Guardbridge
St. Andrews
KY16 0US
Scotland
Director Name | Mr Keith Millican |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Walter Bower House Main Street Guardbridge St. Andrews KY16 0US Scotland |
Director Name | Mr David Christopher Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21/5 Dunedin Street Edinburgh Midlothian EH7 4JG Scotland |
Director Name | Mr Douglas Stewart Mundie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Stephen Robert Magee |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Gillespie Macandrew Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Website | www.soi.ltd.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01334 466905 |
Telephone region | St Andrews |
Registered Address | Walter Bower House Main Street Guardbridge St. Andrews KY16 0US Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Soi Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,654 |
Gross Profit | -£1,658 |
Net Worth | £280,260 |
Cash | £207 |
Current Liabilities | £9,259 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 25 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 8 April 2025 (11 months from now) |
28 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages) |
---|---|
3 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 July 2019 (13 pages) |
4 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a small company made up to 31 July 2018 (13 pages) |
5 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a small company made up to 31 July 2017 (13 pages) |
20 November 2017 | Accounts for a small company made up to 31 July 2017 (13 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 July 2016 (14 pages) |
3 January 2017 | Full accounts made up to 31 July 2016 (14 pages) |
18 August 2016 | Director's details changed for Mr Keith Millican on 8 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Keith Millican on 8 August 2016 (2 pages) |
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
25 November 2015 | Termination of appointment of Stephen Robert Magee as a director on 10 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Stephen Robert Magee as a director on 10 November 2015 (1 page) |
13 November 2015 | Full accounts made up to 31 July 2015 (13 pages) |
13 November 2015 | Full accounts made up to 31 July 2015 (13 pages) |
16 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
11 December 2014 | Full accounts made up to 31 July 2014 (13 pages) |
11 December 2014 | Full accounts made up to 31 July 2014 (13 pages) |
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
30 October 2013 | Full accounts made up to 31 July 2013 (15 pages) |
30 October 2013 | Full accounts made up to 31 July 2013 (15 pages) |
23 April 2013 | Termination of appointment of Douglas Mundie as a director (1 page) |
23 April 2013 | Termination of appointment of Douglas Mundie as a director (1 page) |
18 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
24 October 2012 | Full accounts made up to 31 July 2012 (16 pages) |
24 October 2012 | Full accounts made up to 31 July 2012 (16 pages) |
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (18 pages) |
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (18 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders
|
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders
|
28 November 2011 | Full accounts made up to 31 July 2011 (13 pages) |
28 November 2011 | Full accounts made up to 31 July 2011 (13 pages) |
20 September 2011 | Appointment of Stephen Robert Magee as a director (3 pages) |
20 September 2011 | Appointment of Stephen Robert Magee as a director (3 pages) |
8 April 2011 | Director's details changed for Derek Alexander Watson on 1 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Douglas Stewart Mundie on 1 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Derek Alexander Watson on 1 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Douglas Stewart Mundie on 1 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Derek Alexander Watson on 1 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Douglas Stewart Mundie on 1 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Appointment of Mr Keith Millican as a director (2 pages) |
25 March 2011 | Appointment of Mr Keith Millican as a director (2 pages) |
1 February 2011 | Full accounts made up to 31 July 2010 (13 pages) |
1 February 2011 | Full accounts made up to 31 July 2010 (13 pages) |
21 December 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
21 December 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 March 2010 (2 pages) |
19 January 2010 | Appointment of Derek Alexander Watson as a director (2 pages) |
19 January 2010 | Appointment of Douglas Stewart Mundie as a director (2 pages) |
19 January 2010 | Appointment of Derek Alexander Watson as a director (2 pages) |
19 January 2010 | Appointment of Douglas Stewart Mundie as a director (2 pages) |
14 January 2010 | Termination of appointment of David Smith as a director (1 page) |
14 January 2010 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page) |
14 January 2010 | Termination of appointment of Gillespie Macandrew Directors Limited as a director (1 page) |
14 January 2010 | Termination of appointment of Gillespie Macandrew Directors Limited as a director (1 page) |
14 January 2010 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page) |
14 January 2010 | Termination of appointment of David Smith as a director (1 page) |
14 January 2010 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page) |
14 January 2010 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page) |
29 May 2009 | Director's change of particulars / david smith / 23/05/2009 (1 page) |
29 May 2009 | Director's change of particulars / david smith / 23/05/2009 (1 page) |
25 March 2009 | Incorporation (18 pages) |
25 March 2009 | Incorporation (18 pages) |