Company NameSouthbrae Limited
DirectorSidney Benjamin Stroh
Company StatusActive
Company NumberSC145657
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Bernard Dov Stroh
NationalityBritish
StatusCurrent
Appointed10 September 1996(3 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMr Sidney Benjamin Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(3 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Dallas Peter Rhodes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Janice Ann Rhodes
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland

Location

Registered Address3rd Floor
34 Argyll Arcade
Glasgow
G2 8BD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Bernard Dov Stroh & Sidney Benjamin Stroh
100.00%
Ordinary

Financials

Year2014
Net Worth£371,309
Cash£4,935
Current Liabilities£115,576

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due29 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 July

Returns

Latest Return28 July 2023 (9 months, 2 weeks ago)
Next Return Due11 August 2024 (3 months from now)

Charges

8 April 1999Delivered on: 26 April 1999
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial premises, 3 holmquarry road, kilmarnock.
Outstanding
28 January 1998Delivered on: 5 February 1998
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 ground floor shop premises at 597/599 london road, glasgow : ground floor shop at 607 london road, glasgow : ground and basement floor bank office premises at 609 london road, glasgow : ground floor shop premises at 3/5 orr street, glasgow.
Outstanding
9 August 1995Delivered on: 15 August 1995
Persons entitled: Dunbar Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at birkenshaw industrial estate, uddingston, registered under title number lan 13397.
Outstanding
7 January 1998Delivered on: 14 January 1998
Satisfied on: 31 December 2014
Persons entitled: Nationwide Building Society

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 June 1995Delivered on: 11 July 1995
Satisfied on: 4 June 1999
Persons entitled: Dunbar Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 October 2020Confirmation statement made on 28 July 2020 with no updates (2 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
29 August 2019Confirmation statement made on 28 July 2019 with updates (8 pages)
28 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
4 September 2018Confirmation statement made on 28 July 2018 with updates (8 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
21 September 2017Confirmation statement made on 28 July 2017 with no updates (2 pages)
21 September 2017Confirmation statement made on 28 July 2017 with no updates (2 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
9 January 2017Confirmation statement made on 28 July 2016 with updates (17 pages)
9 January 2017Confirmation statement made on 28 July 2016 with updates (17 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 November 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(14 pages)
4 November 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(14 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 December 2014Satisfaction of charge 3 in full (4 pages)
31 December 2014Satisfaction of charge 3 in full (4 pages)
30 August 2014Annual return made up to 28 July 2014
Statement of capital on 2014-08-30
  • GBP 100
(15 pages)
30 August 2014Annual return made up to 28 July 2014
Statement of capital on 2014-08-30
  • GBP 100
(15 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 September 2013Annual return made up to 28 July 2013
Statement of capital on 2013-09-20
  • GBP 100
(14 pages)
20 September 2013Annual return made up to 28 July 2013
Statement of capital on 2013-09-20
  • GBP 100
(14 pages)
24 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 May 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (3 pages)
1 May 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (3 pages)
25 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
25 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 September 2011Annual return made up to 28 July 2011 (14 pages)
23 September 2011Annual return made up to 28 July 2011 (14 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 October 2010Annual return made up to 28 July 2010 (14 pages)
12 October 2010Annual return made up to 28 July 2010 (14 pages)
11 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 September 2009Return made up to 28/07/09; full list of members (10 pages)
1 September 2009Return made up to 28/07/09; full list of members (10 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 August 2008Return made up to 28/07/08; no change of members (6 pages)
12 August 2008Return made up to 28/07/08; no change of members (6 pages)
11 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 December 2007Return made up to 28/07/07; no change of members (6 pages)
14 December 2007Return made up to 28/07/07; no change of members (6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 August 2006Return made up to 28/07/06; full list of members (6 pages)
23 August 2006Return made up to 28/07/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 September 2005Return made up to 28/07/05; full list of members (6 pages)
26 September 2005Return made up to 28/07/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 September 2004Return made up to 28/07/04; full list of members (6 pages)
2 September 2004Return made up to 28/07/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
30 July 2003Return made up to 28/07/03; full list of members (6 pages)
30 July 2003Return made up to 28/07/03; full list of members (6 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 October 2002Return made up to 28/07/02; full list of members (6 pages)
30 October 2002Return made up to 28/07/02; full list of members (6 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
13 September 2001Return made up to 28/07/01; full list of members (6 pages)
13 September 2001Return made up to 28/07/01; full list of members (6 pages)
19 July 2001Accounts for a small company made up to 31 July 2000 (8 pages)
19 July 2001Accounts for a small company made up to 31 July 2000 (8 pages)
7 November 2000Accounts for a small company made up to 31 July 1999 (8 pages)
7 November 2000Accounts for a small company made up to 31 July 1999 (8 pages)
30 October 2000Return made up to 28/07/00; full list of members (6 pages)
30 October 2000Return made up to 28/07/00; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 September 1999Accounts for a small company made up to 31 July 1998 (6 pages)
15 September 1999Return made up to 28/07/99; no change of members (5 pages)
15 September 1999Return made up to 28/07/99; no change of members (5 pages)
4 June 1999Dec mort/charge * (4 pages)
4 June 1999Dec mort/charge * (4 pages)
26 April 1999Partic of mort/charge * (5 pages)
26 April 1999Partic of mort/charge * (5 pages)
15 April 1999Accounts for a small company made up to 31 July 1997 (6 pages)
15 April 1999Accounts for a small company made up to 31 July 1997 (6 pages)
7 September 1998Return made up to 28/07/98; no change of members (5 pages)
7 September 1998Return made up to 28/07/98; no change of members (5 pages)
10 June 1998Registered office changed on 10/06/98 from: wallace white partnership 77 st vincent street glasgow G2 5TF (1 page)
10 June 1998Return made up to 28/07/97; full list of members (6 pages)
10 June 1998Registered office changed on 10/06/98 from: wallace white partnership 77 st vincent street glasgow G2 5TF (1 page)
10 June 1998Return made up to 28/07/97; full list of members (6 pages)
6 February 1998Registered office changed on 06/02/98 from: c/o st vincent chambers 41 st vincent place glasgow G1 2ER (1 page)
6 February 1998Registered office changed on 06/02/98 from: c/o st vincent chambers 41 st vincent place glasgow G1 2ER (1 page)
5 February 1998Partic of mort/charge * (5 pages)
5 February 1998Partic of mort/charge * (5 pages)
16 January 1998Accounts for a small company made up to 31 July 1996 (6 pages)
16 January 1998Accounts for a small company made up to 31 July 1996 (6 pages)
14 January 1998Partic of mort/charge * (5 pages)
14 January 1998Partic of mort/charge * (5 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Secretary resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
24 September 1996Accounts for a small company made up to 31 July 1995 (9 pages)
24 September 1996Accounts for a small company made up to 31 July 1995 (9 pages)
16 September 1996Return made up to 28/07/96; no change of members (4 pages)
16 September 1996Return made up to 28/07/96; no change of members (4 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Secretary resigned (1 page)
15 August 1995Partic of mort/charge * (3 pages)
15 August 1995Partic of mort/charge * (3 pages)
9 August 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 1995Partic of mort/charge * (3 pages)
11 July 1995Partic of mort/charge * (3 pages)