J W SOUTTAR LIMITED
ANGUS KIRKLAND PROPERTIES DEVELOPMENT LIMITED

Hellopages » Angus » Angus » DD9 6AF

Company number SC265244
Status Active
Incorporation Date 22 March 2004
Company Type Private Limited Company
Address 3A CLERK STREET, BRECHIN, ANGUS, DD9 6AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 13 . The most likely internet sites of J W SOUTTAR LIMITED are www.jwsouttar.co.uk, and www.j-w-souttar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. J W Souttar Limited is a Private Limited Company. The company registration number is SC265244. J W Souttar Limited has been working since 22 March 2004. The present status of the company is Active. The registered address of J W Souttar Limited is 3a Clerk Street Brechin Angus Dd9 6af. . SOUTTAR, Heather is a Secretary of the company. SOUTTAR, John William is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SOUTTAR, Heather
Appointed Date: 22 March 2004

Director
SOUTTAR, John William
Appointed Date: 22 March 2004
70 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 March 2004
Appointed Date: 22 March 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 March 2004
Appointed Date: 22 March 2004

Persons With Significant Control

Mr John William Souttar
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

J W SOUTTAR LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 13

27 May 2015
Satisfaction of charge 1 in full
20 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 38 more events
13 Sep 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Sep 2004
£ nc 1000/20000 22/03/04
24 Mar 2004
Director resigned
24 Mar 2004
Secretary resigned
22 Mar 2004
Incorporation

J W SOUTTAR LIMITED Charges

19 March 2009
Standard security
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The old airfield stracathro brechin ANG7416 ANG52345.
8 August 2006
Standard security
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot or area of ground extending to 1449 square metres…
12 May 2006
Standard security
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot or area of ground extending to 1685 square metres or…
19 September 2005
Standard security
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as ballownie cottages, stracathro, by…
22 March 2005
Floating charge
Delivered: 1 April 2005
Status: Satisfied on 27 May 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…