UKBizDB.co.uk

SOUTER FT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Souter Ft Holdings Limited. The company was founded 10 years ago and was given the registration number SC459817. The firm's registered office is in EDINBURGH. You can find them at 16 Charlotte Square, , Edinburgh, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SOUTER FT HOLDINGS LIMITED
Company Number:SC459817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2013
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:16 Charlotte Square, Edinburgh, EH2 4DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR

Corporate Secretary05 March 2021Active
Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR

Director22 October 2013Active
Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR

Director22 October 2013Active
Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR

Director22 October 2013Active
Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR

Director11 June 2021Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Secretary23 September 2013Active
16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF

Corporate Secretary06 June 2014Active
Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director23 September 2013Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director23 September 2013Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director23 September 2013Active

People with Significant Control

Kiltie Calder Trustco 3 Limited
Notified on:19 May 2022
Status:Active
Country of residence:Scotland
Address:Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Lady Elizabeth Mcmahon Souter
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:Scotland
Address:Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Sir Ewan Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:Scotland
Address:Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Turcan Connell (Trustees) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Sir Brian Souter
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:Scotland
Address:Fourth Floor, 68-70 George Street, Edinburgh, Scotland, EH2 2LR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Capital

Capital statement capital company with date currency figure.

Download
2023-12-06Capital

Legacy.

Download
2023-12-06Insolvency

Legacy.

Download
2023-12-06Resolution

Resolution.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Capital

Capital statement capital company with date currency figure.

Download
2022-09-30Capital

Legacy.

Download
2022-09-30Insolvency

Legacy.

Download
2022-09-30Resolution

Resolution.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-04-06Accounts

Accounts with accounts type group.

Download
2021-03-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.