Company NameSOOD Holdings Limited
DirectorsRaman Sood and Shivani Sood
Company StatusActive
Company NumberSC277614
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Raman Sood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameShivani Sood
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(4 years, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleOperations
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Secretary NameDomicile Executors Trustees & Nominees Limited (Corporation)
StatusCurrent
Appointed05 June 2023(18 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Rajan Sood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleOperations
Country of ResidenceScotland
Correspondence Address6 Chapelton Av
Bearsden
Glasgow
Lanarkshire
G61 2RE
Scotland
Secretary NameMr Raman Sood
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleOperations
Country of ResidenceScotland
Correspondence Address2 Glenburn Road
Giffnock
Glasgow
Lanarkshire
G46 6RE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameDomicile Executors Trustees & Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2009(4 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 08 September 2021)
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2023 (1 year, 2 months ago)
Next Return Due27 February 2024 (overdue)

Charges

29 May 2018Delivered on: 7 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 2 February 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 July 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
9 June 2023Director's details changed for Shivani Sood on 9 June 2023 (2 pages)
9 June 2023Director's details changed for Mr Raman Sood on 9 June 2023 (2 pages)
6 June 2023Registered office address changed from 41 Elmbank Street Glasgow G2 4PG Scotland to 109 Douglas Street Glasgow G2 4HB on 6 June 2023 (1 page)
5 June 2023Termination of appointment of Raman Sood as a secretary on 5 June 2023 (1 page)
5 June 2023Appointment of Domicile Executors Trustees & Nominees Limited as a secretary on 5 June 2023 (2 pages)
1 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
23 September 2022Notification of Sood Holdings (Glasgow) Limited as a person with significant control on 1 September 2022 (2 pages)
23 September 2022Cessation of Raman Sood as a person with significant control on 1 September 2022 (1 page)
21 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
10 May 2022Compulsory strike-off action has been discontinued (1 page)
9 May 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
23 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
8 September 2021Termination of appointment of Domicile Executors Trustees & Nominees Limited as a secretary on 8 September 2021 (1 page)
15 May 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
24 October 2020Registered office address changed from 109 Douglas Street Glasgow G2 4HB to 41 Elmbank Street Glasgow G2 4PG on 24 October 2020 (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
7 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 July 2018Satisfaction of charge SC2776140001 in full (4 pages)
7 June 2018Registration of charge SC2776140002, created on 29 May 2018 (16 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 February 2018Registration of charge SC2776140001, created on 31 January 2018 (15 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 February 2017Termination of appointment of Rajan Sood as a director on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Rajan Sood as a director on 21 February 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
(6 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 200
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(6 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 200
(6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(6 pages)
11 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(6 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 April 2011Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 12 April 2011 (2 pages)
12 April 2011Secretary's details changed for Domicile Executors Trustees & Nominees Limited on 12 April 2011 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
29 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (15 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 June 2009Return made up to 31/03/09; no change of members (6 pages)
26 June 2009Director's change of particulars / rajan sood / 01/04/2008 (1 page)
26 June 2009Director's change of particulars / rajan sood / 01/04/2008 (1 page)
26 June 2009Return made up to 31/03/09; no change of members (6 pages)
22 June 2009Secretary appointed domicile executors trustees & nominees LIMITED (1 page)
22 June 2009Secretary appointed domicile executors trustees & nominees LIMITED (1 page)
25 March 2009Director appointed shivani sood (2 pages)
25 March 2009Director appointed shivani sood (2 pages)
10 March 2009Nc inc already adjusted 12/12/08 (1 page)
10 March 2009Particulars of contract relating to shares (2 pages)
10 March 2009Ad 12/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 March 2009Nc inc already adjusted 12/12/08 (1 page)
10 March 2009Particulars of contract relating to shares (2 pages)
10 March 2009Ad 12/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 January 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Section 190 12/12/2008
(1 page)
12 January 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Section 190 12/12/2008
(1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 May 2007Return made up to 31/03/07; full list of members (7 pages)
25 May 2007Return made up to 31/03/07; full list of members (7 pages)
17 May 2007Registered office changed on 17/05/07 from: 9 clairmont gardens glasgow G3 7LW (1 page)
17 May 2007Registered office changed on 17/05/07 from: 9 clairmont gardens glasgow G3 7LW (1 page)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 April 2006Return made up to 31/03/06; full list of members (7 pages)
5 April 2006Return made up to 31/03/06; full list of members (7 pages)
6 December 2005Return made up to 20/12/05; full list of members (7 pages)
6 December 2005Return made up to 20/12/05; full list of members (7 pages)
15 April 2005Ad 22/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 2005Ad 22/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 2005Particulars of contract relating to shares (4 pages)
15 April 2005Particulars of contract relating to shares (4 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005New secretary appointed;new director appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
20 December 2004Incorporation (16 pages)
20 December 2004Incorporation (16 pages)