SOLUIS TECHNOLOGIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 1HG

Company number SC205877
Status Active
Incorporation Date 5 April 2000
Company Type Private Limited Company
Address SOLUIS STUDIOS 3RD FLOOR, 20 SOUTH FREDERICK STREET, GLASGOW, G1 1HG
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 1 in full. The most likely internet sites of SOLUIS TECHNOLOGIES LIMITED are www.soluistechnologies.co.uk, and www.soluis-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Soluis Technologies Limited is a Private Limited Company. The company registration number is SC205877. Soluis Technologies Limited has been working since 05 April 2000. The present status of the company is Active. The registered address of Soluis Technologies Limited is Soluis Studios 3rd Floor 20 South Frederick Street Glasgow G1 1hg. . MCDONNELL, Nicola Johanne Sinclair is a Secretary of the company. COLMER, Stephen Richard is a Director of the company. GRANT, Scott William is a Director of the company. MCDONNELL, Martin Michael is a Director of the company. Secretary SKILLING, Orleen Heather has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SKILLING, Keith David has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
MCDONNELL, Nicola Johanne Sinclair
Appointed Date: 24 January 2008

Director
COLMER, Stephen Richard
Appointed Date: 06 November 2006
51 years old

Director
GRANT, Scott William
Appointed Date: 09 October 2015
49 years old

Director
MCDONNELL, Martin Michael
Appointed Date: 05 April 2000
51 years old

Resigned Directors

Secretary
SKILLING, Orleen Heather
Resigned: 30 May 2011
Appointed Date: 05 April 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 April 2000
Appointed Date: 05 April 2000

Director
SKILLING, Keith David
Resigned: 30 April 2007
Appointed Date: 05 April 2000
48 years old

Persons With Significant Control

Mr Martin Michael Mcdonnell
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

SOLUIS TECHNOLOGIES LIMITED Events

05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Oct 2016
Satisfaction of charge 1 in full
25 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 49 more events
22 Apr 2002
Return made up to 05/04/02; full list of members
06 Feb 2002
Total exemption small company accounts made up to 30 April 2001
17 May 2001
Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

06 Apr 2000
Secretary resigned
05 Apr 2000
Incorporation

SOLUIS TECHNOLOGIES LIMITED Charges

23 November 2015
Charge code SC20 5877 0005
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3RD floor and attic, 20 south frederick street, glasgow…
10 November 2015
Charge code SC20 5877 0004
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
13 March 2009
Standard security
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3RD floor & attic suites, 20 south frederick street…
1 February 2008
Standard security
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 3RD floor & attic suites, 20 south frederick street…
24 January 2008
Bond & floating charge
Delivered: 5 February 2008
Status: Satisfied on 6 October 2016
Persons entitled: Bank of Scotland PLC
Description: The whole assets of the company…