SOUTER SBS FINANCE LIMITED: Filings

  • Overview

    Company NameSOUTER SBS FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC459799
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SOUTER SBS FINANCE 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 small company accounts made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Sep 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Calum Geoffrey Cusiter on Oct 12, 2015

    2 pagesCH01

    legacy

    2 pagesSH20

    Statement of capital on Aug 13, 2015

    • Capital: GBP 100
    7 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption small company accounts made up to Sep 30, 2014

    4 pagesAA

    Director's details changed for Mr Calum Geoffrey Cusiter on Nov 27, 2014

    4 pagesCH01

    Annual return made up to Sep 23, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 5,969,877
    SH01

    Appointment of Dm Company Services Limited as a secretary

    3 pagesAP04

    Registered office address changed from * 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom* on Jun 18, 2014

    1 pagesAD01

    Particulars of variation of rights attached to shares

    5 pagesSH10

    Statement of capital following an allotment of shares on Nov 08, 2013

    • Capital: GBP 5,969,877.00
    11 pagesSH01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Creation of new fixed rate preference share of £1.00 08/11/2013
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Calum Geoffrey Cusiter as a director

    3 pagesAP01

    Appointment of Mr John Douglas Berthinussen as a director

    3 pagesAP01

    Appointment of Mr Andrew James Macfie as a director

    3 pagesAP01

    Appointment of Sir Brian Souter as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed dunwilco (1812) LIMITED\certificate issued on 23/10/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 23, 2013

    Change of name by provision in articles

    NM04

    Termination of appointment of D.W. Company Services Limited as a secretary

    1 pagesTM02

    Termination of appointment of D.W. Director 1 Limited as a director

    1 pagesTM01

    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