Company NameSouthwark Project Services Limited
DirectorsMargaret Ruth Rolwegan and Yogesh Patel
Company StatusActive
Company NumberSC069374
CategoryPrivate Limited Company
Incorporation Date21 September 1979(44 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Margaret Ruth Rolwegan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(9 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMs Margaret Ruth Rolwegan
NationalityBritish
StatusCurrent
Appointed09 June 1997(17 years, 8 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Yogesh Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(21 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameJohn Grant Butchart
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 1990)
RoleCompany Director
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7ER
Secretary NameJohn Grant Butchart
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 June 1997)
RoleCompany Director
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7ER
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(18 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2001)
RoleFinancier
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX
Director NameMr Robert David Cormie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(35 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehill House 2 Carnethie Street
Rosewell
Midlothian
EH24 9EG
Scotland

Contact

Telephone0131 4400594
Telephone regionEdinburgh

Location

Registered Address13 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Ms Margaret Ruth Rolwegan
50.00%
Ordinary
1 at £1Southwark Investments PLC
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

18 January 1990Delivered on: 2 February 1990
Persons entitled: Low & Bonar PLC

Classification: Standard security
Secured details: £50,000.
Particulars: Ground lying to the northeast of kingsway east in dundee extending to 10 acres and 586 1/1000TH parts of an acre.
Outstanding

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 January 2023Registered office address changed from Whitehill House 2 Carnethie Street Rosewell Midlothian EH24 9EG to 13 Melville Street Edinburgh EH3 7PE on 12 January 2023 (1 page)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 August 2016Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page)
17 August 2016Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 May 2015Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages)
29 May 2015Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages)
29 May 2015Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 July 2013Registered office address changed from 4 Melville Street Lane Edinburgh EH3 7QB Scotland on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 4 Melville Street Lane Edinburgh EH3 7QB Scotland on 30 July 2013 (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
24 January 2012Director's details changed for Ms Margaret Ruth Rolwegan on 31 October 2011 (2 pages)
24 January 2012Director's details changed for Ms Margaret Ruth Rolwegan on 31 October 2011 (2 pages)
24 January 2012Director's details changed for Mr Yogesh Patel on 31 October 2011 (2 pages)
24 January 2012Director's details changed for Mr Yogesh Patel on 31 October 2011 (2 pages)
24 January 2012Secretary's details changed for Ms Margaret Ruth Rolwegan on 31 October 2011 (1 page)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
24 January 2012Secretary's details changed for Ms Margaret Ruth Rolwegan on 31 October 2011 (1 page)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 September 2008Registered office changed on 04/09/2008 from 2 straiton view straiton business parc midlothian EH20 9NQ (1 page)
4 September 2008Registered office changed on 04/09/2008 from 2 straiton view straiton business parc midlothian EH20 9NQ (1 page)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(7 pages)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(7 pages)
17 January 2007Registered office changed on 17/01/07 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
17 January 2007Registered office changed on 17/01/07 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
4 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 January 2002Director resigned (1 page)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
1 February 1999Auditor's resignation (1 page)
1 February 1999Auditor's resignation (1 page)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997New secretary appointed (2 pages)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Secretary resigned (1 page)
24 January 1997Return made up to 31/12/96; full list of members (5 pages)
24 January 1997Return made up to 31/12/96; full list of members (5 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
19 January 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
2 February 1990Partic of mort/charge 1228 (4 pages)
2 February 1990Partic of mort/charge 1228 (4 pages)