Background WavePink WaveYellow Wave

SOUTHBRAE LIMITED (SC145657)

SOUTHBRAE LIMITED (SC145657) is an active UK company. incorporated on 28 July 1993. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SOUTHBRAE LIMITED has been registered for 32 years. Current directors include STROH, Benjamin Sydney.

Company Number
SC145657
Status
active
Type
ltd
Incorporated
28 July 1993
Age
32 years
Address
1 St Swithin Row, Aberdeen, AB10 6DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STROH, Benjamin Sydney
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHBRAE LIMITED

SOUTHBRAE LIMITED is an active company incorporated on 28 July 1993 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SOUTHBRAE LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

SC145657

LTD Company

Age

32 Years

Incorporated 28 July 1993

Size

N/A

Accounts

ARD: 29/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 April 2027
Period: 1 August 2025 - 29 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

1 St Swithin Row Aberdeen, AB10 6DL,

Previous Addresses

3rd Floor 34 Argyll Arcade Glasgow G2 8BD
From: 28 July 1993To: 18 February 2026
Timeline

6 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jul 93
Loan Cleared
Dec 14
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

STROH, Bernard Dov

Active
6 Craven Walk, LondonN16 6BT
Secretary
Appointed 10 Sept 1996

STROH, Benjamin Sydney

Active
City Road, LondonEC1V 1LR
Born November 1954
Director
Appointed 12 Jan 2026

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 28 Jul 1993
Resigned 28 Jul 1993

RHODES, Janice Ann

Resigned
4 Oxgangs Road, EdinburghEH10 7AU
Secretary
Appointed 28 Jul 1993
Resigned 10 Sept 1996

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 28 Jul 1993
Resigned 28 Jul 1993

RHODES, Dallas Peter

Resigned
4 Oxgangs Road, EdinburghEH10 7AU
Born June 1962
Director
Appointed 28 Jul 1993
Resigned 28 Feb 1997

STROH, Sidney Benjamin

Resigned
13 Northdene Gardens, LondonN15 6LX
Born November 1954
Director
Appointed 28 Feb 1997
Resigned 12 Jan 2026

Persons with significant control

2

Mr Bernard Dov Stroh

Active
City Road, LondonEC1V 1LR
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Benjamin Sydney Stroh

Active
City Road, LondonEC1V 1LR
Born November 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
30 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
12 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
419a(Scot)419a(Scot)
Legacy
26 April 1999
410(Scot)410(Scot)
Accounts With Accounts Type Small
15 April 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
287Change of Registered Office
Legacy
10 June 1998
363b363b
Legacy
6 February 1998
287Change of Registered Office
Legacy
5 February 1998
410(Scot)410(Scot)
Accounts With Accounts Type Small
16 January 1998
AAAnnual Accounts
Legacy
14 January 1998
410(Scot)410(Scot)
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 September 1996
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
15 August 1995
410(Scot)410(Scot)
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
11 July 1995
410(Scot)410(Scot)
Legacy
7 April 1995
88(2)R88(2)R
Gazette Filings Brought Up To Date
30 March 1995
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Accounts With Accounts Type Dormant
30 March 1995
AAAnnual Accounts
Resolution
30 March 1995
RESOLUTIONSResolutions
Legacy
30 March 1995
363b363b
Legacy
17 March 1995
287Change of Registered Office
Gazette Notice Compulsary
20 January 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
5 August 1993
RESOLUTIONSResolutions
Legacy
5 August 1993
287Change of Registered Office
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Incorporation Company
28 July 1993
NEWINCIncorporation