Company NameSouris Solutions Limited
Company StatusDissolved
Company NumberSC191946
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameRoger Bolton Ferris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Contlaw Place
Milltimber
Aberdeenshire
AB13 0DS
Scotland
Secretary NameMrs Unni Helen Ferris
NationalityNorwegian
StatusClosed
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Contlaw Place
Milltimber
Aberdeenshire
AB13 0DS
Scotland
Director NameMrs Unni Helen Ferris
Date of BirthJune 1959 (Born 64 years ago)
NationalityNorwegian
StatusClosed
Appointed29 August 2000(1 year, 8 months after company formation)
Appointment Duration16 years, 4 months (closed 03 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Contlaw Place
Milltimber
Aberdeenshire
AB13 0DS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Roger Bolton Ferris
51.00%
Ordinary
49 at £1Mrs Unni Helen Ferris
49.00%
Ordinary

Financials

Year2014
Net Worth-£18,372
Current Liabilities£18,372

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(5 pages)
11 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(5 pages)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 January 2013Register(s) moved to registered office address (1 page)
31 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
31 January 2013Register(s) moved to registered office address (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mrs Unni Helen Ferris on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Roger Bolton Ferris on 1 October 2009 (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Mrs Unni Helen Ferris on 1 October 2009 (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Director's details changed for Mrs Unni Helen Ferris on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Roger Bolton Ferris on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Roger Bolton Ferris on 1 October 2009 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 15/12/08; full list of members (4 pages)
7 January 2009Return made up to 15/12/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 January 2008Return made up to 15/12/07; full list of members (2 pages)
2 January 2008Return made up to 15/12/07; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 January 2007Return made up to 15/12/06; full list of members (2 pages)
10 January 2007Return made up to 15/12/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 March 2006Return made up to 15/12/05; full list of members (2 pages)
9 March 2006Return made up to 15/12/05; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 December 2003Return made up to 15/12/03; full list of members (7 pages)
6 December 2003Return made up to 15/12/03; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 December 2002Return made up to 15/12/02; full list of members (7 pages)
12 December 2002Return made up to 15/12/02; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 December 2001Return made up to 15/12/01; full list of members (6 pages)
23 December 2001Return made up to 15/12/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
21 December 1999Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1999Ad 10/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 1999Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1999Ad 10/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New director appointed (2 pages)
16 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 December 1998Director resigned (1 page)
16 December 1998Memorandum and Articles of Association (13 pages)
16 December 1998Director resigned (1 page)
16 December 1998Memorandum and Articles of Association (13 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998Secretary resigned (1 page)
15 December 1998Incorporation (16 pages)
15 December 1998Incorporation (16 pages)