SOUTERS IRRIGATION SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC365746 |
Category | Private Limited Company |
Incorporated | 18 Sep 2009 |
Age | 14 years, 8 months, 16 days |
Jurisdiction | Scotland |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 15 days |
SUMMARY
SOUTERS IRRIGATION SERVICES LIMITED is an dissolved private limited company with number SC365746. It was incorporated 14 years, 8 months, 16 days ago, on 18 September 2009 and it was dissolved 3 years, 7 months, 15 days ago, on 20 October 2020. The company address is 2 South Wardpark Court 2 South Wardpark Court, Glasgow, G67 3EH, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-17
New address: 2 South Wardpark Court Cumbernauld Glasgow G67 3EH
Old address: Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT
Documents
Dissolved compulsory strike off suspended
Date: 10 Jul 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type dormant
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Termination director company with name termination date
Date: 15 Oct 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Walker
Termination date: 2015-06-30
Documents
Change account reference date company previous extended
Date: 10 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 20 Sep 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Mr Stewart Cameron Aird
Documents
Change person secretary company with change date
Date: 05 Mar 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-19
Officer name: Mr Stewart Cameron Aird
Documents
Change registered office address company with date old address
Date: 05 Mar 2010
Action Date: 05 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-05
Old address: Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 13 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Walker
Change date: 2010-02-13
Documents
Change account reference date company current extended
Date: 05 Mar 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-12-31
Documents
Legacy
Date: 12 Nov 2009
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
THE FATHERS HOUSE,ABERDEEN,AB25 2TH
Number: | SC399756 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ANNE FURBANK PROPERTIES LIMITED
41 HIGH STREET, BUCKDEN,CAMBS,PE19 5WZ
Number: | 04526192 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH STREET,BURNHAM,SL1 7HZ
Number: | 11454514 |
Status: | ACTIVE |
Category: | Private Limited Company |
TWO HOLLIES,CODICOTE,SG4 8SP
Number: | 11066732 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOCKLANDS,LONDON,E14 5NR
Number: | 11602555 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CHANDLERS FIELD DRIVE,HAYWARDS HEATH,RH16 4UT
Number: | 10875664 |
Status: | ACTIVE |
Category: | Private Limited Company |