Advanced company searchLink opens in new window

SOUTHMANSE LIMITED

Company number SC426651

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2016 DS01 Application to strike the company off the register
15 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
15 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
14 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
18 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
18 Nov 2013 AA01 Previous accounting period shortened from 30 June 2013 to 28 February 2013
26 Sep 2013 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 26 September 2013
26 Sep 2013 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 26 September 2013
04 Sep 2013 TM01 Termination of appointment of Jason Butcher as a director
18 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
18 Jul 2013 CH01 Director's details changed for Caroline Payan on 1 May 2013
06 Jun 2013 AP01 Appointment of Caroline Payan as a director
18 Apr 2013 TM01 Termination of appointment of Barry Clark as a director
12 Sep 2012 AP01 Appointment of Barry Clark as a director
11 Jul 2012 AP01 Appointment of Jason Thomas Kelly Butcher as a director
10 Jul 2012 TM01 Termination of appointment of Stephen Mabbott as a director
10 Jul 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
20 Jun 2012 NEWINC Incorporation