Advanced company searchLink opens in new window

SOUTER FT LIMITED

Company number SC449607

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
10 Sep 2020 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 10 September 2020
10 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-03
07 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
11 Dec 2019 SH19 Statement of capital on 11 December 2019
  • GBP 1.00
11 Dec 2019 SH20 Statement by Directors
11 Dec 2019 CAP-SS Solvency Statement dated 11/12/19
11 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduction 11/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
07 Nov 2019 SH02 Statement of capital on 1 November 2019
  • GBP 70,084.73
03 Jul 2019 AA Full accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
04 Jul 2018 CH01 Director's details changed for John Berthinussen on 15 June 2018
25 Jun 2018 AA Full accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
05 Dec 2017 AP01 Appointment of Maurice Edward Shamash as a director on 29 November 2017
04 Dec 2017 TM01 Termination of appointment of Calum Geoffrey Cusiter as a director on 29 November 2017
11 Jul 2017 AA Full accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
01 Mar 2017 SH02 Statement of capital on 20 January 2017
  • GBP 170,084.73
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 19 January 2017
  • GBP 5,311,921.73
15 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2017 AA Full accounts made up to 31 March 2016
06 Sep 2016 AUD Auditor's resignation
23 Aug 2016 AUD Auditor's resignation