SOUTER ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/10/2310 October 2023 Micro company accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/10/2124 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/05/1423 May 2014 PROPOSED SHARE BUYBACK AGREEMENT, APPROVED 18/04/2014

View Document

23/05/1423 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1423 May 2014 23/05/14 STATEMENT OF CAPITAL GBP 1

View Document

08/02/148 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN SOUTER BELL / 24/01/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MAY SOUTER / 24/01/2012

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 66 QUEEN'S ROAD ABERDEEN AB15 4YE

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/11/0923 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 20 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

07/02/997 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company