire KA3 1QR Scotland on 3 July 2014 (1 page) |
3 June 2014 | Incorporation
|
3 June 2014 | Incorporation
|