SOUTHWAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSOUTHWAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC163620
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOUTHWAY LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities

    Where is SOUTHWAY LIMITED located?

    Registered Office Address
    18 Mosshead Road
    Bearsden
    G61 3HN Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTHWAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for SOUTHWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jan 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 18, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Jan 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 22, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    7 pagesAA

    Registered office address changed from 11 Woodside Crescent Charing Cross Glasgow G3 to 18 Mosshead Road Bearsden Glasgow G61 3HN on May 18, 2017

    1 pagesAD01

    Confirmation statement made on Feb 22, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    8 pagesAA

    Annual return made up to Feb 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    8 pagesAA

    Annual return made up to Feb 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    8 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Andrew Elliot Crawford Little on Mar 26, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2013

    7 pagesAA

    Annual return made up to Feb 22, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    8 pagesAA

    Annual return made up to Feb 22, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for James Forrest on Mar 16, 2012

    2 pagesCH01

    Director's details changed for Andrew Elliot Crawford Little on Mar 16, 2012

    2 pagesCH01

    Who are the officers of SOUTHWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORREST, James Hall
    2 Ellisland Road
    G43 2DB Glasgow
    Lanarkshire
    Secretary
    2 Ellisland Road
    G43 2DB Glasgow
    Lanarkshire
    BritishBanker28513110001
    COYLE, Charles John
    364 Kilmarnock Road
    G43 2DH Glasgow
    Lanarkshire
    Director
    364 Kilmarnock Road
    G43 2DH Glasgow
    Lanarkshire
    ScotlandBritishDraughtsman505940001
    FORREST, James Hall
    2 Ellisland Road
    G43 2DB Glasgow
    Lanarkshire
    Director
    2 Ellisland Road
    G43 2DB Glasgow
    Lanarkshire
    United KingdomBritishBanker28513110001
    LITTLE, Andrew Elliot Crawford
    Beechwood Court
    Bearsden
    Glasgow G61 2ry
    19
    Scotland
    Director
    Beechwood Court
    Bearsden
    Glasgow G61 2ry
    19
    Scotland
    ScotlandBritishStocktaker5763100002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001

    Who are the persons with significant control of SOUTHWAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Hall Forrest
    Ellisland Road
    Newlands
    G43 2DB Glasgow
    2
    United Kingdom
    Feb 01, 2017
    Ellisland Road
    Newlands
    G43 2DB Glasgow
    2
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does SOUTHWAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 16, 1996
    Delivered On Aug 27, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The depot bar,78 victoria road,glasgow.
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Aug 27, 1996Registration of a charge (410)
    Standard security
    Created On Aug 16, 1996
    Delivered On Aug 27, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The depot bar,78 victoria road,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 27, 1996Registration of a charge (410)
    • Sep 03, 2018Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 04, 1996
    Delivered On Jul 12, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bass Brewers Limited
    Transactions
    • Jul 12, 1996Registration of a charge (410)
    • Aug 15, 1996Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 19, 1996
    Delivered On Jun 25, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 25, 1996Registration of a charge (410)
    • Aug 15, 1996Alteration to a floating charge (466 Scot)
    • Sep 03, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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