Company NameSouthworth Europe Limited
Company StatusDissolved
Company NumberSC314803
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Gerard Anthony Brian Keating
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchengare Station Road
Rhu
Argyll & Bute
G84 8LW
Scotland
Director NameMr Peter Alpert
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed18 March 2010(3 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address120 Wells Avenue
Newton
Ma 02459
United States
Director NameDavid Southworth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed18 March 2010(3 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address120 Wells Avenue
Newton
Ma 02459
United States
Secretary NameMr Peter Alpert
StatusClosed
Appointed08 March 2013(6 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 18 October 2022)
RoleCompany Director
Correspondence AddressThe Old Clubhouse Machrihanish
Campbeltown
Argyll
PA28 6PT
Scotland
Secretary NameMr Gerard Anthony Brian Keating
NationalityIrish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchengare Station Road
Rhu
Argyll & Bute
G84 8LW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2009(2 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 08 March 2013)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Contact

Websitewww.southworthdevelopment.com
Email address[email protected]

Location

Registered AddressThe Old Clubhouse
Machrihanish
Campbeltown
Argyll
PA28 6PT
Scotland
ConstituencyArgyll and Bute
WardSouth Kintyre

Shareholders

70 at £1Southworth International Management Llc
70.00%
Ordinary
30 at £1Gerard Anthony Brian Keating
30.00%
Ordinary

Financials

Year2014
Turnover£150,000
Net Worth£180,349
Cash£5,825
Current Liabilities£95,693

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
31 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (13 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
23 September 2017Full accounts made up to 31 December 2016 (12 pages)
23 September 2017Full accounts made up to 31 December 2016 (12 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (9 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (9 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
7 October 2015Full accounts made up to 31 December 2014 (12 pages)
7 October 2015Full accounts made up to 31 December 2014 (12 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
3 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
23 September 2013Full accounts made up to 31 December 2012 (12 pages)
23 September 2013Full accounts made up to 31 December 2012 (12 pages)
10 September 2013Appointment of Mr Peter Alpert as a secretary (1 page)
10 September 2013Appointment of Mr Peter Alpert as a secretary (1 page)
10 September 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
10 September 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
23 May 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
23 May 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA on 23 May 2013 (1 page)
23 May 2013Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA on 23 May 2013 (1 page)
23 May 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
17 May 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2012Full accounts made up to 31 December 2011 (11 pages)
11 October 2012Full accounts made up to 31 December 2011 (11 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
15 December 2011Full accounts made up to 31 December 2010 (11 pages)
15 December 2011Full accounts made up to 31 December 2010 (11 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
25 March 2010Appointment of Peter Alpert as a director (3 pages)
25 March 2010Appointment of Peter Alpert as a director (3 pages)
25 March 2010Appointment of David Southworth as a director (3 pages)
25 March 2010Appointment of David Southworth as a director (3 pages)
16 February 2010Secretary's details changed for Sf Secretaries Limited on 19 November 2009 (1 page)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
16 February 2010Secretary's details changed for Sf Secretaries Limited on 19 November 2009 (1 page)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
11 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
11 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Return made up to 17/01/09; full list of members (3 pages)
16 April 2009Return made up to 17/01/09; full list of members (3 pages)
16 April 2009Registered office changed on 16/04/2009 from 123 st. Vincent street glasgow G2 5EA (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Registered office changed on 16/04/2009 from 123 st. Vincent street glasgow G2 5EA (1 page)
19 March 2009Registered office changed on 19/03/2009 from 51 moss street paisley PA1 1DR (1 page)
19 March 2009Secretary appointed sf secretaries LIMITED (3 pages)
19 March 2009Appointment terminated secretary gerard keating (1 page)
19 March 2009Appointment terminated secretary gerard keating (1 page)
19 March 2009Registered office changed on 19/03/2009 from 51 moss street paisley PA1 1DR (1 page)
19 March 2009Secretary appointed sf secretaries LIMITED (3 pages)
29 September 2008Capitals not rolled up (2 pages)
29 September 2008Return made up to 17/01/08; full list of members (3 pages)
29 September 2008Capitals not rolled up (2 pages)
29 September 2008Return made up to 17/01/08; full list of members (3 pages)
26 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
14 February 2008New secretary appointed;new director appointed (2 pages)
14 February 2008New secretary appointed;new director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
17 January 2007Incorporation (16 pages)
17 January 2007Incorporation (16 pages)