Company NameSouter Sbs Finance Limited
Company StatusDissolved
Company NumberSC459799
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 6 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameDunwilco (1812) Limited

Business Activity

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

Directors

Director NameJohn Berthinussen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(4 weeks, 1 day after company formation)
Appointment Duration3 years (closed 01 November 2016)
RoleCompany Director
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
StatusClosed
Appointed22 October 2013(4 weeks, 1 day after company formation)
Appointment Duration3 years (closed 01 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameSir Brian Souter
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(4 weeks, 1 day after company formation)
Appointment Duration3 years (closed 01 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Calum Geoffrey Cusiter
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(4 weeks, 1 day after company formation)
Appointment Duration3 years (closed 01 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusClosed
Appointed06 June 2014(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 01 November 2016)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed23 September 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed23 September 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed23 September 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
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

100 at £1Souter Sbs Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£741
Current Liabilities£535,677

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the company off the register (3 pages)
9 August 2016Application to strike the company off the register (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 October 2015Director's details changed for Mr Calum Geoffrey Cusiter on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Calum Geoffrey Cusiter on 12 October 2015 (2 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(6 pages)
12 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(6 pages)
13 August 2015Solvency Statement dated 12/08/15 (2 pages)
13 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 August 2015Statement of capital on 13 August 2015
  • GBP 100
(7 pages)
13 August 2015Statement of capital on 13 August 2015
  • GBP 100
(7 pages)
13 August 2015Statement by Directors (2 pages)
13 August 2015Statement by Directors (2 pages)
13 August 2015Solvency Statement dated 12/08/15 (2 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 December 2014Director's details changed for Mr Calum Geoffrey Cusiter on 27 November 2014 (4 pages)
9 December 2014Director's details changed for Mr Calum Geoffrey Cusiter on 27 November 2014 (4 pages)
14 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,969,877
(7 pages)
14 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,969,877
(7 pages)
3 July 2014Appointment of Dm Company Services Limited as a secretary (3 pages)
3 July 2014Appointment of Dm Company Services Limited as a secretary (3 pages)
18 June 2014Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 18 June 2014 (1 page)
27 November 2013Particulars of variation of rights attached to shares (5 pages)
27 November 2013Particulars of variation of rights attached to shares (5 pages)
20 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 5,969,877.00
(11 pages)
20 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 5,969,877.00
(11 pages)
20 November 2013Statement of capital following an allotment of shares on 8 November 2013
  • GBP 5,969,877.00
(11 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new fixed rate preference share of £1.00 08/11/2013
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new fixed rate preference share of £1.00 08/11/2013
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
25 October 2013Appointment of Mr John Douglas Berthinussen as a director (3 pages)
25 October 2013Appointment of Mr Calum Geoffrey Cusiter as a director (3 pages)
25 October 2013Appointment of Mr Andrew James Macfie as a director (3 pages)
25 October 2013Appointment of Mr Andrew James Macfie as a director (3 pages)
25 October 2013Appointment of Sir Brian Souter as a director (3 pages)
25 October 2013Appointment of Mr Calum Geoffrey Cusiter as a director (3 pages)
25 October 2013Appointment of Mr John Douglas Berthinussen as a director (3 pages)
25 October 2013Appointment of Sir Brian Souter as a director (3 pages)
23 October 2013Termination of appointment of D.W. Company Services Limited as a director (1 page)
23 October 2013Company name changed dunwilco (1812) LIMITED\certificate issued on 23/10/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
23 October 2013Termination of appointment of Kenneth Rose as a director (1 page)
23 October 2013Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
23 October 2013Termination of appointment of D.W. Company Services Limited as a director (1 page)
23 October 2013Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
23 October 2013Company name changed dunwilco (1812) LIMITED\certificate issued on 23/10/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
23 October 2013Termination of appointment of D.W. Director 1 Limited as a director (1 page)
23 October 2013Termination of appointment of Kenneth Rose as a director (1 page)
23 October 2013Termination of appointment of D.W. Director 1 Limited as a director (1 page)
23 September 2013Incorporation (43 pages)
23 September 2013Incorporation (43 pages)