-
SOLUS TECHNOLOGIES LIMITED - Venture Building 1 Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, United Kingdom
Company Information
- Company registration number
- SC303447
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Venture Building 1 Kelvin Campus
- West Of Scotland Science Park
- Maryhill Road
- Glasgow
- G20 0SP Venture Building 1 Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, G20 0SP UK
Management
- Managing Directors
- MAKER, Gareth Thomas, Dr
- MALCOLM, Graeme Peter Alexander, Dr
- MALCOLM, Stuart Richard Fraser
- Company secretaries
- MALCOLM, Stuart Richard Fraser
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-06-06
- Age Of Company 2006-06-06 17 years
- SIC/NACE
- 26511
Ownership
- Beneficial Owners
- M-Squared Lasers Limited
- M Squared Lasers Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- 3VL LTD.
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-29
- Annual Return
- Due Date: 2022-06-20
- Last Date: 2021-06-06
-
SOLUS TECHNOLOGIES LIMITED Company Description
- SOLUS TECHNOLOGIES LIMITED is a ltd registered in United Kingdom with the Company reg no SC303447. Its current trading status is "live". It was registered 2006-06-06. It was previously called 3VL LTD.. It has declared SIC or NACE codes as "26511". It has 3 directors and 1 secretary. The latest accounts are filed up to 2020-02-29.It can be contacted at Venture Building 1 Kelvin Campus .
Get SOLUS TECHNOLOGIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Solus Technologies Limited - Venture Building 1 Kelvin Campus, West Of Scotland Science Park, Maryhill Road, Glasgow, United Kingdom
- 2006-06-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SOLUS TECHNOLOGIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-to-a-person-with-significant-control (2021-06-08) - PSC05
-
confirmation-statement-with-updates (2021-06-08) - CS01
-
change-person-director-company-with-change-date (2021-04-06) - CH01
-
legacy (2021-02-15) - GUARANTEE2
-
legacy (2021-02-15) - AGREEMENT2
-
legacy (2021-02-15) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-02-15) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-08) - CS01
-
mortgage-satisfy-charge-full (2020-11-19) - MR04
-
appoint-person-director-company-with-name-date (2020-09-10) - AP01
-
mortgage-alter-floating-charge-with-number (2020-12-02) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-23) - MR01
-
mortgage-alter-floating-charge-with-number (2020-12-03) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-24) - MR01
keyboard_arrow_right 2019
-
legacy (2019-12-02) - PARENT_ACC
-
legacy (2019-12-02) - AGREEMENT2
-
legacy (2019-12-02) - GUARANTEE2
-
confirmation-statement-with-no-updates (2019-06-06) - CS01
-
mortgage-alter-floating-charge-with-number (2019-02-08) - 466(Scot)
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-12-02) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-06) - CS01
-
mortgage-alter-floating-charge-with-number (2018-12-13) - 466(Scot)
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
legacy (2018-12-20) - GUARANTEE2
-
legacy (2018-12-20) - AGREEMENT2
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-29) - AA
-
confirmation-statement-with-updates (2017-06-06) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-04-01) - TM01
-
termination-secretary-company-with-name-termination-date (2016-04-01) - TM02
-
appoint-person-secretary-company-with-name-date (2016-04-01) - AP03
-
change-person-director-company-with-change-date (2016-04-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-07) - AR01
-
termination-director-company-with-name-termination-date (2016-08-31) - TM01
-
accounts-with-accounts-type-total-exemption-full (2016-11-30) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-29) - AR01
-
mortgage-alter-floating-charge (2015-01-16) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-12) - MR01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-01-06) - TM02
-
accounts-with-accounts-type-total-exemption-small (2014-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
keyboard_arrow_right 2013
-
appoint-person-secretary-company-with-name (2013-12-18) - AP03
-
change-registered-office-address-company-with-date-old-address (2013-12-18) - AD01
-
termination-secretary-company-with-name (2013-12-18) - TM02
-
accounts-with-accounts-type-total-exemption-small (2013-12-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-27) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-19) - AR01
-
resolution (2012-05-30) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2012-05-24) - AD01
-
appoint-corporate-secretary-company-with-name (2012-05-24) - AP04
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-10) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-07-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-08) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-08) - 363a
-
legacy (2009-07-08) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-10-12) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-06) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-09-24) - AA
-
legacy (2008-09-03) - 288b
-
legacy (2008-07-14) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-14) - 88(2)R
-
legacy (2007-06-27) - 363a
-
legacy (2007-11-09) - 88(2)O
-
accounts-with-accounts-type-total-exemption-small (2007-12-30) - AA
keyboard_arrow_right 2006
-
incorporation-company (2006-06-06) - NEWINC
-
legacy (2006-06-07) - 288b
-
legacy (2006-11-14) - 287
-
certificate-change-of-name-company (2006-11-14) - CERTNM
-
resolution (2006-12-12) - RESOLUTIONS
-
legacy (2006-12-12) - 123
-
legacy (2006-12-12) - 288a
-
legacy (2006-12-12) - 88(2)R
-
legacy (2006-12-12) - 225
-
legacy (2006-12-14) - 288a
-
legacy (2006-12-12) - 122