SOLUS SCIENTIFIC SOLUTIONS LIMITED

SOLUS SCIENTIFIC SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOLUS SCIENTIFIC SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC361616
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOLUS SCIENTIFIC SOLUTIONS LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is SOLUS SCIENTIFIC SOLUTIONS LIMITED located?

    Registered Office Address
    C/O Brodies Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOLUS SCIENTIFIC SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SOLUS SCIENTIFIC SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for SOLUS SCIENTIFIC SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Change of details for Perkinelmer (Uk) Private Limited as a person with significant control on Jan 07, 2025

    2 pagesPSC05

    Registered office address changed from Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride G75 0QF Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Nov 06, 2024

    1 pagesAD01

    Appointment of Christopher Glenn Aborn as a director on Sep 09, 2024

    2 pagesAP01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Damien Patrick Bertil Seroux as a director

    3 pagesRP04AP01

    Appointment of Mr David Simon Illingworth as a director on Feb 13, 2024

    2 pagesAP01

    Second filing for the appointment of Mr Damien Patrick Bertil Seroux as a director

    3 pagesRP04AP01

    Appointment of Mr Damien Patrick Bertil as a director on Sep 08, 2023

    2 pagesAP01
    Annotations
    DateAnnotation
    Sep 19, 2023Second Filing The information on the form AP01 has been replaced by a second filing on 19/09/2023
    May 03, 2024Second Filing The information on the form AP01 has been replaced by a second filing on 03/05/2024

    Termination of appointment of Benjamin Gavin Trachtenberg as a director on Sep 08, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 23, 2023 with updates

    4 pagesCS01

    Termination of appointment of Kristina Keegan as a director on May 31, 2023

    1 pagesTM01

    Notification of Perkinelmer (Uk) Private Limited as a person with significant control on Mar 13, 2023

    2 pagesPSC02

    Cessation of Perkinelmer (Uk) Holdings Limited as a person with significant control on Mar 13, 2023

    1 pagesPSC07

    Appointment of Benjamin Gavin Trachtenberg as a director on Mar 13, 2023

    2 pagesAP01

    Appointment of Kristina Keegan as a director on Mar 13, 2023

    2 pagesAP01

    Termination of appointment of Andrew John Crook as a director on Mar 13, 2023

    1 pagesTM01

    Termination of appointment of Andrew John Crook as a secretary on Mar 13, 2023

    1 pagesTM02

    Termination of appointment of John Leo Healy as a director on Mar 13, 2023

    1 pagesTM01

    Statement of capital on Oct 12, 2022

    • Capital: GBP 3,990.21
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of SOLUS SCIENTIFIC SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABORN, Christopher Glenn
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United StatesAmerican326996680001
    ILLINGWORTH, David Simon
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish319552240001
    SEROUX, Damien Patrick Bertil
    Perkinelmer Scientific (France) Sas
    Villebon Sur Yvette
    12/14 Avenue De La Baltique
    (91140)
    France
    Director
    Perkinelmer Scientific (France) Sas
    Villebon Sur Yvette
    12/14 Avenue De La Baltique
    (91140)
    France
    FranceFrench313564920001
    CROOK, Andrew John
    Rankine Avenue
    Scottish Enterprise Technology Park
    G75 0QF East Kilbride
    Torus Building
    Scotland
    Secretary
    Rankine Avenue
    Scottish Enterprise Technology Park
    G75 0QF East Kilbride
    Torus Building
    Scotland
    274836780001
    HEALY, John Leo
    Winter Street
    Waltham
    940
    Massachusetts 02451-1457
    United States
    Secretary
    Winter Street
    Waltham
    940
    Massachusetts 02451-1457
    United States
    259131330001
    PEARSON, Richard Barrett
    Concorde Way
    Mansfield Netwokcentre, Millennium Business Park
    NG19 7JZ Mansfield
    9
    Nottinghamshire
    England
    Secretary
    Concorde Way
    Mansfield Netwokcentre, Millennium Business Park
    NG19 7JZ Mansfield
    9
    Nottinghamshire
    England
    261079760001
    PEARSON, Richard Barrett
    c/o Solus Scientific Solutions Limited
    Millennium Business Park
    Concorde Way
    NG19 7JZ Mansfield
    9 Mansfield Networkcentre
    Nottinghamshire
    England
    Secretary
    c/o Solus Scientific Solutions Limited
    Millennium Business Park
    Concorde Way
    NG19 7JZ Mansfield
    9 Mansfield Networkcentre
    Nottinghamshire
    England
    199765420001
    ANGLO SCIENTIFIC LTD
    Bromesberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    United Kingdom
    Secretary
    Bromesberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    United Kingdom
    135069730001
    ARBAULT, Patrice Robert Rene
    Montee Du Boulard
    Orlienas
    792
    69530
    France
    Director
    Montee Du Boulard
    Orlienas
    792
    69530
    France
    FranceFrench188556340001
    BATEMAN, Paul
    68 Macclesfield Road
    Prestbury
    SK10 4BH Macclesfield
    Flat 1
    Cheshire
    England
    Director
    68 Macclesfield Road
    Prestbury
    SK10 4BH Macclesfield
    Flat 1
    Cheshire
    England
    EnglandBritish76945450004
    CROOK, Andrew John
    c/o Perkinelmer Limited
    Chalfont Road
    Seer Green
    HP9 2FX Beaconsfield
    Perkinelmer Limited
    England
    Director
    c/o Perkinelmer Limited
    Chalfont Road
    Seer Green
    HP9 2FX Beaconsfield
    Perkinelmer Limited
    England
    EnglandBritish56208080003
    DESCHAMPS, Bruno Marc
    Pelham Crescent
    SW7 2NP London
    7
    Uk
    Director
    Pelham Crescent
    SW7 2NP London
    7
    Uk
    EnglandFrench141839570001
    DUNDONALD, Douglas
    Bromesberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    Herefordshire
    United Kingdom
    Director
    Bromesberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    Herefordshire
    United Kingdom
    ScotlandBritish87883110001
    EDENIUS, Fredrik
    Bromesberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    United Kingdom
    Director
    Bromesberrow
    HR8 1RZ Ledbury
    The Elms Courtyard
    United Kingdom
    EnglandSwedish168609880002
    FRANCISCO, David Charles
    Winter Street
    Waltham
    940
    Massachusetts 02451-1457
    United States
    Director
    Winter Street
    Waltham
    940
    Massachusetts 02451-1457
    United States
    United StatesAmerican259100990001
    HEALY, John Leo
    Winter Street
    Waltham
    940
    Massachusetts 02451-1457
    United States
    Director
    Winter Street
    Waltham
    940
    Massachusetts 02451-1457
    United States
    United StatesAmerican281360960001
    KEEGAN, Kristina
    Bridgeport Avenue
    Shelton
    710
    Ct 06484
    United States
    Director
    Bridgeport Avenue
    Shelton
    710
    Ct 06484
    United States
    United StatesAmerican306766600001
    MCCULLOCH, Alastair
    Rankine Avenue
    Scottish Enterprise Technology Park
    G75 0QF East Kilbride
    Torus Building
    Scotland
    Director
    Rankine Avenue
    Scottish Enterprise Technology Park
    G75 0QF East Kilbride
    Torus Building
    Scotland
    ScotlandBritish84372610001
    PEARSON, Richard Barrett
    Concorde Way
    Mansfield Netwokcentre, Millennium Business Park
    NG19 7JZ Mansfield
    9
    Nottinghamshire
    England
    Director
    Concorde Way
    Mansfield Netwokcentre, Millennium Business Park
    NG19 7JZ Mansfield
    9
    Nottinghamshire
    England
    EnglandBritish121732790001
    PEARSON, Richard Barrett
    c/o Solus Scientific Solutions Limited
    Millennium Business Park
    Concordeway
    NG19 7JZ Mansfield
    9 Mansfield Networkcentre
    Nottinghamshire
    England
    Director
    c/o Solus Scientific Solutions Limited
    Millennium Business Park
    Concordeway
    NG19 7JZ Mansfield
    9 Mansfield Networkcentre
    Nottinghamshire
    England
    EnglandBritish121732790001
    STIMSON, William Howard, Professor
    7 Lawn Park Fairways
    Milngavie
    G62 6HG Glasgow
    Director
    7 Lawn Park Fairways
    Milngavie
    G62 6HG Glasgow
    United KingdomBritish50181470001
    TRACHTENBERG, Benjamin Gavin
    Bridgeport Avenue
    Shelton
    710
    Ct 06484
    United States
    Director
    Bridgeport Avenue
    Shelton
    710
    Ct 06484
    United States
    United StatesAmerican306766820001
    WAKEFIELD, Raymond
    Rankine Avenue
    Scottish Enterprise Technology Park
    G75 0QF East Kilbride
    Torus Building
    Scotland
    Director
    Rankine Avenue
    Scottish Enterprise Technology Park
    G75 0QF East Kilbride
    Torus Building
    Scotland
    United KingdomBritish60213400003
    WALLACE, Stewart John
    Harbourside
    Kip Marina Village
    PA16 0BA Inverkip
    120
    Scotland
    Director
    Harbourside
    Kip Marina Village
    PA16 0BA Inverkip
    120
    Scotland
    ScotlandBritish40874620003
    INNVOTEC MANAGERS LTD
    Castle Hill
    TN6 3RR Crowborough
    Stable Cottage
    East Sussex
    United Kingdom
    Director
    Castle Hill
    TN6 3RR Crowborough
    Stable Cottage
    East Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03950644
    243379960001

    Who are the persons with significant control of SOLUS SCIENTIFIC SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gordons Road
    HP13 6EQ High Wycombe
    Unit 16 Valley Centre
    Buckinghamshire
    United Kingdom
    Mar 13, 2023
    Gordons Road
    HP13 6EQ High Wycombe
    Unit 16 Valley Centre
    Buckinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number14401457
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Seer Green
    HP9 2FX Beaconsfield
    Chalfont Road
    Buckinghamshire
    England
    May 22, 2019
    Seer Green
    HP9 2FX Beaconsfield
    Chalfont Road
    Buckinghamshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03758369
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SOLUS SCIENTIFIC SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2017May 22, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0