Company NameSoluis Heritage Limited
Company StatusDissolved
Company NumberSC583210
CategoryPrivate Limited Company
Incorporation Date6 December 2017(6 years, 5 months ago)
Dissolution Date5 April 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Scott William Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Miller Street
Glasgow
G1 1DT
Scotland
Director NameMr Stephen Richard Colmer
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Miller Street
Glasgow
G1 1DT
Scotland

Location

Registered Address54 Miller Street
Glasgow
G1 1DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
1 October 2021Application to strike the company off the register (3 pages)
30 September 2021Termination of appointment of Stephen Richard Colmer as a director on 30 September 2021 (1 page)
29 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
8 March 2021Director's details changed for Mr Scott William Grant on 4 January 2021 (2 pages)
8 December 2020Confirmation statement made on 5 December 2020 with updates (5 pages)
8 December 2020Cessation of Martin Michael Mcdonnell as a person with significant control on 6 December 2017 (1 page)
6 January 2020Confirmation statement made on 5 December 2019 with updates (4 pages)
6 September 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
16 August 2019Previous accounting period extended from 31 December 2018 to 30 April 2019 (1 page)
23 January 2019Notification of Soluis Group Limited as a person with significant control on 6 December 2017 (2 pages)
23 January 2019Notification of Martin Michael Mcdonnell as a person with significant control on 6 December 2017 (2 pages)
23 January 2019Confirmation statement made on 5 December 2018 with updates (5 pages)
21 January 2019Notification of Stephen Richard Colmer as a person with significant control on 6 December 2017 (2 pages)
18 January 2019Withdrawal of a person with significant control statement on 18 January 2019 (3 pages)
11 January 2018Director's details changed for Mr Stephen Richard Colmer on 9 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Scott William Grant on 9 January 2018 (2 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)