SOUTERS IRRIGATION SERVICES LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 7WT

Company number SC365746
Status Active
Incorporation Date 18 September 2009
Company Type Private Limited Company
Address MACFARLANE GRAY HOUSE CASTLECRAIG BUSINESS PARK, SPRINGBANK ROAD, STIRLING, FK7 7WT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SOUTERS IRRIGATION SERVICES LIMITED are www.soutersirrigationservices.co.uk, and www.souters-irrigation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Souters Irrigation Services Limited is a Private Limited Company. The company registration number is SC365746. Souters Irrigation Services Limited has been working since 18 September 2009. The present status of the company is Active. The registered address of Souters Irrigation Services Limited is Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Fk7 7wt. . AIRD, Stewart Cameron is a Secretary of the company. AIRD, Stewart Cameron is a Director of the company. Director WALKER, James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AIRD, Stewart Cameron
Appointed Date: 18 September 2009

Director
AIRD, Stewart Cameron
Appointed Date: 18 September 2009
64 years old

Resigned Directors

Director
WALKER, James
Resigned: 30 June 2015
Appointed Date: 18 September 2009
71 years old

Persons With Significant Control

Souters Sports Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTERS IRRIGATION SERVICES LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 30 June 2016
28 Sep 2016
Confirmation statement made on 18 September 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50

15 Oct 2015
Termination of appointment of James Walker as a director on 30 June 2015
...
... and 12 more events
05 Mar 2010
Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 5 March 2010
05 Mar 2010
Director's details changed for Mr James Walker on 13 February 2010
05 Mar 2010
Current accounting period extended from 30 September 2010 to 31 December 2010
12 Nov 2009
Particulars of a mortgage or charge / charge no: 1
18 Sep 2009
Incorporation

SOUTERS IRRIGATION SERVICES LIMITED Charges

3 November 2009
Floating charge
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…