Company NameSouthcrest Limited
DirectorsAllan Timmins and Susan Mary Timmins
Company StatusLiquidation
Company NumberSC185020
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameAllan Timmins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1998(1 week after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Holmwood Avenue
Uddingston
Glasgow
G71 7AJ
Scotland
Director NameMrs Susan Mary Timmins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1998(1 week after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Holmwood Avenue
Uddingston
Glasgow
Lanarkshire
G71 7AJ
Scotland
Secretary NameMrs Susan Mary Timmins
NationalityBritish
StatusCurrent
Appointed28 April 1998(1 week after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Holmwood Avenue
Uddingston
Glasgow
Lanarkshire
G71 7AJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Office 20 Stirling Business Centre
Wellgreen Place
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West

Financials

Year2012
Net Worth-£99,452
Cash£4,045
Current Liabilities£567,570

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due5 May 2017 (overdue)

Filing History

13 September 2013Notice of winding up order (1 page)
13 September 2013Court order notice of winding up (1 page)
13 September 2013Notice of winding up order (1 page)
13 September 2013Court order notice of winding up (1 page)
12 September 2013Registered office address changed from 11 Skaterigg Gardens Glasgow G13 1ST Scotland on 12 September 2013 (2 pages)
12 September 2013Registered office address changed from 11 Skaterigg Gardens Glasgow G13 1ST Scotland on 12 September 2013 (2 pages)
25 April 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 25 April 2013 (1 page)
25 April 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 25 April 2013 (1 page)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 2
(5 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 2
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
23 May 2012Registered office address changed from 126 Drymen Road Bearsden Glasgow on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 126 Drymen Road Bearsden Glasgow on 23 May 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Director's details changed for Mrs Susan Timmins on 21 April 2010 (2 pages)
31 August 2010Director's details changed for Allan Timmins on 21 April 2010 (2 pages)
31 August 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mrs Susan Timmins on 21 April 2010 (2 pages)
31 August 2010Director's details changed for Allan Timmins on 21 April 2010 (2 pages)
23 July 2009Return made up to 21/04/09; full list of members (10 pages)
23 July 2009Return made up to 21/04/09; full list of members (10 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Return made up to 21/04/08; full list of members; amend (7 pages)
6 October 2008Return made up to 21/04/08; full list of members; amend (7 pages)
9 June 2008Return made up to 21/04/08; no change of members (7 pages)
9 June 2008Return made up to 21/04/08; no change of members (7 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2007Return made up to 21/04/07; no change of members (7 pages)
26 September 2007Return made up to 21/04/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2006Partic of mort/charge * (3 pages)
9 November 2006Partic of mort/charge * (3 pages)
4 November 2006Partic of mort/charge * (4 pages)
4 November 2006Partic of mort/charge * (4 pages)
13 September 2006Return made up to 21/04/06; full list of members (7 pages)
13 September 2006Return made up to 21/04/06; full list of members (7 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 May 2005Return made up to 21/04/05; full list of members (7 pages)
3 May 2005Return made up to 21/04/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 May 2004Return made up to 21/04/04; full list of members (7 pages)
12 May 2004Return made up to 21/04/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 April 2003Return made up to 21/04/03; full list of members (7 pages)
23 April 2003Return made up to 21/04/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 April 2002Return made up to 21/04/02; full list of members (6 pages)
19 April 2002Return made up to 21/04/02; full list of members (6 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
1 May 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
1 May 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 May 2000Return made up to 21/04/00; full list of members (6 pages)
11 May 2000Return made up to 21/04/00; full list of members (6 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
20 May 1999Return made up to 21/04/99; full list of members (6 pages)
20 May 1999Return made up to 21/04/99; full list of members (6 pages)
19 January 1999New secretary appointed;new director appointed (2 pages)
19 January 1999New secretary appointed;new director appointed (2 pages)
19 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
19 January 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998£ nc 100/100000 28/04/98 (1 page)
29 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 April 1998£ nc 100/100000 28/04/98 (1 page)
29 April 1998Registered office changed on 29/04/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
29 April 1998Registered office changed on 29/04/98 from: 5 logie mill edinburgh EH7 4HH (1 page)
29 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
21 April 1998Incorporation (16 pages)
21 April 1998Incorporation (16 pages)