Company NameJ W Souttar Limited
DirectorJohn William Souttar
Company StatusActive
Company NumberSC265244
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Previous NameKirkland Properties Development Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn William Souttar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Clerk Street
Brechin
Angus
DD9 6AF
Scotland
Secretary NameHeather Souttar
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address3a Clerk Street
Brechin
Angus
DD9 6AF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.jwsouttar.com
Telephone01356 623435
Telephone regionBrechin

Location

Registered Address3a Clerk Street
Brechin
Angus
DD9 6AF
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1John William Souttar
76.92%
Ordinary A
1 at £1Heather Souttar
7.69%
Ordinary B
2 at £1John William Souttar
15.38%
Ordinary B

Financials

Year2014
Net Worth£115,805
Cash£45,180
Current Liabilities£84,436

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

29 August 2020Delivered on: 4 September 2020
Persons entitled:
The Right Honourable James Hubert Ramsay 17TH Earl of Dalhousie as Partner and Trustee
The Right Honourable Marilyn Davina Ramsay Countess of Dalhousie as Partner and Trustee
The Honourable Simon David Ramsay Lord Ramsay (As Partner and Trustee)
The Partners of and Trustees for the Firm of the Burghill Farmd Partnership

Classification: A registered charge
Particulars: Piece of ground at tarfside, glenesk, county of angus (elm cottage).
Outstanding
29 August 2020Delivered on: 4 September 2020
Persons entitled: The Right Honourable James Hubert Ramsay 17TH Earl of Dalhousie

Classification: A registered charge
Particulars: Piece of ground at tarfside, glenesk, county of angus.
Outstanding
19 March 2009Delivered on: 26 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The old airfield stracathro brechin ANG7416 ANG52345.
Outstanding
8 August 2006Delivered on: 19 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground extending to 1449 square metres situated at little brechin, by brechin ANG42670.
Outstanding
12 May 2006Delivered on: 1 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground extending to 1685 square metres or thereby situated at west drive, stracathro, by brechin ang 41554.
Outstanding
19 September 2005Delivered on: 6 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as ballownie cottages, stracathro, by brechin.
Outstanding
22 March 2005Delivered on: 1 April 2005
Satisfied on: 27 May 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

30 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
4 September 2020Registration of charge SC2652440006, created on 29 August 2020 (9 pages)
4 September 2020Registration of charge SC2652440007, created on 29 August 2020 (9 pages)
23 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
5 November 2019Change of details for Mr John William Souttar as a person with significant control on 5 November 2019 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 13
(5 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 13
(5 pages)
27 May 2015Satisfaction of charge 1 in full (4 pages)
27 May 2015Satisfaction of charge 1 in full (4 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 13
(5 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 13
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 13
(5 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 13
(5 pages)
9 January 2014Company name changed kirkland properties development LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Company name changed kirkland properties development LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 April 2009Return made up to 22/03/09; no change of members (3 pages)
1 April 2009Return made up to 22/03/09; no change of members (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 May 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
1 May 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
25 March 2008Return made up to 22/03/08; full list of members (4 pages)
25 March 2008Return made up to 22/03/08; full list of members (4 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 March 2007Return made up to 22/03/07; no change of members (2 pages)
22 March 2007Return made up to 22/03/07; no change of members (2 pages)
19 August 2006Partic of mort/charge * (3 pages)
19 August 2006Partic of mort/charge * (3 pages)
1 June 2006Partic of mort/charge * (2 pages)
1 June 2006Partic of mort/charge * (2 pages)
24 March 2006Return made up to 22/03/06; no change of members (4 pages)
24 March 2006Return made up to 22/03/06; no change of members (4 pages)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 October 2005Partic of mort/charge * (3 pages)
6 October 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Partic of mort/charge * (3 pages)
10 March 2005Return made up to 22/03/05; full list of members (6 pages)
10 March 2005Return made up to 22/03/05; full list of members (6 pages)
3 December 2004Location of register of members (1 page)
3 December 2004New secretary appointed (1 page)
3 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2004New director appointed (1 page)
3 December 2004New secretary appointed (1 page)
3 December 2004New director appointed (1 page)
3 December 2004Ad 22/03/04--------- £ si 11@1=11 £ ic 2/13 (2 pages)
3 December 2004Location of register of members (1 page)
3 December 2004Ad 22/03/04--------- £ si 11@1=11 £ ic 2/13 (2 pages)
3 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004£ nc 1000/20000 22/03/04 (1 page)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 September 2004£ nc 1000/20000 22/03/04 (1 page)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
22 March 2004Incorporation (16 pages)
22 March 2004Incorporation (16 pages)