Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SOLUS SCIENTIFIC SOLUTIONS LIMITED
Company Information for

SOLUS SCIENTIFIC SOLUTIONS LIMITED

TORUS BUILDING RANKINE AVENUE, SCOTTISH ENTERPRISE TECHNOLOGY PARK, EAST KILBRIDE, G75 0QF,
Company Registration Number
SC361616
Private Limited Company
Active

Company Overview

About Solus Scientific Solutions Ltd
SOLUS SCIENTIFIC SOLUTIONS LIMITED was founded on 2009-06-23 and has its registered office in East Kilbride. The organisation's status is listed as "Active". Solus Scientific Solutions Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOLUS SCIENTIFIC SOLUTIONS LIMITED
 
Legal Registered Office
TORUS BUILDING RANKINE AVENUE
SCOTTISH ENTERPRISE TECHNOLOGY PARK
EAST KILBRIDE
G75 0QF
Other companies in G75
 
Filing Information
Company Number SC361616
Company ID Number SC361616
Date formed 2009-06-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB982230424  
Last Datalog update: 2023-08-06 07:22:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLUS SCIENTIFIC SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOLUS SCIENTIFIC SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BARRETT PEARSON
Company Secretary 2015-07-27
PATRICE ROBERT RENE ARBAULT
Director 2014-03-28
PAUL BATEMAN
Director 2013-05-01
FREDRIK EDENIUS
Director 2009-06-23
RICHARD BARRETT PEARSON
Director 2015-07-27
RAYMOND WAKEFIELD
Director 2011-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
INNVOTEC MANAGERS LTD
Director 2011-02-16 2015-09-16
ANGLO SCIENTIFIC LTD
Company Secretary 2009-06-23 2015-07-27
BRUNO MARC DESCHAMPS
Director 2011-10-26 2015-07-20
DOUGLAS DUNDONALD
Director 2009-06-23 2015-07-20
STEWART JOHN WALLACE
Director 2009-07-24 2015-06-30
ALASTAIR MCCULLOCH
Director 2011-07-21 2014-03-06
WILLIAM HOWARD STIMSON
Director 2009-07-24 2014-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BARRETT PEARSON RAYAL LTD Director 2015-07-27 CURRENT 2002-09-18 Active
RICHARD BARRETT PEARSON MACKLIN STREET RESIDENTS PROPERTY MANAGEMENT LIMITED Director 2013-04-29 CURRENT 2005-02-14 Active
RICHARD BARRETT PEARSON F. D. FUNDAMENTALS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
RICHARD BARRETT PEARSON GERALDINE PEARSON PROPERTY SERVICES LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active - Proposal to Strike off
RAYMOND WAKEFIELD RAYAL LTD Director 2002-09-18 CURRENT 2002-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03Second filing of director appointment of Mr Damien Patrick Bertil Seroux
2023-09-19Second filing of director appointment of Mr Damien Patrick Bertil Seroux
2023-09-15APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GAVIN TRACHTENBERG
2023-09-15DIRECTOR APPOINTED MR DAMIEN PATRICK BERTIL
2023-07-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-29CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR KRISTINA KEEGAN
2023-05-04CESSATION OF PERKINELMER (UK) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-04Notification of Perkinelmer (Uk) Private Limited as a person with significant control on 2023-03-13
2023-03-16APPOINTMENT TERMINATED, DIRECTOR JOHN LEO HEALY
2023-03-16APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CROOK
2023-03-16Termination of appointment of Andrew John Crook on 2023-03-13
2023-03-16DIRECTOR APPOINTED KRISTINA KEEGAN
2023-03-16DIRECTOR APPOINTED BENJAMIN GAVIN TRACHTENBERG
2022-10-12Resolutions passed:<ul><li>Resolution Cancellation of share premium account and the sum of £5,004,842.42 be credited to the profit and loss account of the company 12/10/2022<li>Resolution reduction in capital</ul>
2022-10-12Solvency Statement dated 11/10/22
2022-10-12Statement by Directors
2022-10-12Statement of capital on GBP 3,990.21
2022-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES FRANCISCO
2020-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-01AP03Appointment of Mr Andrew John Crook as company secretary on 2020-09-30
2020-09-30TM02Termination of appointment of Richard Barrett Pearson on 2020-09-30
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRETT PEARSON
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-07-01AP01DIRECTOR APPOINTED MR ANDREW JOHN CROOK
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-08-01TM02Termination of appointment of John Leo Healy on 2019-08-01
2019-08-01AP03Appointment of Mr Richard Barrett Pearson as company secretary on 2019-08-01
2019-08-01AP01DIRECTOR APPOINTED MR RICHARD BARRETT PEARSON
2019-06-04AP03Appointment of Mr John Leo Healy as company secretary on 2019-05-22
2019-06-04AP01DIRECTOR APPOINTED MR JOHN LEO HEALY
2019-06-03PSC02Notification of Perkinelmer (Uk) Holdings Limited as a person with significant control on 2019-05-22
2019-06-03PSC09Withdrawal of a person with significant control statement on 2019-06-03
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICE ROBERT RENE ARBAULT
2019-06-03TM02Termination of appointment of Richard Barrett Pearson on 2019-05-22
2019-06-03AP01DIRECTOR APPOINTED MR DAVID CHARLES FRANCISCO
2019-05-31SH0122/05/19 STATEMENT OF CAPITAL GBP 3990.21
2019-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3616160001
2019-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-04SH0119/01/19 STATEMENT OF CAPITAL GBP 3648.12
2018-10-11SH0128/09/18 STATEMENT OF CAPITAL GBP 3647.61
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 3646.05
2018-06-22SH0108/06/18 STATEMENT OF CAPITAL GBP 3646.05
2018-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 3643.41
2018-04-18SH0131/03/18 STATEMENT OF CAPITAL GBP 3643.41
2018-04-18SH0131/03/18 STATEMENT OF CAPITAL GBP 3643.41
2018-02-08PSC08Notification of a person with significant control statement
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 3480.41
2016-07-29AR0123/06/16 FULL LIST
2016-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR INNVOTEC MANAGERS LTD
2015-07-29AP03SECRETARY APPOINTED RICHARD BARRETT PEARSON
2015-07-29AP01DIRECTOR APPOINTED MR RICHARD BARRETT PEARSON
2015-07-28TM02APPOINTMENT TERMINATED, SECRETARY ANGLO SCIENTIFIC LTD
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK EDENIUS / 01/07/2015
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DUNDONALD
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO DESCHAMPS
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 3480.41
2015-07-08AR0123/06/15 FULL LIST
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BATEMAN / 03/07/2015
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WALLACE
2015-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3616160001
2015-01-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3616160002
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCCULLOCH
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 3480.41
2014-07-03AR0123/06/14 FULL LIST
2014-06-16AP01DIRECTOR APPOINTED MR PATRICE ROBERT RENE ARBAULT
2014-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STIMSON
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM HUDSON HOUSE 8 ALBANY STREET EDINBURGH EH1 3QB
2013-09-13REGISTERED OFFICE CHANGED ON 13/09/13 FROM , Hudson House 8 Albany Street, Edinburgh, EH1 3QB
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3616160003
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3616160002
2013-07-24RP04SECOND FILING WITH MUD 23/06/13 FOR FORM AR01
2013-07-24ANNOTATIONClarification
2013-07-11AR0123/06/13 FULL LIST
2013-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3616160001
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN WALLACE / 13/06/2013
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK EDENIUS / 13/06/2013
2013-06-06AP01DIRECTOR APPOINTED MR PAUL BATEMAN
2013-03-08SH0131/01/13 STATEMENT OF CAPITAL GBP 3480.41
2013-03-06AUDAUDITOR'S RESIGNATION
2013-01-14SH0121/12/12 STATEMENT OF CAPITAL GBP 3430.41
2013-01-10SH0130/11/12 STATEMENT OF CAPITAL GBP 3354.86
2012-12-28RES13AUTHORISE ISSUE OF WARRANTS 26/11/2012
2012-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-30SH0101/08/12 STATEMENT OF CAPITAL GBP 3254.86
2012-08-02SH0125/07/12 STATEMENT OF CAPITAL GBP 3229.86
2012-06-27AR0123/06/12 FULL LIST
2012-06-13SH0131/05/12 STATEMENT OF CAPITAL GBP 3174.43
2012-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-08SH0105/04/12 STATEMENT OF CAPITAL GBP 3142.45
2012-05-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-23SH0120/01/12 STATEMENT OF CAPITAL GBP 3099.09
2012-02-03SH0120/01/12 STATEMENT OF CAPITAL GBP 3082.42
2012-01-30SH0130/12/11 STATEMENT OF CAPITAL GBP 3054.62
2011-11-18SH0128/10/11 STATEMENT OF CAPITAL GBP 3007.55
2011-11-08AP01DIRECTOR APPOINTED MR BRUNO MARC DESCHAMPS
2011-10-18RES13SHARE ALLOTMENTS APPROVED 31/05/2011
2011-10-12SH0130/09/11 STATEMENT OF CAPITAL GBP 2971.77
2011-10-12SH0129/09/11 STATEMENT OF CAPITAL GBP 2916.22
2011-09-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-01AR0123/06/11 FULL LIST
2011-07-27AP01DIRECTOR APPOINTED MR ALASTAIR MCCULLOCH
2011-06-28AP01DIRECTOR APPOINTED MR RAYMOND WAKEFIELD
2011-06-21SH0109/06/11 STATEMENT OF CAPITAL GBP 2578.95
2011-06-21SH0108/06/11 STATEMENT OF CAPITAL GBP 2063.35
2011-06-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-10SH0130/04/11 STATEMENT OF CAPITAL GBP 1942.91
2011-02-28AP02CORPORATE DIRECTOR APPOINTED INNVOTEC MANAGERS LTD
2011-02-23RES01ADOPT ARTICLES 07/02/2011
2011-01-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-14AR0123/06/10 FULL LIST
2010-02-23MEM/ARTSARTICLES OF ASSOCIATION
2010-02-23RES01ALTER ARTICLES 27/01/2010
2010-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-08RES01ADOPT ARTICLES 18/01/2010
2010-02-08CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DOUGLAS DUNDONALD / 23/11/2009
2009-08-07MEM/ARTSARTICLES OF ASSOCIATION
2009-08-07RES01ADOPT ARTICLES 17/07/2009
2009-08-07RES03EXEMPTION FROM APPOINTING AUDITORS
2009-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-28288aDIRECTOR APPOINTED MR STEWART WALLACE
2009-07-28288aDIRECTOR APPOINTED PROF WILLIAM STIMSON
2009-07-13225CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to SOLUS SCIENTIFIC SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLUS SCIENTIFIC SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-07-04 Outstanding RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by SOLUS SCIENTIFIC SOLUTIONS LIMITED

SOLUS SCIENTIFIC SOLUTIONS LIMITED has registered 2 patents

GB2463369 , GB2473523 ,

Domain Names
We do not have the domain name information for SOLUS SCIENTIFIC SOLUTIONS LIMITED
Trademarks
We have not found any records of SOLUS SCIENTIFIC SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLUS SCIENTIFIC SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as SOLUS SCIENTIFIC SOLUTIONS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where SOLUS SCIENTIFIC SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SOLUS SCIENTIFIC SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2015-06-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2015-06-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2015-05-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2015-04-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2015-03-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2015-02-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2015-01-0184223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages
2014-11-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2013-12-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2013-11-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2013-11-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2013-11-0190278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
SOLUS SCIENTIFIC SOLUTIONS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 263,158

CategoryAward Date Award/Grant
RIPIS : European 2011-11-01 £ 263,158

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SOLUS SCIENTIFIC SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.