Soluis Group Limited

DataGardener
soluis group limited
live
Micro

Soluis Group Limited

sc414386Private Limited With Share Capital

Floor 4, 20, South Frederick Street, Glasgow, G11HJ
Incorporated

12/01/2012

Company Age

14 years

Directors

1

Employees

5

SIC Code

74100

Risk

high risk

Company Overview

Registration, classification & business activity

Soluis Group Limited (sc414386) is a private limited with share capital incorporated on 12/01/2012 (14 years old) and registered in glasgow, G11HJ. The company operates under SIC code 74100 and is classified as Micro.

As one of europe's leading digital visualisation organisations, soluis crafts compelling visual experiences beyond the boundaries of imagination that leave a positive, lasting impact. our team embraces the continually evolving nature of digital media & interactive experience production. we are compr...

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 12/01/2012
G11HJ
5 employees

Financial Overview

Total Assets

£638.4K

Liabilities

£1.14M

Net Assets

£-503.5K

Cash

£25

Key Metrics

5

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2021
Capital Allotment Shares
Category:Capital
Date:30-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Incorporation Company
Category:Incorporation
Date:12-01-2012

Innovate Grants

1

This company received a grant of £42000.0 for Constructionmart Ar Solution For Construction. The project started on 01/01/2016 and ended on 31/10/2016.

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months2

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date10/04/2026
Latest Accounts30/04/2025

Trading Addresses

Virginia Court, Glasgow, G11TSRegistered
Floor 4, 20, South Frederick Street, Glasgow, G1 1Hj, G11HJRegistered
Virginia Street, Glasgow, Lanarkshire, G11TS
Floor 4, 20, South Frederick Street, Glasgow, G1 1Hj, G11HJRegistered

Contact

01415488686
soluis.com
Floor 4, 20, South Frederick Street, Glasgow, G11HJ