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 Name | |
---|---|
SOLUS SCIENTIFIC SOLUTIONS LIMITED | |
Legal Registered Office | |
TORUS BUILDING RANKINE AVENUE SCOTTISH ENTERPRISE TECHNOLOGY PARK EAST KILBRIDE G75 0QF Other companies in G75 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD BARRETT PEARSON |
||
PATRICE ROBERT RENE ARBAULT |
||
PAUL BATEMAN |
||
FREDRIK EDENIUS |
||
RICHARD BARRETT PEARSON |
||
RAYMOND WAKEFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INNVOTEC MANAGERS LTD |
Director | ||
ANGLO SCIENTIFIC LTD |
Company Secretary | ||
BRUNO MARC DESCHAMPS |
Director | ||
DOUGLAS DUNDONALD |
Director | ||
STEWART JOHN WALLACE |
Director | ||
ALASTAIR MCCULLOCH |
Director | ||
WILLIAM HOWARD STIMSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAYAL LTD | Director | 2015-07-27 | CURRENT | 2002-09-18 | Active | |
MACKLIN STREET RESIDENTS PROPERTY MANAGEMENT LIMITED | Director | 2013-04-29 | CURRENT | 2005-02-14 | Active | |
F. D. FUNDAMENTALS LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
GERALDINE PEARSON PROPERTY SERVICES LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active - Proposal to Strike off | |
RAYAL LTD | Director | 2002-09-18 | CURRENT | 2002-09-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Second filing of director appointment of Mr Damien Patrick Bertil Seroux | ||
Second filing of director appointment of Mr Damien Patrick Bertil Seroux | ||
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GAVIN TRACHTENBERG | ||
DIRECTOR APPOINTED MR DAMIEN PATRICK BERTIL | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR KRISTINA KEEGAN | ||
CESSATION OF PERKINELMER (UK) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Perkinelmer (Uk) Private Limited as a person with significant control on 2023-03-13 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN LEO HEALY | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CROOK | ||
Termination of appointment of Andrew John Crook on 2023-03-13 | ||
DIRECTOR APPOINTED KRISTINA KEEGAN | ||
DIRECTOR APPOINTED BENJAMIN GAVIN TRACHTENBERG | ||
Resolutions 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> | ||
Solvency Statement dated 11/10/22 | ||
Statement by Directors | ||
Statement of capital on GBP 3,990.21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES FRANCISCO | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP03 | Appointment of Mr Andrew John Crook as company secretary on 2020-09-30 | |
TM02 | Termination of appointment of Richard Barrett Pearson on 2020-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRETT PEARSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN CROOK | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES | |
TM02 | Termination of appointment of John Leo Healy on 2019-08-01 | |
AP03 | Appointment of Mr Richard Barrett Pearson as company secretary on 2019-08-01 | |
AP01 | DIRECTOR APPOINTED MR RICHARD BARRETT PEARSON | |
AP03 | Appointment of Mr John Leo Healy as company secretary on 2019-05-22 | |
AP01 | DIRECTOR APPOINTED MR JOHN LEO HEALY | |
PSC02 | Notification of Perkinelmer (Uk) Holdings Limited as a person with significant control on 2019-05-22 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-06-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICE ROBERT RENE ARBAULT | |
TM02 | Termination of appointment of Richard Barrett Pearson on 2019-05-22 | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES FRANCISCO | |
SH01 | 22/05/19 STATEMENT OF CAPITAL GBP 3990.21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3616160001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 19/01/19 STATEMENT OF CAPITAL GBP 3648.12 | |
SH01 | 28/09/18 STATEMENT OF CAPITAL GBP 3647.61 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES | |
LATEST SOC | 22/06/18 STATEMENT OF CAPITAL;GBP 3646.05 | |
SH01 | 08/06/18 STATEMENT OF CAPITAL GBP 3646.05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 18/04/18 STATEMENT OF CAPITAL;GBP 3643.41 | |
SH01 | 31/03/18 STATEMENT OF CAPITAL GBP 3643.41 | |
SH01 | 31/03/18 STATEMENT OF CAPITAL GBP 3643.41 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 3480.41 | |
AR01 | 23/06/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INNVOTEC MANAGERS LTD | |
AP03 | SECRETARY APPOINTED RICHARD BARRETT PEARSON | |
AP01 | DIRECTOR APPOINTED MR RICHARD BARRETT PEARSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGLO SCIENTIFIC LTD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK EDENIUS / 01/07/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DUNDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUNO DESCHAMPS | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 3480.41 | |
AR01 | 23/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BATEMAN / 03/07/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART WALLACE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3616160001 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3616160002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCCULLOCH | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 3480.41 | |
AR01 | 23/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICE ROBERT RENE ARBAULT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM STIMSON | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2013 FROM HUDSON HOUSE 8 ALBANY STREET EDINBURGH EH1 3QB | |
REGISTERED OFFICE CHANGED ON 13/09/13 FROM , Hudson House 8 Albany Street, Edinburgh, EH1 3QB | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3616160003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3616160002 | |
RP04 | SECOND FILING WITH MUD 23/06/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 23/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3616160001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN WALLACE / 13/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK EDENIUS / 13/06/2013 | |
AP01 | DIRECTOR APPOINTED MR PAUL BATEMAN | |
SH01 | 31/01/13 STATEMENT OF CAPITAL GBP 3480.41 | |
AUD | AUDITOR'S RESIGNATION | |
SH01 | 21/12/12 STATEMENT OF CAPITAL GBP 3430.41 | |
SH01 | 30/11/12 STATEMENT OF CAPITAL GBP 3354.86 | |
RES13 | AUTHORISE ISSUE OF WARRANTS 26/11/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 01/08/12 STATEMENT OF CAPITAL GBP 3254.86 | |
SH01 | 25/07/12 STATEMENT OF CAPITAL GBP 3229.86 | |
AR01 | 23/06/12 FULL LIST | |
SH01 | 31/05/12 STATEMENT OF CAPITAL GBP 3174.43 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
SH01 | 05/04/12 STATEMENT OF CAPITAL GBP 3142.45 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 20/01/12 STATEMENT OF CAPITAL GBP 3099.09 | |
SH01 | 20/01/12 STATEMENT OF CAPITAL GBP 3082.42 | |
SH01 | 30/12/11 STATEMENT OF CAPITAL GBP 3054.62 | |
SH01 | 28/10/11 STATEMENT OF CAPITAL GBP 3007.55 | |
AP01 | DIRECTOR APPOINTED MR BRUNO MARC DESCHAMPS | |
RES13 | SHARE ALLOTMENTS APPROVED 31/05/2011 | |
SH01 | 30/09/11 STATEMENT OF CAPITAL GBP 2971.77 | |
SH01 | 29/09/11 STATEMENT OF CAPITAL GBP 2916.22 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AR01 | 23/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR MCCULLOCH | |
AP01 | DIRECTOR APPOINTED MR RAYMOND WAKEFIELD | |
SH01 | 09/06/11 STATEMENT OF CAPITAL GBP 2578.95 | |
SH01 | 08/06/11 STATEMENT OF CAPITAL GBP 2063.35 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH01 | 30/04/11 STATEMENT OF CAPITAL GBP 1942.91 | |
AP02 | CORPORATE DIRECTOR APPOINTED INNVOTEC MANAGERS LTD | |
RES01 | ADOPT ARTICLES 07/02/2011 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/10 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 27/01/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 18/01/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORD DOUGLAS DUNDONALD / 23/11/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/07/2009 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | DIRECTOR APPOINTED MR STEWART WALLACE | |
288a | DIRECTOR APPOINTED PROF WILLIAM STIMSON | |
225 | CURRSHO FROM 30/06/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | RBS INVOICE FINANCE LIMITED |
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90273000 | Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR | |||
38220000 | Diagnostic 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) | |||
90273000 | Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR | |||
90273000 | Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR | |||
90273000 | Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR | |||
90273000 | Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR | |||
90273000 | Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR | |||
84223000 | Machinery 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 | |||
90273000 | Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR | |||
38220000 | Diagnostic 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) | |||
38220000 | Diagnostic 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) | |||
90273000 | Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR | |||
90278099 | Non-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
Category | 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.
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. |