SOLUS SCIENTIFIC SOLUTIONS LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G75 0QF

Company number SC361616
Status Active
Incorporation Date 23 June 2009
Company Type Private Limited Company
Address TORUS BUILDING RANKINE AVENUE, SCOTTISH ENTERPRISE TECHNOLOGY PARK, EAST KILBRIDE, SCOTLAND, G75 0QF
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 3,480.41 ; Accounts for a small company made up to 31 December 2015; Termination of appointment of Innvotec Managers Ltd as a director on 16 September 2015. The most likely internet sites of SOLUS SCIENTIFIC SOLUTIONS LIMITED are www.solusscientificsolutions.co.uk, and www.solus-scientific-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Solus Scientific Solutions Limited is a Private Limited Company. The company registration number is SC361616. Solus Scientific Solutions Limited has been working since 23 June 2009. The present status of the company is Active. The registered address of Solus Scientific Solutions Limited is Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride Scotland G75 0qf. . PEARSON, Richard Barrett is a Secretary of the company. ARBAULT, Patrice Robert Rene is a Director of the company. BATEMAN, Paul is a Director of the company. EDENIUS, Fredrik is a Director of the company. PEARSON, Richard Barrett is a Director of the company. WAKEFIELD, Raymond is a Director of the company. Secretary ANGLO SCIENTIFIC LTD has been resigned. Director DESCHAMPS, Bruno Marc has been resigned. Director DUNDONALD, Douglas has been resigned. Director MCCULLOCH, Alastair has been resigned. Director STIMSON, William Howard, Professor has been resigned. Director WALLACE, Stewart John has been resigned. Director INNVOTEC MANAGERS LTD has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
PEARSON, Richard Barrett
Appointed Date: 27 July 2015

Director
ARBAULT, Patrice Robert Rene
Appointed Date: 28 March 2014
59 years old

Director
BATEMAN, Paul
Appointed Date: 01 May 2013
72 years old

Director
EDENIUS, Fredrik
Appointed Date: 23 June 2009
44 years old

Director
PEARSON, Richard Barrett
Appointed Date: 27 July 2015
68 years old

Director
WAKEFIELD, Raymond
Appointed Date: 09 June 2011
62 years old

Resigned Directors

Secretary
ANGLO SCIENTIFIC LTD
Resigned: 27 July 2015
Appointed Date: 23 June 2009

Director
DESCHAMPS, Bruno Marc
Resigned: 20 July 2015
Appointed Date: 26 October 2011
74 years old

Director
DUNDONALD, Douglas
Resigned: 20 July 2015
Appointed Date: 23 June 2009
64 years old

Director
MCCULLOCH, Alastair
Resigned: 06 March 2014
Appointed Date: 21 July 2011
61 years old

Director
STIMSON, William Howard, Professor
Resigned: 06 March 2014
Appointed Date: 24 July 2009
81 years old

Director
WALLACE, Stewart John
Resigned: 30 June 2015
Appointed Date: 24 July 2009
64 years old

Director
INNVOTEC MANAGERS LTD
Resigned: 16 September 2015
Appointed Date: 16 February 2011

SOLUS SCIENTIFIC SOLUTIONS LIMITED Events

29 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 3,480.41

05 May 2016
Accounts for a small company made up to 31 December 2015
23 Sep 2015
Termination of appointment of Innvotec Managers Ltd as a director on 16 September 2015
29 Jul 2015
Appointment of Richard Barrett Pearson as a secretary on 27 July 2015
29 Jul 2015
Appointment of Mr Richard Barrett Pearson as a director on 27 July 2015
...
... and 84 more events
28 Jul 2009
Director appointed prof william stimson
17 Jul 2009
Ad 17/07/09\gbp si [email protected]=500\gbp ic 500.01/1000.01\
17 Jul 2009
Ad 09/07/09\gbp si [email protected]=500\gbp ic 0.01/500.01\
13 Jul 2009
Accounting reference date shortened from 30/06/2010 to 31/12/2009
23 Jun 2009
Incorporation

SOLUS SCIENTIFIC SOLUTIONS LIMITED Charges

7 August 2013
Charge code SC36 1616 0003
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
7 August 2013
Charge code SC36 1616 0002
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code SC36 1616 0001
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…