SOUTER FT HOLDINGS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

25/02/2525 February 2025 Statement of capital on 2025-02-25

View Document

25/02/2525 February 2025 Resolutions

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Statement of capital on 2024-10-25

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Statement of capital on 2023-12-06

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Cessation of Ewan Brown as a person with significant control on 2022-05-19

View Document

31/10/2231 October 2022 Notification of Kiltie Calder Trustco 3 Limited as a person with significant control on 2022-05-19

View Document

31/10/2231 October 2022 Cessation of Elizabeth Mcmahon Souter as a person with significant control on 2022-05-19

View Document

31/10/2231 October 2022 Cessation of Turcan Connell (Trustees) Limited as a person with significant control on 2022-05-19

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022

View Document

30/09/2230 September 2022 Statement of capital on 2022-09-30

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Appointment of Sir Brian Souter as a director on 2021-06-11

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

11/11/1911 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

17/10/1817 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERTHINUSSEN / 15/06/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

11/01/1711 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

06/09/166 September 2016 AUDITOR'S RESIGNATION

View Document

23/08/1623 August 2016 AUDITOR'S RESIGNATION

View Document

23/08/1623 August 2016 AUDITOR'S RESIGNATION

View Document

30/12/1530 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM GEOFFREY CUSITER / 05/10/2015

View Document

19/10/1519 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 17/06/15 STATEMENT OF CAPITAL GBP 11903168

View Document

02/10/152 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1517 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM GEOFFREY CUSITER / 27/11/2014

View Document

24/11/1424 November 2014 17/11/14 STATEMENT OF CAPITAL GBP 8903168

View Document

14/10/1414 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 CORPORATE SECRETARY APPOINTED DM COMPANY SERVICES LIMITED

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN UNITED KINGDOM

View Document

17/06/1417 June 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

19/12/1319 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 5900000.00

View Document

19/12/1319 December 2013 ADOPT ARTICLES 12/12/2013

View Document

18/12/1318 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1318 December 2013 11/12/13 STATEMENT OF CAPITAL GBP 1574965.00

View Document

22/11/1322 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 1000001.00

View Document

22/11/1322 November 2013 ADOPT ARTICLES 08/11/2013

View Document

21/11/1321 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 129919.00

View Document

20/11/1320 November 2013 06/11/13 STATEMENT OF CAPITAL GBP 2

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR ANDREW JAMES MACFIE

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED JOHN BERTHINUSSEN

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR CALUM CUSITER

View Document

28/10/1328 October 2013 COMPANY NAME CHANGED DUNWILCO (1813) LIMITED CERTIFICATE ISSUED ON 28/10/13

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

23/09/1323 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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