Company NameSouthwood Development Company Limited
Company StatusDissolved
Company NumberSC152633
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 8 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameKeith Richard Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1994(same day as company formation)
RoleProperty Developer/Landlord
Correspondence Address70 Camphill Road
Broughty Ferry
Dundee
Tayside
DD5 2LX
Scotland
Secretary NameCarol Jean Whyte
NationalityBritish
StatusClosed
Appointed02 November 1995(1 year, 2 months after company formation)
Appointment Duration20 years, 4 months (closed 22 March 2016)
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address5 Elsinore Place
Monifieth
Dundee
Angus
DD5 4TW
Scotland
Director NameMr David Sneddon
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleBuilder/General Contractor
Country of ResidenceScotland
Correspondence Address35 Peploe Drive
Pitcairn
Glenrothes
Fife
KY7 6FP
Scotland
Secretary NameMr David Sneddon
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleBuilder/General Contractor
Country of ResidenceScotland
Correspondence Address35 Peploe Drive
Pitcairn
Glenrothes
Fife
KY7 6FP
Scotland
Secretary NameGary Michael Johnson
NationalityBritish
StatusResigned
Appointed25 October 1994(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 02 November 1995)
RoleCompany Director
Correspondence Address290 Ellon Park
Glenrothes
Fife
KY7 6UY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address70 Camphill Road
Broughty Ferry
Dundee
DD5 2LX
Scotland
ConstituencyDundee East
WardThe Ferry

Financials

Year2014
Net Worth-£258,496
Current Liabilities£378,105

Accounts

Latest Accounts5 April 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2003Appointment of a provisional liquidator (1 page)
10 March 2003Appointment of a provisional liquidator (1 page)
17 January 2003First Gazette notice for compulsory strike-off (1 page)
17 January 2003First Gazette notice for compulsory strike-off (1 page)
9 July 2002Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
(6 pages)
9 July 2002Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
(6 pages)
18 April 2001Accounts for a small company made up to 5 April 2000 (6 pages)
18 April 2001Accounts for a small company made up to 5 April 2000 (6 pages)
18 April 2001Accounts for a small company made up to 5 April 2000 (6 pages)
7 January 2001Return made up to 17/08/00; full list of members (6 pages)
7 January 2001Return made up to 17/08/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 5 April 1999 (6 pages)
28 March 2000Accounts for a small company made up to 5 April 1999 (6 pages)
28 March 2000Accounts for a small company made up to 5 April 1999 (6 pages)
10 September 1999Return made up to 17/08/99; no change of members
  • 363(287) ‐ Registered office changed on 10/09/99
(4 pages)
10 September 1999Return made up to 17/08/99; no change of members
  • 363(287) ‐ Registered office changed on 10/09/99
(4 pages)
23 June 1999Accounts for a small company made up to 5 April 1998 (6 pages)
23 June 1999Accounts for a small company made up to 5 April 1998 (6 pages)
23 June 1999Accounts for a small company made up to 5 April 1998 (6 pages)
2 September 1998Return made up to 17/08/98; no change of members (4 pages)
2 September 1998Return made up to 17/08/98; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 5 April 1997 (6 pages)
6 August 1998Accounts for a small company made up to 5 April 1997 (6 pages)
6 August 1998Accounts for a small company made up to 5 April 1997 (6 pages)
26 June 1998Return made up to 17/08/97; full list of members (6 pages)
26 June 1998Return made up to 17/08/97; full list of members (6 pages)
17 June 1997Partic of mort/charge * (13 pages)
17 June 1997Partic of mort/charge * (13 pages)
24 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
24 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
24 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
9 August 1996Return made up to 17/08/96; no change of members (4 pages)
9 August 1996Return made up to 17/08/96; no change of members (4 pages)
8 February 1996Director resigned (1 page)
8 February 1996Director resigned (1 page)
8 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
8 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
8 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
28 December 1995Ad 11/11/94--------- £ si 39998@1 (2 pages)
28 December 1995Ad 11/11/94--------- £ si 39998@1 (2 pages)
7 December 1995Secretary resigned;director resigned (4 pages)
7 December 1995Secretary resigned;director resigned (4 pages)
6 November 1995Secretary resigned (2 pages)
6 November 1995New secretary appointed (2 pages)
6 November 1995Secretary resigned (2 pages)
6 November 1995New secretary appointed (2 pages)
24 August 1995Return made up to 17/08/95; full list of members (8 pages)
24 August 1995Return made up to 17/08/95; full list of members (8 pages)