Background WavePink WaveYellow Wave

SOUTER FT HOLDINGS LIMITED (SC459817)

SOUTER FT HOLDINGS LIMITED (SC459817) is an active UK company. incorporated on 23 September 2013. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOUTER FT HOLDINGS LIMITED has been registered for 12 years. Current directors include BERTHINUSSEN, John Douglas, CUSITER, Calum Geoffrey, MACFIE, Andrew James and 1 others.

Company Number
SC459817
Status
active
Type
ltd
Incorporated
23 September 2013
Age
12 years
Address
Fourth Floor, Edinburgh, EH2 2LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERTHINUSSEN, John Douglas, CUSITER, Calum Geoffrey, MACFIE, Andrew James, SOUTER, Brian, Sir
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTER FT HOLDINGS LIMITED

SOUTER FT HOLDINGS LIMITED is an active company incorporated on 23 September 2013 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOUTER FT HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

SC459817

LTD Company

Age

12 Years

Incorporated 23 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

DUNWILCO (1813) LIMITED
From: 23 September 2013To: 28 October 2013
Contact
Address

Fourth Floor 68-70 George Street Edinburgh, EH2 2LR,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 17 June 2014To: 12 March 2021
4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom
From: 23 September 2013To: 17 June 2014
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Nov 14
Funding Round
Oct 15
Director Joined
Jun 21
Capital Update
Sept 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Capital Update
Dec 23
Capital Update
Oct 24
Capital Update
Feb 25
11
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HIGHLAND AND UNIVERSAL SECURITIES LIMITED

Active
68-70 George Street, EdinburghEH2 2LR
Corporate secretary
Appointed 05 Mar 2021

BERTHINUSSEN, John Douglas

Active
68-70 George Street, EdinburghEH2 2LR
Born November 1980
Director
Appointed 22 Oct 2013

CUSITER, Calum Geoffrey

Active
68-70 George Street, EdinburghEH2 2LR
Born October 1980
Director
Appointed 22 Oct 2013

MACFIE, Andrew James

Active
68-70 George Street, EdinburghEH2 2LR
Born November 1956
Director
Appointed 22 Oct 2013

SOUTER, Brian, Sir

Active
68-70 George Street, EdinburghEH2 2LR
Born May 1954
Director
Appointed 11 Jun 2021

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate secretary
Appointed 23 Sept 2013
Resigned 22 Oct 2013

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 06 Jun 2014
Resigned 05 Mar 2021

ROSE, Kenneth Charles

Resigned
Saltire Court, EdinburghEH1 2EN
Born October 1963
Director
Appointed 23 Sept 2013
Resigned 22 Oct 2013

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 23 Sept 2013
Resigned 22 Oct 2013

D.W. DIRECTOR 1 LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 23 Sept 2013
Resigned 22 Oct 2013

Persons with significant control

5

2 Active
3 Ceased
1 Earl Grey Street, EdinburghEH3 9EE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 19 May 2022
1 Earl Grey Street, EdinburghEH3 9EE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 19 May 2022

Sir Ewan Brown

Ceased
68-70 George Street, EdinburghEH2 2LR
Born March 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 19 May 2022

Lady Elizabeth Mcmahon Souter

Ceased
68-70 George Street, EdinburghEH2 2LR
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 19 May 2022

Sir Brian Souter

Active
68-70 George Street, EdinburghEH2 2LR
Born May 1954

Nature of Control

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

Filing History

82

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 February 2025
SH19Statement of Capital
Legacy
25 February 2025
SH20SH20
Legacy
25 February 2025
CAP-SSCAP-SS
Resolution
25 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 October 2024
SH19Statement of Capital
Legacy
25 October 2024
SH20SH20
Legacy
25 October 2024
CAP-SSCAP-SS
Resolution
25 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 December 2023
SH19Statement of Capital
Legacy
6 December 2023
SH20SH20
Legacy
6 December 2023
CAP-SSCAP-SS
Resolution
6 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
30 September 2022
SH19Statement of Capital
Legacy
30 September 2022
SH20SH20
Legacy
30 September 2022
CAP-SSCAP-SS
Resolution
30 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2021
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
6 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Auditors Resignation Company
6 September 2016
AUDAUD
Auditors Resignation Company
23 August 2016
AUDAUD
Auditors Resignation Company
23 August 2016
AUDAUD
Accounts With Accounts Type Group
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Resolution
2 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Corporate Secretary Company With Name
3 July 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
17 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Resolution
19 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Resolution
18 December 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 December 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 November 2013
SH01Allotment of Shares
Resolution
22 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
28 October 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
23 October 2013
TM02Termination of Secretary
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Incorporation Company
23 September 2013
NEWINCIncorporation