SOUTER INVESTMENTS LIMITED

16 Charlotte Square, Edinburgh, EH2 4DF
StatusACTIVE
Company No.SC527266
CategoryPrivate Limited Company
Incorporated18 Feb 2016
Age8 years, 3 months, 13 days
JurisdictionScotland

SUMMARY

SOUTER INVESTMENTS LIMITED is an active private limited company with number SC527266. It was incorporated 8 years, 3 months, 13 days ago, on 18 February 2016. The company address is 16 Charlotte Square, Edinburgh, EH2 4DF.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type group

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2023

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sir Brian Souter

Change date: 2022-11-15

Documents

View document PDF

Accounts with accounts type group

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5272660001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2022

Action Date: 07 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-07

Charge number: SC5272660004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2022

Action Date: 07 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-07

Charge number: SC5272660005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2022

Action Date: 07 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-07

Charge number: SC5272660003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5272660002

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-05

Officer name: Mr John Douglas Berthinussen

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-05

Officer name: Mr Calum Geoffrey Cusiter

Documents

View document PDF

Capital cancellation shares

Date: 19 Oct 2020

Action Date: 04 Sep 2020

Category: Capital

Type: SH06

Capital : 2,875,591.02 GBP

Date: 2020-09-04

Documents

View document PDF

Capital return purchase own shares

Date: 19 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Capital

Type: SH19

Date: 2020-09-09

Capital : 2,986,036.45 GBP

Documents

View document PDF

Legacy

Date: 09 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/08/20

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2020

Action Date: 10 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-10

Capital : 127,978,725.45 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Aug 2020

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wilma Ann Roger Allen

Notification date: 2019-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-21

Psc name: Elizabeth Mcmahon Souter

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sir Brian Souter

Change date: 2019-10-21

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-05

Charge number: SC5272660002

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2016

Action Date: 28 Oct 2016

Category: Capital

Type: SH01

Capital : 2,986,036.45 GBP

Date: 2016-10-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Nov 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2016

Action Date: 26 Oct 2016

Category: Capital

Type: SH01

Capital : 2,985,936.45 GBP

Date: 2016-10-26

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2016

Action Date: 26 Oct 2016

Category: Capital

Type: SH01

Capital : 2,289,347.59 GBP

Date: 2016-10-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2016

Action Date: 26 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-26

Charge number: SC5272660001

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Oct 2016

Action Date: 26 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-26

Documents

View document PDF

Resolution

Date: 28 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-28

Officer name: Sir Brian Souter

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Macfie

Appointment date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-28

Officer name: Ewan Caldwell Gilchrist

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmws 1067 LIMITED\certificate issued on 28/09/16

Documents

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANY-3 LTD

61 ELLISCOMBE ROAD,LONDON,SE7 7PF

Number:05485257
Status:ACTIVE
Category:Private Limited Company

BRIDGE TRUCKS LIMITED

4 ONSLOW DRIVE,THAME,OX9 3YX

Number:08364831
Status:ACTIVE
Category:Private Limited Company

INVESTEXPERT L.P.

SUITE 1,GLASGOW,G11 5HW

Number:SL030872
Status:ACTIVE
Category:Limited Partnership

LANEHAVEN LIMITED

70 BRIDGEN ROAD,KENT,DA5 1JF

Number:01774546
Status:LIQUIDATION
Category:Private Limited Company

LANRE FINDLEY LIMITED

332 WASHWOOD HEATH ROAD,BIRMINGHAM,B8 2UL

Number:11437778
Status:ACTIVE
Category:Private Limited Company

RANDALLS FIELD LIMITED

BURHILL,WALTON-ON-THAMES,KT12 4BX

Number:09147996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source