SOLUS SCIENTIFIC SOLUTIONS LIMITED
Overview
| Company Name | SOLUS SCIENTIFIC SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC361616 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SOLUS SCIENTIFIC SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOLUS SCIENTIFIC SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for SOLUS SCIENTIFIC SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||
|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||||||||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||||||||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||||||||
Change of details for Perkinelmer (Uk) Private Limited as a person with significant control on Jan 07, 2025 | 2 pages | PSC05 | ||||||||
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 pages | AD01 | ||||||||
Appointment of Christopher Glenn Aborn as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||
Second filing for the appointment of Mr Damien Patrick Bertil Seroux as a director | 3 pages | RP04AP01 | ||||||||
Appointment of Mr David Simon Illingworth as a director on Feb 13, 2024 | 2 pages | AP01 | ||||||||
Second filing for the appointment of Mr Damien Patrick Bertil Seroux as a director | 3 pages | RP04AP01 | ||||||||
Appointment of Mr Damien Patrick Bertil as a director on Sep 08, 2023 | 2 pages | AP01 | ||||||||
| ||||||||||
Termination of appointment of Benjamin Gavin Trachtenberg as a director on Sep 08, 2023 | 1 pages | TM01 | ||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||
Confirmation statement made on Jun 23, 2023 with updates | 4 pages | CS01 | ||||||||
Termination of appointment of Kristina Keegan as a director on May 31, 2023 | 1 pages | TM01 | ||||||||
Notification of Perkinelmer (Uk) Private Limited as a person with significant control on Mar 13, 2023 | 2 pages | PSC02 | ||||||||
Cessation of Perkinelmer (Uk) Holdings Limited as a person with significant control on Mar 13, 2023 | 1 pages | PSC07 | ||||||||
Appointment of Benjamin Gavin Trachtenberg as a director on Mar 13, 2023 | 2 pages | AP01 | ||||||||
Appointment of Kristina Keegan as a director on Mar 13, 2023 | 2 pages | AP01 | ||||||||
Termination of appointment of Andrew John Crook as a director on Mar 13, 2023 | 1 pages | TM01 | ||||||||
Termination of appointment of Andrew John Crook as a secretary on Mar 13, 2023 | 1 pages | TM02 | ||||||||
Termination of appointment of John Leo Healy as a director on Mar 13, 2023 | 1 pages | TM01 | ||||||||
Statement of capital on Oct 12, 2022
| 5 pages | SH19 | ||||||||
legacy | 1 pages | SH20 | ||||||||
legacy | 1 pages | CAP-SS | ||||||||
Who are the officers of SOLUS SCIENTIFIC SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABORN, Christopher Glenn | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United States | American | 326996680001 | |||||||||
| ILLINGWORTH, David Simon | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 319552240001 | |||||||||
| SEROUX, Damien Patrick Bertil | Director | Perkinelmer Scientific (France) Sas Villebon Sur Yvette 12/14 Avenue De La Baltique (91140) France | France | French | 313564920001 | |||||||||
| CROOK, Andrew John | Secretary | Rankine Avenue Scottish Enterprise Technology Park G75 0QF East Kilbride Torus Building Scotland | 274836780001 | |||||||||||
| HEALY, John Leo | Secretary | Winter Street Waltham 940 Massachusetts 02451-1457 United States | 259131330001 | |||||||||||
| PEARSON, Richard Barrett | Secretary | Concorde Way Mansfield Netwokcentre, Millennium Business Park NG19 7JZ Mansfield 9 Nottinghamshire England | 261079760001 | |||||||||||
| PEARSON, Richard Barrett | Secretary | c/o Solus Scientific Solutions Limited Millennium Business Park Concorde Way NG19 7JZ Mansfield 9 Mansfield Networkcentre Nottinghamshire England | 199765420001 | |||||||||||
| ANGLO SCIENTIFIC LTD | Secretary | Bromesberrow HR8 1RZ Ledbury The Elms Courtyard United Kingdom | 135069730001 | |||||||||||
| ARBAULT, Patrice Robert Rene | Director | Montee Du Boulard Orlienas 792 69530 France | France | French | 188556340001 | |||||||||
| BATEMAN, Paul | Director | 68 Macclesfield Road Prestbury SK10 4BH Macclesfield Flat 1 Cheshire England | England | British | 76945450004 | |||||||||
| CROOK, Andrew John | Director | c/o Perkinelmer Limited Chalfont Road Seer Green HP9 2FX Beaconsfield Perkinelmer Limited England | England | British | 56208080003 | |||||||||
| DESCHAMPS, Bruno Marc | Director | Pelham Crescent SW7 2NP London 7 Uk | England | French | 141839570001 | |||||||||
| DUNDONALD, Douglas | Director | Bromesberrow HR8 1RZ Ledbury The Elms Courtyard Herefordshire United Kingdom | Scotland | British | 87883110001 | |||||||||
| EDENIUS, Fredrik | Director | Bromesberrow HR8 1RZ Ledbury The Elms Courtyard United Kingdom | England | Swedish | 168609880002 | |||||||||
| FRANCISCO, David Charles | Director | Winter Street Waltham 940 Massachusetts 02451-1457 United States | United States | American | 259100990001 | |||||||||
| HEALY, John Leo | Director | Winter Street Waltham 940 Massachusetts 02451-1457 United States | United States | American | 281360960001 | |||||||||
| KEEGAN, Kristina | Director | Bridgeport Avenue Shelton 710 Ct 06484 United States | United States | American | 306766600001 | |||||||||
| MCCULLOCH, Alastair | Director | Rankine Avenue Scottish Enterprise Technology Park G75 0QF East Kilbride Torus Building Scotland | Scotland | British | 84372610001 | |||||||||
| PEARSON, Richard Barrett | Director | Concorde Way Mansfield Netwokcentre, Millennium Business Park NG19 7JZ Mansfield 9 Nottinghamshire England | England | British | 121732790001 | |||||||||
| PEARSON, Richard Barrett | Director | c/o Solus Scientific Solutions Limited Millennium Business Park Concordeway NG19 7JZ Mansfield 9 Mansfield Networkcentre Nottinghamshire England | England | British | 121732790001 | |||||||||
| STIMSON, William Howard, Professor | Director | 7 Lawn Park Fairways Milngavie G62 6HG Glasgow | United Kingdom | British | 50181470001 | |||||||||
| TRACHTENBERG, Benjamin Gavin | Director | Bridgeport Avenue Shelton 710 Ct 06484 United States | United States | American | 306766820001 | |||||||||
| WAKEFIELD, Raymond | Director | Rankine Avenue Scottish Enterprise Technology Park G75 0QF East Kilbride Torus Building Scotland | United Kingdom | British | 60213400003 | |||||||||
| WALLACE, Stewart John | Director | Harbourside Kip Marina Village PA16 0BA Inverkip 120 Scotland | Scotland | British | 40874620003 | |||||||||
| INNVOTEC MANAGERS LTD | Director | Castle Hill TN6 3RR Crowborough Stable Cottage East Sussex United Kingdom |
| 243379960001 |
Who are the persons with significant control of SOLUS SCIENTIFIC SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Perkinelmer (Uk) Private Limited | Mar 13, 2023 | Gordons Road HP13 6EQ High Wycombe Unit 16 Valley Centre Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Perkinelmer (Uk) Holdings Limited | May 22, 2019 | Seer Green HP9 2FX Beaconsfield Chalfont Road Buckinghamshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SOLUS SCIENTIFIC SOLUTIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2017 | May 22, 2019 | The 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