SOLUS TECHNOLOGIES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

20/12/2420 December 2024 Registration of charge SC3034470005, created on 2024-12-19

View Document

09/07/249 July 2024 Registration of charge SC3034470004, created on 2024-07-01

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

07/05/247 May 2024 Termination of appointment of Stuart Richard Fraser Malcolm as a director on 2024-05-02

View Document

05/12/235 December 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

05/12/235 December 2023

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

15/02/2115 February 2021 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/20

View Document

15/02/2115 February 2021 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/02/20

View Document

15/02/2115 February 2021 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/02/20

View Document

15/02/2115 February 2021 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/20

View Document

03/12/203 December 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3034470003

View Document

02/12/202 December 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3034470002

View Document

24/11/2024 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3034470003

View Document

23/11/2023 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3034470002

View Document

19/11/2019 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3034470001

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR STUART RICHARD FRASER MALCOLM

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

02/12/192 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/19

View Document

02/12/192 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

02/12/192 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/19

View Document

02/12/192 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

08/02/198 February 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3034470001

View Document

20/12/1820 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

20/12/1820 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

13/12/1813 December 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3034470001

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS MORRISON

View Document

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS KENNEDY MORRISON / 01/04/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH THOMAS MAKER / 01/04/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAEME PETER ALEXANDER MALCOLM / 01/04/2016

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG HAMILTON

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY ALAN PORTER

View Document

01/04/161 April 2016 SECRETARY APPOINTED MR STUART RICHARD FRASER MALCOLM

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/07/1529 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

16/01/1516 January 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3034470001

View Document

12/01/1512 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3034470001

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/07/144 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY GRAEME MALCOLM

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD UNITED KINGDOM

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

18/12/1318 December 2013 SECRETARY APPOINTED ALAN PORTER

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/06/1327 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/06/1219 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2EN

View Document

24/05/1224 May 2012 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/06/1110 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CRAIG HAMILTON / 06/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MALCOLM / 16/10/2008

View Document

06/11/086 November 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAEME MALCOLM / 16/10/2008

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE AINSLEY

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GRANT

View Document

14/07/0814 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 £ NC 100/40000 29/11/

View Document

12/12/0612 December 2006 NC INC ALREADY ADJUSTED 29/11/06

View Document

12/12/0612 December 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 S-DIV 29/11/06

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: KIRKSHEILS MAIN STREET POLMONT STIRLINGSHIRE FK2 0QP

View Document

14/11/0614 November 2006 COMPANY NAME CHANGED 3VL LTD. CERTIFICATE ISSUED ON 14/11/06

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company