Company NameSouthern Outlook Interiors & Design Limited
DirectorLauren Anne Southern
Company StatusActive
Company Number08604255
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 10 months ago)
Previous NameChic Brands Australia Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Lauren Anne Southern
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Scald Law Drive
Edinburgh
EH13 0FE
Scotland

Contact

Telephone07 593655853
Telephone regionMobile

Location

Registered AddressFlat 6 1-3 West Street
Berwick Upon Tweed
TD15 1AS
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

1 at £1Lauren Anne Southern
50.00%
Ordinary
1 at £1Timothy Dallas Southern
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,959
Cash£366
Current Liabilities£2,490

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

29 August 2020Accounts for a dormant company made up to 31 July 2020 (9 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
23 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (7 pages)
20 March 2019Director's details changed for Mrs Lauren Anne Southern on 20 March 2019 (2 pages)
20 March 2019Confirmation statement made on 10 March 2019 with updates (3 pages)
20 March 2019Notification of Lauren Anne Southern as a person with significant control on 10 July 2016 (2 pages)
19 June 2018Micro company accounts made up to 31 July 2017 (7 pages)
2 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
2 April 2018Withdrawal of a person with significant control statement on 2 April 2018 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
3 November 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to Flat 6 1-3 West Street Berwick upon Tweed TD15 1AS on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to Flat 6 1-3 West Street Berwick upon Tweed TD15 1AS on 3 November 2016 (1 page)
1 November 2016Director's details changed for Mrs Lauren Anne Southern on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mrs Lauren Anne Southern on 1 November 2016 (2 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(3 pages)
28 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)