Company NameG And S Souter Limited
DirectorsGeorge Robert Souter and Stuart Cameron Souter
Company StatusActive
Company NumberSC304394
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameMr George Robert Souter
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(same day as company formation)
RoleWindow Cleaner
Country of ResidenceScotland
Correspondence AddressAmulree Garage South Road
Insch
AB52 6XF
Scotland
Director NameMr Stuart Cameron Souter
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(same day as company formation)
RoleWindow Cleaner
Country of ResidenceScotland
Correspondence AddressAmulree Garage South Road
Insch
AB52 6XF
Scotland
Secretary NameAmanda Jane Peters
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address138a North Street
Inverurie
Aberdeenshire
AB51 4TL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Website

Location

Registered AddressThe Kiosk
South Road
Insch
AB52 6XF
Scotland
ConstituencyGordon
WardWest Garioch
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1George Robert Souter
50.00%
Ordinary
5 at £1Stuart Cameron Souter
50.00%
Ordinary

Financials

Year2014
Net Worth£5,371
Cash£20,413
Current Liabilities£54,341

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

2 February 2018Delivered on: 8 February 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Commercial premises at amulree, south road, insch, aberdeenshire, AB52 6XF bring the subjects registered in the land register of scotland under title number ABN8409.
Outstanding
12 September 2017Delivered on: 13 September 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

23 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 August 2022 (6 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 August 2021 (6 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
16 April 2020Director's details changed for Mr Stuart Cameron Souter on 16 April 2020 (2 pages)
16 April 2020Director's details changed for Mr George Robert Souter on 16 April 2020 (2 pages)
3 April 2020Registered office address changed from Amulree Garage South Road Insch AB52 6XF United Kingdom to The Kiosk South Road Insch AB52 6XF on 3 April 2020 (1 page)
29 January 2020Micro company accounts made up to 31 August 2019 (6 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 August 2018 (6 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
26 June 2018Registered office address changed from Rammerscales Aquithie Road Kemnay AB51 5PD to Amulree Garage South Road Insch AB52 6XF on 26 June 2018 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
8 February 2018Registration of charge SC3043940002, created on 2 February 2018 (15 pages)
13 September 2017Registration of charge SC3043940001, created on 12 September 2017 (17 pages)
13 September 2017Registration of charge SC3043940001, created on 12 September 2017 (17 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(4 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
(4 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(4 pages)
1 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10
(4 pages)
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
29 June 2012Director's details changed for Mr Stuart Cameron Souter on 31 May 2012 (2 pages)
29 June 2012Director's details changed for Mr Stuart Cameron Souter on 31 May 2012 (2 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
15 July 2011Termination of appointment of Amanda Peters as a secretary (1 page)
15 July 2011Termination of appointment of Amanda Peters as a secretary (1 page)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr George Robert Souter on 22 June 2010 (2 pages)
6 July 2010Director's details changed for Mr George Robert Souter on 22 June 2010 (2 pages)
6 July 2010Director's details changed for Stuart Cameron Souter on 22 June 2010 (2 pages)
6 July 2010Director's details changed for George Robert Souter on 22 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Stuart Cameron Souter on 22 June 2010 (2 pages)
6 July 2010Director's details changed for Stuart Cameron Souter on 22 June 2010 (2 pages)
6 July 2010Director's details changed for George Robert Souter on 22 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Stuart Cameron Souter on 22 June 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
13 February 2008Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
13 February 2008Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
11 July 2007Return made up to 22/06/07; full list of members (3 pages)
11 July 2007Return made up to 22/06/07; full list of members (3 pages)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Secretary's particulars changed (1 page)
18 July 2006Ad 01/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Ad 01/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
22 June 2006Incorporation (16 pages)
22 June 2006Incorporation (16 pages)