UKBizDB.co.uk

SOUTERS SPORTS LIMITED

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

This company is commonly known as Souters Sports Limited. The company was founded 23 years ago and was given the registration number SC208665. The firm's registered office is in EDINBURGH. You can find them at First Floor, Quay 2,, 139 Fountainbridge, Edinburgh, . This company's SIC code is 42210 - Construction of utility projects for fluids.

Company Information

Name:SOUTERS SPORTS LIMITED
Company Number:SC208665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:30 June 2000
End of financial year:30 June 2015
Jurisdiction:Scotland
Industry Codes:
  • 42210 - Construction of utility projects for fluids

Office Address & Contact

Registered Address:First Floor, Quay 2,, 139 Fountainbridge, Edinburgh, EH3 9QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Scotland, FK7 7WT

Secretary30 June 2000Active
Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Scotland, FK7 7WT

Director17 June 2014Active
Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, United Kingdom, FK7 7WT

Director30 June 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary30 June 2000Active
Macfarlane Gray House, Castlecraig Business Park, Springbank Road, Stirling, Scotland, FK7 7WT

Director18 June 2014Active
41, Braemar Drive, Dunfermline, Scotland, KY11 8ES

Director01 September 2010Active
27, King Street, Middlewich, England, CW10 9EJ

Director01 September 2010Active

People with Significant Control

Mrs Jane Anne Aird
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:Scotland
Address:Macfarlane Gray House, Castlecraig Business Park, Stirling, Scotland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Cameron Aird
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:2, South Wardpark Court, Cumbernauld, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Anne Aird
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:Scotland
Address:Macfarlane Gray House, Castlecraig Business Park, Stirling, Scotland, FK7 7WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Cameron Aird
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:2, South Wardpark Court, Cumbernauld, United Kingdom, G67 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-08Gazette

Gazette dissolved liquidation.

Download
2022-11-08Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2022-11-03Insolvency

Liquidation in administration progress report scotland.

Download
2022-06-09Insolvency

Liquidation in administration progress report scotland.

Download
2022-05-30Address

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

Download
2021-12-14Insolvency

Liquidation in administration progress report scotland.

Download
2021-11-03Insolvency

Liquidation in administration extension of period scotland.

Download
2021-06-14Insolvency

Liquidation in administration progress report scotland.

Download
2020-12-22Insolvency

Liquidation in administration progress report scotland.

Download
2020-11-04Insolvency

Liquidation in administration extension of period scotland.

Download
2020-10-19Insolvency

Liquidation in administration progress report scotland.

Download
2020-09-07Insolvency

Liquidation in administration removal of administrator from office scotland.

Download
2020-08-12Insolvency

Liquidation in administration appointment of a replacement or additional administrator scotland.

Download
2019-12-16Insolvency

Liquidation in administration progress report scotland.

Download
2019-11-06Insolvency

Liquidation in administration extension of period scotland.

Download
2019-06-26Insolvency

Liquidation in administration progress report scotland.

Download
2018-12-14Insolvency

Liquidation in administration progress report scotland.

Download
2018-10-23Insolvency

Liquidation in administration extension of period scotland.

Download
2018-06-19Insolvency

Liquidation in administration progress report scotland.

Download
2018-01-19Liquidation

Legacy.

Download
2017-12-27Insolvency

Liquidation in administration proposals scotland.

Download
2017-12-05Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2017-11-23Address

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

Download
2017-11-09Address

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

Download
2017-11-09Insolvency

Liquidation in administration appointment of administrator scotland.

Download

Copyright © 2024. All rights reserved.