About

Registered Number: SC304394
Date of Incorporation: 22/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: The Kiosk, South Road, Insch, AB52 6XF,

 

G & S Souter Ltd was founded on 22 June 2006 and are based in Insch, it's status in the Companies House registry is set to "Active". Souter, George Robert, Peters, Amanda Jane are the current directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTER, George Robert 22 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PETERS, Amanda Jane 22 June 2006 30 August 2010 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 16 April 2020
CH01 - Change of particulars for director 16 April 2020
AD01 - Change of registered office address 03 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 26 June 2018
AD01 - Change of registered office address 26 June 2018
AA - Annual Accounts 31 May 2018
MR01 - N/A 08 February 2018
MR01 - N/A 13 September 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 29 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 15 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 09 June 2008
225 - Change of Accounting Reference Date 13 February 2008
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2018 Outstanding

N/A

A registered charge 12 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.