Company NameSouter Ft Finance Limited
Company StatusDissolved
Company NumberSC459818
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameDunwilco (1814) 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 Duration4 years (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameAndrew James McFie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(4 weeks, 1 day after company formation)
Appointment Duration4 years (closed 31 October 2017)
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 Duration4 years (closed 31 October 2017)
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 Duration3 years, 4 months (closed 31 October 2017)
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

4.3m at £1Souter Ft Holdings LTD
100.00%
Preference
100 at £1Souter Ft Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£5,411
Current Liabilities£399,393

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (3 pages)
4 August 2017Application to strike the company off the register (3 pages)
30 March 2017Solvency Statement dated 24/03/17 (1 page)
30 March 2017Statement by Directors (1 page)
30 March 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 4,397,135
(13 pages)
30 March 2017Statement of capital on 30 March 2017
  • GBP 1
(3 pages)
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2017Statement of capital on 30 March 2017
  • GBP 1
(3 pages)
30 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 4,397,135
(13 pages)
30 March 2017Statement by Directors (1 page)
30 March 2017Solvency Statement dated 24/03/17 (1 page)
11 January 2017Full accounts made up to 31 March 2016 (10 pages)
11 January 2017Full accounts made up to 31 March 2016 (10 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
6 September 2016Auditor's resignation (1 page)
6 September 2016Auditor's resignation (1 page)
23 August 2016Auditor's resignation (1 page)
23 August 2016Auditor's resignation (1 page)
23 August 2016Auditor's resignation (1 page)
23 August 2016Auditor's resignation (1 page)
30 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
12 October 2015Director's details changed for Mr Calum Geoffrey Cusiter on 29 September 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 4,325,135
(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 4,325,135
(6 pages)
12 October 2015Director's details changed for Mr Calum Geoffrey Cusiter on 29 September 2015 (2 pages)
31 December 2014Full accounts made up to 31 March 2014 (11 pages)
31 December 2014Full accounts made up to 31 March 2014 (11 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 4,325,135
(6 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 4,325,135
(6 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 2014Previous accounting period shortened from 30 September 2014 to 31 March 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)
18 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 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)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create new class of shares 12/12/2013
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
19 December 2013Particulars of variation of rights attached to shares (5 pages)
19 December 2013Particulars of variation of rights attached to shares (5 pages)
19 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create new class of shares 12/12/2013
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
19 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 4,325,135.0
(11 pages)
19 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 4,325,135.0
(11 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 Andrew James Mcfie as a director (3 pages)
25 October 2013Appointment of Andrew James Mcfie as a director (3 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)
23 October 2013Company name changed dunwilco (1814) 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 D.W. Company Services Limited as a director (1 page)
23 October 2013Termination of appointment of D.W. Director 1 Limited 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 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 Kenneth Rose as a director (1 page)
23 October 2013Termination of appointment of Kenneth Rose as a director (1 page)
23 October 2013Company name changed dunwilco (1814) LIMITED\certificate issued on 23/10/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
23 September 2013Incorporation (43 pages)
23 September 2013Incorporation (43 pages)