About

Registered Number: SC205877
Date of Incorporation: 05/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Virginia Court, Glasgow, G1 1TS,

 

Having been setup in 2000, Soluis Studios Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLMER, Stephen Richard 06 November 2006 - 1
SKILLING, Keith David 05 April 2000 30 April 2007 1
Secretary Name Appointed Resigned Total Appointments
MCDONNELL, Nicola Johanne Sinclair 24 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 30 January 2020
MR04 - N/A 19 August 2019
MR04 - N/A 19 August 2019
CERTNM - Change of name certificate 24 April 2019
RESOLUTIONS - N/A 24 April 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 19 April 2018
PSC02 - N/A 08 February 2018
AA - Annual Accounts 31 January 2018
PSC05 - N/A 19 January 2018
PSC04 - N/A 18 January 2018
AD01 - Change of registered office address 18 January 2018
CH01 - Change of particulars for director 16 January 2018
CH01 - Change of particulars for director 15 January 2018
CH01 - Change of particulars for director 15 January 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 31 January 2017
MR04 - N/A 06 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 29 January 2016
MR01 - N/A 26 November 2015
MR01 - N/A 26 November 2015
AP01 - Appointment of director 09 November 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 30 October 2013
CH01 - Change of particulars for director 29 August 2013
CH01 - Change of particulars for director 29 August 2013
CH03 - Change of particulars for secretary 29 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 04 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
128(4) - Notice of assignment of name or new name to any class of shares 23 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
410(Scot) - N/A 31 March 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 26 February 2009
353 - Register of members 26 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
287 - Change in situation or address of Registered Office 27 February 2008
410(Scot) - N/A 15 February 2008
410(Scot) - N/A 05 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 17 May 2001
288b - Notice of resignation of directors or secretaries 06 April 2000
NEWINC - New incorporation documents 05 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2015 Outstanding

N/A

A registered charge 10 November 2015 Outstanding

N/A

Standard security 13 March 2009 Fully Satisfied

N/A

Standard security 01 February 2008 Fully Satisfied

N/A

Bond & floating charge 24 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.