Background WavePink WaveYellow Wave

SUSTAINABLE SOIL MANAGEMENT LIMITED (SC252422)

SUSTAINABLE SOIL MANAGEMENT LIMITED (SC252422) is an active UK company. incorporated on 7 July 2003. with registered office in Forfar. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUSTAINABLE SOIL MANAGEMENT LIMITED has been registered for 22 years. Current directors include HUTCHINSON, David Antony, HUTCHINSON, Michael Leslie, MCKECHNIE, Gordon Douglas and 1 others.

Company Number
SC252422
Status
active
Type
ltd
Incorporated
7 July 2003
Age
22 years
Address
H L Hutchinson Ltd Lownie Road, Forfar, DD8 2NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUTCHINSON, David Antony, HUTCHINSON, Michael Leslie, MCKECHNIE, Gordon Douglas, WILSON, Edward James Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE SOIL MANAGEMENT LIMITED

SUSTAINABLE SOIL MANAGEMENT LIMITED is an active company incorporated on 7 July 2003 with the registered office located in Forfar. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUSTAINABLE SOIL MANAGEMENT LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

SC252422

LTD Company

Age

22 Years

Incorporated 7 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

H L Hutchinson Ltd Lownie Road South Kingston, Kingsmuir Forfar, DD8 2NS,

Previous Addresses

C/O Thomson Cooper, Castle Court Carnegie Campus Dunfermline KY11 8PD
From: 7 July 2003To: 9 August 2019
Timeline

15 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jul 03
New Owner
Jul 17
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Oct 23
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HUTCHINSON, David Antony

Active
Weasenham Lane, WisbechPE13 2RN
Born April 1962
Director
Appointed 30 Jul 2019

HUTCHINSON, Michael Leslie

Active
Weasenham Lane, WisbechPE13 2RN
Born October 1964
Director
Appointed 30 Jul 2019

MCKECHNIE, Gordon Douglas

Active
Weasenham Lane, WisbechPE13 2RN
Born May 1977
Director
Appointed 16 Dec 2020

WILSON, Edward James Andrew

Active
Lownie Road, ForfarDD8 2NS
Born March 1983
Director
Appointed 16 Oct 2023

ROBERTSON, David Ian

Resigned
1 Heath Road, PeterboroughPE6 7EG
Secretary
Appointed 07 Jul 2003
Resigned 30 Jul 2019

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 07 Jul 2003
Resigned 07 Jul 2003

JOHNSON, Richard Keith

Resigned
Weasenham Lane, WisbechPE13 2RN
Born July 1966
Director
Appointed 30 Jul 2019
Resigned 16 Dec 2020

ROBERTSON, David Ian

Resigned
1 Heath Road, PeterboroughPE6 7EG
Born December 1969
Director
Appointed 07 Jul 2003
Resigned 30 Jul 2019

ROBERTSON, James Ian Alexander

Resigned
The Garrique, StirlingFK8 3JN
Born February 1943
Director
Appointed 07 Jul 2003
Resigned 30 Jul 2019

Persons with significant control

4

1 Active
3 Ceased

Mr David Antony Hutchinson

Ceased
Weasenham Lane, WisbechPE13 2RN
Born April 1962

Nature of Control

Significant influence or control
Notified 30 Jul 2019
Ceased 06 Jul 2021

Mr Michael Leslie Hutchinson

Ceased
Weasenham Lane, WisbechPE13 2RN
Born October 1964

Nature of Control

Significant influence or control
Notified 30 Jul 2019
Ceased 06 Jul 2021
Weasenham Lane, WisbechPE13 2RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019

Mr David Ian Robertson

Ceased
Caputhall Road, LivingstonEH54 8AS
Born December 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Nov 2016
Ceased 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
7 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Sail Address Company
8 July 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
1 May 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
225Change of Accounting Reference Date
Resolution
11 July 2003
RESOLUTIONSResolutions
Resolution
11 July 2003
RESOLUTIONSResolutions
Resolution
11 July 2003
RESOLUTIONSResolutions
Legacy
8 July 2003
288bResignation of Director or Secretary
Incorporation Company
7 July 2003
NEWINCIncorporation