Company NameSouter Mana UK Limited
Company StatusDissolved
Company NumberSC420016
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMr John Douglas Berthinussen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(1 week, 1 day after company formation)
Appointment Duration10 years, 8 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFourth Floor, 68-70 George Street
Edinburgh
EH2 2LR
Scotland
Director NameMr Maurice Edward Shamash
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2021(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 13 December 2022)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressFourth Floor, 68-70 George Street
Edinburgh
EH2 2LR
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusClosed
Appointed21 March 2012(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Kevan McDonald
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFourth Floor, 68-70 George Street
Edinburgh
EH2 2LR
Scotland
Director NameSir Brian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFourth Floor, 68-70 George Street
Edinburgh
EH2 2LR
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11.3m at NZ$1Hgt Investments LTD
100.00%
Preference
392 at NZ$1Hgt Investments LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£913,455
Cash£10,231
Current Liabilities£4,954,588

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 October 2020Accounts for a small company made up to 31 March 2020 (11 pages)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 October 2019Accounts for a small company made up to 31 March 2019 (13 pages)
2 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
16 October 2018Accounts for a small company made up to 31 March 2018 (13 pages)
4 July 2018Director's details changed for Mr John Douglas Berthinussen on 15 June 2018 (2 pages)
26 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
23 October 2017Accounts for a small company made up to 31 March 2017 (14 pages)
23 October 2017Accounts for a small company made up to 31 March 2017 (14 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
26 October 2016Full accounts made up to 31 March 2016 (18 pages)
26 October 2016Full accounts made up to 31 March 2016 (18 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • NZD 11,267,938
(7 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • NZD 11,267,938
(7 pages)
2 November 2015Full accounts made up to 31 March 2015 (19 pages)
2 November 2015Full accounts made up to 31 March 2015 (19 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • NZD 11,267,938
(7 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • NZD 11,267,938
(7 pages)
9 October 2014Full accounts made up to 31 March 2014 (18 pages)
9 October 2014Full accounts made up to 31 March 2014 (18 pages)
5 June 2014Director's details changed for Mr Andrew James Macfie on 30 April 2014 (2 pages)
5 June 2014Director's details changed for Mr Andrew James Macfie on 30 April 2014 (2 pages)
5 June 2014Director's details changed for Sir Brian Souter on 30 April 2014 (2 pages)
5 June 2014Director's details changed for Sir Brian Souter on 30 April 2014 (2 pages)
5 June 2014Director's details changed for Mr John Douglas Berthinussen on 30 April 2014 (2 pages)
5 June 2014Director's details changed for Mr John Douglas Berthinussen on 30 April 2014 (2 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • NZD 11,267,938
(7 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • NZD 11,267,938
(7 pages)
2 December 2013Full accounts made up to 31 March 2013 (19 pages)
2 December 2013Full accounts made up to 31 March 2013 (19 pages)
23 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
3 October 2012Statement of capital on 21 September 2012
  • NZD 11,277,330.00
(11 pages)
3 October 2012Statement of capital on 21 September 2012
  • NZD 11,277,330.00
(11 pages)
20 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • NZD 11,906,938
(10 pages)
20 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
20 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • NZD 11,906,938
(10 pages)
20 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
20 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • NZD 11,906,938
(10 pages)
19 April 2012Appointment of Mr Andrew James Macfie as a director (3 pages)
19 April 2012Termination of appointment of Kevan Mcdonald as a director (2 pages)
19 April 2012Resolutions
  • RES13 ‐ Auditors appointed 30/03/2012
(1 page)
19 April 2012Appointment of Mr Andrew James Macfie as a director (3 pages)
19 April 2012Appointment of Mr John Douglas Berthinussen as a director (3 pages)
19 April 2012Appointment of Sir Brian Souter as a director (3 pages)
19 April 2012Termination of appointment of Kevan Mcdonald as a director (2 pages)
19 April 2012Resolutions
  • RES13 ‐ Auditors appointed 30/03/2012
(1 page)
19 April 2012Appointment of Mr John Douglas Berthinussen as a director (3 pages)
19 April 2012Appointment of Sir Brian Souter as a director (3 pages)
21 March 2012Incorporation (29 pages)
21 March 2012Incorporation (29 pages)