Company NameSole Solution Scotland Limited
DirectorLaura Kelly
Company StatusActive
Company NumberSC541984
CategoryPrivate Limited Company
Incorporation Date5 August 2016(7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Laura Kelly
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2016(same day as company formation)
RolePodiatrist
Country of ResidenceScotland
Correspondence AddressThe Cooperative Retail 1 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
Secretary NameMr Philip Kelly
StatusCurrent
Appointed06 September 2016(1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressThe Cooperative Retail 1 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
Director NameMr Philip Kelly
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(same day as company formation)
RoleOffshore Worker
Country of ResidenceScotland
Correspondence Address30 Hillfoot
Houston
Johnstone
Renfrewshire
PA6 7NS
Scotland

Location

Registered AddressThe Cooperative Retail 1 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
ConstituencyInverclyde
WardInverclyde East

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

7 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
16 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
21 May 2019Director's details changed for Mrs Laura Kelly on 21 May 2019 (2 pages)
21 May 2019Change of details for Mrs Laura Kelly as a person with significant control on 21 May 2019 (2 pages)
15 February 2019Change of details for Mrs Laura Kelly as a person with significant control on 15 February 2019 (2 pages)
15 February 2019Director's details changed for Mrs Laura Kelly on 15 February 2019 (2 pages)
6 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
6 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
2 November 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
2 November 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
8 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
6 September 2016Termination of appointment of Philip Kelly as a director on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 30 Hillfoot Houston Johnstone Renfrewshire PA6 7NS Scotland to 2 Octavia Buildings, Bridge of Weir Road Kilmacolm PA13 4AE on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Philip Kelly as a director on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 30 Hillfoot Houston Johnstone Renfrewshire PA6 7NS Scotland to 2 Octavia Buildings, Bridge of Weir Road Kilmacolm PA13 4AE on 6 September 2016 (1 page)
6 September 2016Appointment of Mr Philip Kelly as a secretary on 6 September 2016 (2 pages)
6 September 2016Appointment of Mr Philip Kelly as a secretary on 6 September 2016 (2 pages)
5 August 2016Incorporation
Statement of capital on 2016-08-05
  • GBP 6,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
5 August 2016Incorporation
Statement of capital on 2016-08-05
  • GBP 6,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)