Company NameSoul Soup Counselling And Training Ltd
Company StatusDissolved
Company NumberSC503419
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 2015(9 years ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Linda Grace McLachlan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2015(same day as company formation)
RoleCounsellor/Trainer
Country of ResidenceScotland
Correspondence AddressThistle Galleries 109 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameSharon Spencer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed15 April 2015(same day as company formation)
RoleCafe Owner
Country of ResidenceScotland
Correspondence AddressThe Hub 24-26 Friars Vennel
Dumfries
Dumfries And Galloway
DG1 2RL
Scotland
Director NameKaren Auld
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(same day as company formation)
RoleOptician Currently On Career B
Country of ResidenceScotland
Correspondence AddressThe Hub 24-26 Friars Vennel
Dumfries
Dumfries And Galloway
DG1 2RL
Scotland
Director NameMrs Anne McLauchlan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(11 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 04 October 2016)
RoleDevelopment Worker
Country of ResidenceScotland
Correspondence Address31b Castle Street
Dumfries
DG1 1DL
Scotland
Director NameMiss Billie Jean Rebecca Nordkil
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2019)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address11 Minden Ave Minden Avenue
Dumfries
Dumfriesshire
DG1 4EA
Scotland
Director NameMrs Coral Bugden
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 31 October 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThistle Galleries 109 Irish Street
Dumfries
DG1 2NP
Scotland

Location

Registered AddressThistle Galleries
109 Irish Street
Dumfries
DG1 2NP
Scotland
ConstituencyDumfries and Galloway
WardNith

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
9 February 2017Appointment of Mrs Coral Bugden as a director on 1 February 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 October 2016Termination of appointment of Anne Mclauchlan as a director on 4 October 2016 (2 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Annual return made up to 15 April 2016 no member list (5 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
6 April 2016Appointment of Miss Billie Jean Rebecca Nordkil as a director on 4 April 2016 (2 pages)
6 April 2016Appointment of Mrs Anne Mclauchlan as a director on 4 April 2016 (2 pages)
29 March 2016Registered office address changed from The Hub 24-26 Friars Vennel Dumfries Dumfries and Galloway DG1 2RL to 31B Castle Street Dumfries Scotland DG1 1DL on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Karen Auld as a director on 7 February 2016 (1 page)
1 July 2015Termination of appointment of Sharon Spencer as a director on 16 June 2015 (1 page)
15 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)