Company NameSouter Investments Limited
Company StatusActive
Company NumberSC527266
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 2 months ago)
Previous NameDMWS 1067 Limited

Business Activity

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

Directors

Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(7 months, 1 week after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameSir Brian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(7 months, 1 week after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr John Douglas Berthinussen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(5 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFourth Floor 68-70 George Street
Edinburgh
Midlothian
EH2 2LR
Scotland
Director NameMr Calum Geoffrey Cusiter
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(5 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFourth Floor 68-70 George Street
Edinburgh
Midlothian
EH2 2LR
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusCurrent
Appointed18 February 2016(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
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

Accounts

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

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

7 October 2022Delivered on: 14 October 2022
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
7 October 2022Delivered on: 14 October 2022
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
7 October 2022Delivered on: 13 October 2022
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
5 April 2019Delivered on: 10 April 2019
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
26 October 2016Delivered on: 1 November 2016
Persons entitled:
Wilma Ann Roger Allen in Her Capacity as Present Trustee of the Souter Charitable Trust
Lady Elizabeth Mcmahon Souter in Her Capacity as Present Trustee of the Souter Charitable Trust
Sir Brian Souter in His Capacity as Present Trustee of the Souter Charitable Trust

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

22 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
16 November 2023Group of companies' accounts made up to 31 March 2023 (38 pages)
6 March 2023Change of details for Sir Brian Souter as a person with significant control on 15 November 2022 (2 pages)
6 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
21 November 2022Group of companies' accounts made up to 31 March 2022 (38 pages)
15 October 2022Satisfaction of charge SC5272660001 in full (4 pages)
14 October 2022Registration of charge SC5272660005, created on 7 October 2022 (29 pages)
14 October 2022Registration of charge SC5272660004, created on 7 October 2022 (21 pages)
13 October 2022Registration of charge SC5272660003, created on 7 October 2022 (25 pages)
3 September 2022Satisfaction of charge SC5272660002 in full (4 pages)
18 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
14 October 2021Group of companies' accounts made up to 31 March 2021 (37 pages)
31 March 2021Confirmation statement made on 17 February 2021 with updates (33 pages)
25 March 2021Appointment of Mr Calum Geoffrey Cusiter as a director on 5 March 2021 (2 pages)
25 March 2021Appointment of Mr John Douglas Berthinussen as a director on 5 March 2021 (2 pages)
19 October 2020Cancellation of shares. Statement of capital on 4 September 2020
  • GBP 2,875,591.02
(32 pages)
19 October 2020Purchase of own shares. (3 pages)
5 October 2020Group of companies' accounts made up to 31 March 2020 (36 pages)
9 September 2020Statement of capital on 9 September 2020
  • GBP 2,986,036.45
(31 pages)
9 September 2020Statement by Directors (1 page)
9 September 2020Solvency Statement dated 10/08/20 (1 page)
14 August 2020Statement of capital following an allotment of shares on 10 August 2020
  • GBP 127,978,725.45
(39 pages)
14 August 2020Particulars of variation of rights attached to shares (37 pages)
14 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capitalise £124992689 10/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 August 2020Memorandum and Articles of Association (17 pages)
20 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
25 October 2019Change of details for Sir Brian Souter as a person with significant control on 21 October 2019 (5 pages)
25 October 2019Notification of Wilma Ann Roger Allen as a person with significant control on 21 October 2019 (2 pages)
25 October 2019Notification of Elizabeth Mcmahon Souter as a person with significant control on 21 October 2019 (2 pages)
17 October 2019Group of companies' accounts made up to 31 March 2019 (38 pages)
10 April 2019Registration of charge SC5272660002, created on 5 April 2019 (15 pages)
25 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
17 October 2018Group of companies' accounts made up to 31 March 2018 (38 pages)
23 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
23 October 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
23 October 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
9 November 2016Particulars of variation of rights attached to shares (10 pages)
9 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 2,986,036.45
(28 pages)
9 November 2016Change of share class name or designation (2 pages)
9 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
9 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
9 November 2016Particulars of variation of rights attached to shares (10 pages)
9 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 2,986,036.45
(28 pages)
9 November 2016Change of share class name or designation (2 pages)
8 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 2,289,347.59
(4 pages)
8 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 2,985,936.45
(4 pages)
8 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 2,289,347.59
(4 pages)
8 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 2,985,936.45
(4 pages)
1 November 2016Registration of charge SC5272660001, created on 26 October 2016 (27 pages)
1 November 2016Registration of charge SC5272660001, created on 26 October 2016 (27 pages)
28 October 2016Sub-division of shares on 26 October 2016 (4 pages)
28 October 2016Sub-division of shares on 26 October 2016 (4 pages)
28 October 2016Resolutions
  • RES13 ‐ Subdivision into 100 ordinary shares of £0.01 each 26/10/2016
(1 page)
28 October 2016Resolutions
  • RES13 ‐ Subdivision into 100 ordinary shares of £0.01 each 26/10/2016
(1 page)
11 October 2016Appointment of Sir Brian Souter as a director on 28 September 2016 (3 pages)
11 October 2016Appointment of Sir Brian Souter as a director on 28 September 2016 (3 pages)
4 October 2016Appointment of Mr Andrew James Macfie as a director on 28 September 2016 (3 pages)
4 October 2016Termination of appointment of Ewan Caldwell Gilchrist as a director on 28 September 2016 (2 pages)
4 October 2016Termination of appointment of Ewan Caldwell Gilchrist as a director on 28 September 2016 (2 pages)
4 October 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (3 pages)
4 October 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (3 pages)
4 October 2016Appointment of Mr Andrew James Macfie as a director on 28 September 2016 (3 pages)
28 September 2016Company name changed dmws 1067 LIMITED\certificate issued on 28/09/16
  • CONNOT ‐ Change of name notice
(3 pages)
28 September 2016Company name changed dmws 1067 LIMITED\certificate issued on 28/09/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 1
(29 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 1
(29 pages)