Company NameSouthwold Ltd
DirectorsAndrew McCaughtrie and Michelle McCaughtrie
Company StatusActive
Company NumberSC486063
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew McCaughtrie
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(same day as company formation)
RoleMaintenance Coach
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Secretary NameMichelle Toni McCaughtrie
StatusCurrent
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Michelle McCaughtrie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(2 years, 7 months after company formation)
Appointment Duration7 years
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland

Location

Registered AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Andrew Mccaughtrie
50.00%
Ordinary
50 at £1Michelle Mccaughtrie
50.00%
Ordinary

Financials

Year2014
Net Worth£13,448
Cash£24,421
Current Liabilities£31,369

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

5 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
25 August 2023Change of details for Mr Andrew Mccaughtrie as a person with significant control on 25 August 2023 (2 pages)
28 July 2023Director's details changed for Mr Andrew Mccaughtrie on 28 July 2023 (2 pages)
28 July 2023Change of details for Mr Andrew Mccaughtrie as a person with significant control on 28 February 2023 (2 pages)
28 July 2023Change of details for Mrs Michelle Toni Mccaughtrie as a person with significant control on 28 February 2023 (2 pages)
28 July 2023Director's details changed for Mrs Michelle Mccaughtrie on 28 July 2023 (2 pages)
16 February 2023Micro company accounts made up to 30 September 2022 (4 pages)
1 November 2022Change of details for Mr Andrew Mccaughtrie as a person with significant control on 31 October 2022 (2 pages)
1 November 2022Change of details for Mrs Michelle Toni Mccaughtrie as a person with significant control on 31 October 2022 (2 pages)
1 November 2022Director's details changed for Mrs Michelle Mccaughtrie on 31 October 2022 (2 pages)
1 November 2022Director's details changed for Mr Andrew Mccaughtrie on 31 October 2022 (2 pages)
20 September 2022Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 (1 page)
30 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 30 September 2021 (4 pages)
9 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 30 September 2020 (4 pages)
9 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 September 2019 (4 pages)
26 August 2019Director's details changed for Mr Andrew Mccaughtrie on 1 March 2019 (2 pages)
26 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
26 August 2019Secretary's details changed for Michelle Toni Mccaughtrie on 1 March 2019 (1 page)
26 August 2019Change of details for Mrs Michelle Toni Mccaughtrie as a person with significant control on 1 March 2019 (2 pages)
26 August 2019Director's details changed for Mr Andrew Mccaughtrie on 1 March 2019 (2 pages)
26 August 2019Director's details changed for Mr Andrew Mccaughtrie on 1 March 2019 (2 pages)
26 August 2019Change of details for Mr Andrew Mccaughtrie as a person with significant control on 1 March 2019 (2 pages)
30 May 2019Micro company accounts made up to 30 September 2018 (4 pages)
7 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 7 February 2019 (1 page)
18 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
23 April 2018Appointment of Mrs Michelle Mccaughtrie as a director on 6 April 2017 (2 pages)
19 December 2017Micro company accounts made up to 30 September 2017 (4 pages)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
7 October 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Director's details changed for Mr Andrew Mccaughtrie on 5 September 2014 (2 pages)
2 October 2015Director's details changed for Mr Andrew Mccaughtrie on 5 September 2014 (2 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Director's details changed for Mr Andrew Mccaughtrie on 5 September 2014 (2 pages)
10 September 2015Director's details changed for Mr Andrew Mccaughtrie on 5 September 2015 (2 pages)
10 September 2015Secretary's details changed for Michelle Toni Mccaughtrie on 5 September 2015 (1 page)
10 September 2015Secretary's details changed for Michelle Toni Mccaughtrie on 5 September 2015 (1 page)
10 September 2015Director's details changed for Mr Andrew Mccaughtrie on 5 September 2015 (2 pages)
10 September 2015Secretary's details changed for Michelle Toni Mccaughtrie on 5 September 2015 (1 page)
10 September 2015Director's details changed for Mr Andrew Mccaughtrie on 5 September 2015 (2 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
(29 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
(29 pages)