Company NameSouthern Tractors Limited
DirectorRichard Wardhaugh
Company StatusActive
Company NumberSC244135
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameRichard Wardhaugh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Old School Cottage
Clarencefield
Dumfries
Dumfries & Galloway
DG1 4NF
Scotland
Secretary NameLesley Kelly
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Cummertrees
Cummertrees
Annan
DG12 5QD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address23 George Street
Dumfries
DG1 1EA
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Richard Wardhaugh
100.00%
Ordinary

Financials

Year2014
Net Worth£10,829
Cash£1,159
Current Liabilities£100,902

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

9 July 2003Delivered on: 17 July 2003
Persons entitled: Lloyds Tsb Scotland 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.
Outstanding

Filing History

15 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
22 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
1 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
4 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
4 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
10 April 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
10 April 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Richard Wardhaugh on 31 October 2009 (2 pages)
1 March 2010Director's details changed for Richard Wardhaugh on 31 October 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 February 2009Return made up to 18/02/09; full list of members (3 pages)
23 February 2009Return made up to 18/02/09; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 February 2008Return made up to 18/02/08; full list of members (3 pages)
28 February 2008Return made up to 18/02/08; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 February 2007Return made up to 18/02/07; full list of members (6 pages)
27 February 2007Return made up to 18/02/07; full list of members (6 pages)
10 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
23 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
9 March 2005Return made up to 18/02/05; full list of members (6 pages)
9 March 2005Return made up to 18/02/05; full list of members (6 pages)
28 February 2005Accounts for a dormant company made up to 31 August 2003 (6 pages)
28 February 2005Accounts for a dormant company made up to 31 August 2003 (6 pages)
7 December 2004Director's particulars changed (1 page)
7 December 2004Secretary's particulars changed (1 page)
7 December 2004Secretary's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
1 December 2004Accounting reference date shortened from 29/02/04 to 31/08/03 (1 page)
1 December 2004Accounting reference date shortened from 29/02/04 to 31/08/03 (1 page)
10 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2003Partic of mort/charge * (6 pages)
17 July 2003Partic of mort/charge * (6 pages)
7 May 2003Secretary's particulars changed (1 page)
7 May 2003Secretary's particulars changed (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
18 February 2003Incorporation (16 pages)
18 February 2003Incorporation (16 pages)