Company NameSouthfield Solutions Limited
DirectorSharon Elaine Barrie
Company StatusActive
Company NumberSC445678
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSharon Elaine Barrie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Southfield Road
Cumbernauld
Glasgow
G68 9DQ
Scotland
Secretary NameKenneth Ferguson
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address21 Southfield Road
Cumbernauld
Glasgow
G68 9DQ
Scotland

Location

Registered Address21 Southfield Road
Cumbernauld
Glasgow
G68 9DQ
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

18 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
8 April 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
26 April 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
21 December 2020Secretary's details changed for Kenneth Ferguson on 21 December 2020 (1 page)
21 December 2020Director's details changed for Sharon Elaine Barrie on 21 December 2020 (2 pages)
9 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Notification of Kenneth Ferguson as a person with significant control on 6 April 2016 (2 pages)
31 December 2017Notification of Sharon Elaine Barrie as a person with significant control on 6 April 2016 (2 pages)
31 December 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
31 December 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Notification of Kenneth Ferguson as a person with significant control on 6 April 2016 (2 pages)
31 December 2017Notification of Sharon Elaine Barrie as a person with significant control on 6 April 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
17 April 2013Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland on 17 April 2013 (1 page)
17 April 2013Registered office address changed from Suite 4/1 19 Waterloo Street Glasgow G2 6AY Scotland on 17 April 2013 (1 page)
21 March 2013Incorporation (37 pages)
21 March 2013Incorporation (37 pages)