SOUTER SBS HOLDINGS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewChange of details for Sir Brian Souter as a person with significant control on 2025-03-31

View Document

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

View Document

20/11/2420 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

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

View Document

28/11/2328 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

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

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

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

View Document

10/08/2110 August 2021 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

01/07/211 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

12/03/2112 March 2021 Registered office address changed from , 16 Charlotte Square, Edinburgh, EH2 4DF to Fourth Floor 68-70 George Street Edinburgh Midlothian EH2 2LR on 2021-03-12

View Document

01/07/201 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Document

03/07/193 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Document

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

View Document

21/06/1821 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

10/06/1710 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 1021857.00

View Document

19/04/1619 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1513 August 2015 SOLVENCY STATEMENT DATED 12/08/15

View Document

13/08/1513 August 2015 13/08/15 STATEMENT OF CAPITAL GBP 820223

View Document

13/08/1513 August 2015 STATEMENT BY DIRECTORS

View Document

13/08/1513 August 2015 REDUCE ISSUED CAPITAL 12/08/2015

View Document

17/06/1517 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Document

03/07/143 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

03/07/143 July 2014 Registered office address changed from , 4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN on 2014-07-03

View Document

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

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MACFIE / 30/04/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN SOUTER / 30/04/2014

View Document

21/11/1321 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 6790000.00

View Document

21/11/1321 November 2013 ADOPT ARTICLES 08/11/2013

View Document

20/11/1320 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 820223.00

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR CALUM GEOFFREY CUSITER

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED JOHN BERTHINUSSEN

View Document

01/10/131 October 2013 COMPANY NAME CHANGED SOUTER KENT LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

22/07/1322 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 1

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR ANDREW JAMES MACFIE

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED SIR BRIAN SOUTER

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE

View Document

17/06/1317 June 2013 COMPANY NAME CHANGED DUNWILCO (1804) LIMITED CERTIFICATE ISSUED ON 17/06/13

View Document

06/06/136 June 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