SOUTER SBS FINANCE LIMITED: Filings
Overview
| Company Name | SOUTER SBS FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC459799 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SOUTER SBS FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 4 pages | AA | ||||||||||||||||||||||
Annual return made up to Sep 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Director's details changed for Mr Calum Geoffrey Cusiter on Oct 12, 2015 | 2 pages | CH01 | ||||||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||||||
Statement of capital on Aug 13, 2015
| 7 pages | SH19 | ||||||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 4 pages | AA | ||||||||||||||||||||||
Director's details changed for Mr Calum Geoffrey Cusiter on Nov 27, 2014 | 4 pages | CH01 | ||||||||||||||||||||||
Annual return made up to Sep 23, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Dm Company Services Limited as a secretary | 3 pages | AP04 | ||||||||||||||||||||||
Registered office address changed from * 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom* on Jun 18, 2014 | 1 pages | AD01 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 5 pages | SH10 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 08, 2013
| 11 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Calum Geoffrey Cusiter as a director | 3 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr John Douglas Berthinussen as a director | 3 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Andrew James Macfie as a director | 3 pages | AP01 | ||||||||||||||||||||||
Appointment of Sir Brian Souter as a director | 3 pages | AP01 | ||||||||||||||||||||||
Certificate of change of name Company name changed dunwilco (1812) LIMITED\certificate issued on 23/10/13 | 2 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of D.W. Company Services Limited as a secretary | 1 pages | TM02 | ||||||||||||||||||||||
Termination of appointment of D.W. Director 1 Limited as a director | 1 pages | TM01 | ||||||||||||||||||||||
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