Company NameSouthside Lettings (Scotland) Ltd
Company StatusActive
Company NumberSC286509
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Previous NameSouthside Factoring And Related Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMs Lucinda Kathrine Gillie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(2 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleFreelance Regeneration Consultant
Country of ResidenceScotland
Correspondence AddressFlat 2/1 41 Keir Street
Glasgow
G41 2LA
Scotland
Director NameMs Ruth McCluskey
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthside House 135 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMr Michael Francis Davie
Date of BirthOctober 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed26 September 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside House 135 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMs Elisa Roberta Campanaro
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed26 September 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressSouthside House 135 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMr Iain Dyer
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(16 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSouthside House 135 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMs Liz Ely
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(18 years, 2 months after company formation)
Appointment Duration8 months
RoleMedia And Communications Officer
Country of ResidenceScotland
Correspondence AddressFlat 2/2 67 Bowman Street
Glasgow
G42 8LF
Scotland
Director NameMr Mohammed Naveed Iqbal
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleProperty Dealer
Correspondence Address22 Carment Drive
Glasgow
G41 3PP
Scotland
Director NamePatrick McGrath
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1 3 Newark Drive
Glasgow
G41 4QS
Scotland
Director NameMs Susan Ann Rawcliffe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleVoluntary Sector Manager
Country of ResidenceScotland
Correspondence AddressFlat G/L
18 Melville Street
Glasgow
G41 2LW
Scotland
Secretary NamePatrick McGrath
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address553 Shields Road
Glasgow
G41 2RW
Scotland
Director NameMr Robert Potts Thomson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 December 2017)
RoleRetired Trade Union Official
Country of ResidenceScotland
Correspondence Address741 Shields Road
Glasgow
Lanarkshire
G41 4PL
Scotland
Director NameMrs Dorothy Helena Wason
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSouthside House 135 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMr Alan Bradford Ferguson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 September 2019)
RoleSenior Manager
Country of ResidenceScotland
Correspondence AddressSouthside House 135 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMrs Elizabeth George Munro Macneill
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(7 years, 8 months after company formation)
Appointment Duration9 years (resigned 10 March 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSouthside House 135 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMrs Carol Anne Wiseman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed29 April 2015(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSouthside House 135 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMr Gareth Marcus Owen Bishop
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 2017)
RoleHead Chef
Country of ResidenceScotland
Correspondence AddressSouthside House 135 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMs Carole Wiseman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2016(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthside House 135 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMr Scott Stibbs
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(14 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthside House 135 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
Director NameMr Jonah Chireka
Date of BirthOctober 1974 (Born 49 years ago)
NationalityZimbabwean
StatusResigned
Appointed09 March 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 2023)
RoleScrum Master
Country of ResidenceScotland
Correspondence Address153 Fifty Pitches Road
Southside House
Glasgow
G51 4EB
Scotland

Contact

Telephone0141 4221112
Telephone regionGlasgow

Location

Registered AddressSouthside House
135 Fifty Pitches Road
Glasgow
G51 4EB
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

1 at £1LTD Southside Housing Association
100.00%
Ordinary

Financials

Year2014
Turnover£1,368,825
Gross Profit£407,804
Net Worth£69,106
Cash£235,692
Current Liabilities£324,631

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 3 weeks ago)
Next Return Due6 July 2024 (1 month, 4 weeks from now)

Filing History

18 October 2023Termination of appointment of Jonah Chireka as a director on 6 October 2023 (1 page)
18 October 2023Appointment of Ms Liz Ely as a director on 6 September 2023 (2 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
29 November 2022Accounts for a small company made up to 31 March 2022 (20 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
11 April 2022Appointment of Mr Jonah Chireka as a director on 9 March 2022 (2 pages)
14 March 2022Termination of appointment of Elizabeth George Munro Macneill as a director on 10 March 2022 (1 page)
14 March 2022Appointment of Mr Iain Dyer as a director on 10 March 2022 (2 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (20 pages)
2 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
26 February 2021Director's details changed for Mr Michael Francis Davie on 10 February 2021 (2 pages)
15 January 2021Accounts for a small company made up to 31 March 2020 (19 pages)
27 October 2020Termination of appointment of Scott Stibbs as a director on 5 August 2020 (1 page)
1 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
28 October 2019Appointment of Ms Elisa Roberta Campanaro as a director on 26 September 2019 (2 pages)
28 October 2019Termination of appointment of Carol Anne Wiseman as a director on 26 September 2019 (1 page)
28 October 2019Appointment of Mr Scott Stibbs as a director on 26 September 2019 (2 pages)
28 October 2019Appointment of Mr Michael Francis Davie as a director on 26 September 2019 (2 pages)
28 October 2019Termination of appointment of Carole Wiseman as a director on 26 September 2019 (1 page)
28 October 2019Termination of appointment of Alan Bradford Ferguson as a director on 26 September 2019 (1 page)
23 September 2019Accounts for a small company made up to 31 March 2019 (18 pages)
1 July 2019Confirmation statement made on 22 June 2019 with no updates (2 pages)
7 September 2018Full accounts made up to 31 March 2018 (22 pages)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
25 June 2018Termination of appointment of Robert Potts Thomson as a director on 13 December 2017 (1 page)
25 June 2018Termination of appointment of Gareth Marcus Owen Bishop as a director on 11 October 2017 (1 page)
29 September 2017Full accounts made up to 31 March 2017 (18 pages)
29 September 2017Full accounts made up to 31 March 2017 (18 pages)
21 July 2017Notification of Southside Housing Association Limited as a person with significant control on 6 April 2016 (1 page)
21 July 2017Notification of Southside Housing Association Limited as a person with significant control on 6 April 2016 (1 page)
21 July 2017Notification of Southside Housing Association Limited as a person with significant control on 21 July 2017 (1 page)
30 June 2017Appointment of Ms Carole Wiseman as a director on 30 July 2016 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
30 June 2017Appointment of Ms Ruth Mccluskey as a director on 27 September 2016 (2 pages)
30 June 2017Appointment of Ms Ruth Mccluskey as a director on 27 September 2016 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
30 June 2017Appointment of Ms Carole Wiseman as a director on 30 July 2016 (2 pages)
21 December 2016Full accounts made up to 31 March 2016 (18 pages)
21 December 2016Full accounts made up to 31 March 2016 (18 pages)
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(7 pages)
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(7 pages)
12 October 2015Appointment of Mrs Carol Anne Wiseman as a director on 29 April 2015 (2 pages)
12 October 2015Appointment of Mr Gareth Marcus Owen Bishop as a director on 29 April 2015 (2 pages)
12 October 2015Appointment of Mrs Carol Anne Wiseman as a director on 29 April 2015 (2 pages)
12 October 2015Appointment of Mr Gareth Marcus Owen Bishop as a director on 29 April 2015 (2 pages)
5 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
5 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
23 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(6 pages)
23 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(6 pages)
30 September 2014Termination of appointment of Susan Ann Rawcliffe as a director on 27 August 2014 (1 page)
30 September 2014Termination of appointment of Susan Ann Rawcliffe as a director on 27 August 2014 (1 page)
4 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
4 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(7 pages)
2 July 2014Termination of appointment of Dorothy Wason as a director (1 page)
2 July 2014Termination of appointment of Dorothy Wason as a director (1 page)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(7 pages)
13 December 2013Full accounts made up to 31 March 2013 (15 pages)
13 December 2013Full accounts made up to 31 March 2013 (15 pages)
19 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (8 pages)
19 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (8 pages)
21 May 2013Termination of appointment of Patrick Mcgrath as a director (1 page)
21 May 2013Termination of appointment of Patrick Mcgrath as a director (1 page)
21 May 2013Termination of appointment of Patrick Mcgrath as a secretary (1 page)
21 May 2013Termination of appointment of Patrick Mcgrath as a secretary (1 page)
10 May 2013Registered office address changed from 553 Shields Road Glasgow G41 2RW on 10 May 2013 (1 page)
10 May 2013Appointment of Mr Alan Bradford Ferguson as a director (2 pages)
10 May 2013Appointment of Mr Alan Bradford Ferguson as a director (2 pages)
10 May 2013Appointment of Mrs Elizabeth George Munro Macneill as a director (2 pages)
10 May 2013Registered office address changed from 553 Shields Road Glasgow G41 2RW on 10 May 2013 (1 page)
10 May 2013Appointment of Mrs Elizabeth George Munro Macneill as a director (2 pages)
27 March 2013Appointment of Mrs Dorothy Helena Wason as a director (2 pages)
27 March 2013Appointment of Mrs Dorothy Helena Wason as a director (2 pages)
21 September 2012Full accounts made up to 31 March 2012 (14 pages)
21 September 2012Full accounts made up to 31 March 2012 (14 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
9 December 2011Full accounts made up to 31 March 2011 (14 pages)
9 December 2011Full accounts made up to 31 March 2011 (14 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
13 December 2010Full accounts made up to 31 March 2010 (10 pages)
13 December 2010Full accounts made up to 31 March 2010 (10 pages)
30 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Ms Lucy Gillie on 22 June 2010 (2 pages)
30 June 2010Director's details changed for Patrick Mcgrath on 22 June 2010 (2 pages)
30 June 2010Director's details changed for Ms Lucy Gillie on 22 June 2010 (2 pages)
30 June 2010Director's details changed for Patrick Mcgrath on 22 June 2010 (2 pages)
30 June 2010Director's details changed for Susan Ann Rawcliffe on 22 June 2010 (2 pages)
30 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Susan Ann Rawcliffe on 22 June 2010 (2 pages)
23 June 2010Appointment of Patrick Mcgrath as a director (1 page)
23 June 2010Appointment of Ms Lucy Gillie as a director (1 page)
23 June 2010Appointment of Patrick Mcgrath as a director (1 page)
23 June 2010Appointment of Ms Lucy Gillie as a director (1 page)
15 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 June 2009Return made up to 22/06/09; full list of members (3 pages)
25 June 2009Return made up to 22/06/09; full list of members (3 pages)
13 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
13 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 July 2008Return made up to 22/06/08; full list of members (3 pages)
17 July 2008Director appointed mr robert potts thomson (1 page)
17 July 2008Return made up to 22/06/08; full list of members (3 pages)
17 July 2008Director appointed mr robert potts thomson (1 page)
4 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
4 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 July 2007Return made up to 22/06/07; full list of members (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Return made up to 22/06/07; full list of members (2 pages)
5 July 2007Director resigned (1 page)
29 January 2007Full accounts made up to 31 March 2006 (11 pages)
29 January 2007Full accounts made up to 31 March 2006 (11 pages)
17 July 2006Return made up to 22/06/06; full list of members (7 pages)
17 July 2006Return made up to 22/06/06; full list of members (7 pages)
6 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
6 April 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
22 June 2005Incorporation (16 pages)
22 June 2005Incorporation (16 pages)