About

Registered Number: SC370398
Date of Incorporation: 21/12/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA,

 

Having been setup in 2009, Solus Medical Ltd has its registered office in Edinburgh in Midlothian. The current directors of Solus Medical Ltd are listed as Army, Joseph, Landry, John, Ramade, Gregoire at Companies House. We don't know the number of employees at Solus Medical Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMY, Joseph 28 February 2019 - 1
LANDRY, John 28 February 2019 - 1
RAMADE, Gregoire 28 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
CH01 - Change of particulars for director 24 December 2019
RESOLUTIONS - N/A 19 September 2019
SH08 - Notice of name or other designation of class of shares 19 September 2019
AA - Annual Accounts 18 April 2019
AD01 - Change of registered office address 10 April 2019
PSC02 - N/A 07 March 2019
PSC07 - N/A 07 March 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
MR04 - N/A 19 February 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 13 January 2017
MR04 - N/A 05 November 2016
MR01 - N/A 02 November 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 11 January 2016
RESOLUTIONS - N/A 09 October 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 28 January 2012
CH01 - Change of particulars for director 28 January 2012
AA - Annual Accounts 23 September 2011
AD01 - Change of registered office address 14 September 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 15 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 05 February 2011
AR01 - Annual Return 19 January 2011
AA01 - Change of accounting reference date 01 November 2010
RESOLUTIONS - N/A 24 August 2010
SH01 - Return of Allotment of shares 24 August 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 April 2010
AA01 - Change of accounting reference date 19 February 2010
NEWINC - New incorporation documents 21 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2016 Fully Satisfied

N/A

Floating charge 02 February 2011 Fully Satisfied

N/A

Floating charge 29 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.