ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Souter Investments Limited

Souter Investments Limited is an active company incorporated on 18 February 2016 with the registered office located in Edinburgh, City of Edinburgh. Souter Investments Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC527266
Private limited company
Scottish Company
Age
9 years
Incorporated 18 February 2016
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 17 February 2025 (11 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Level 3, 6 St Andrew Square
Edinburgh
EH2 2BD
Address changed on 31 Oct 2025 (2 months ago)
Previous address was 16 Charlotte Square Edinburgh EH2 4DF
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
8
Controllers (PSC)
7
PSC • Director • British • Lives in Scotland • Born in May 1954
Director • British • Lives in Scotland • Born in Nov 1980
Director • British • Lives in Scotland • Born in Nov 1956
Director • British • Lives in Scotland • Born in Oct 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Highland And Universal Securities Limited
Andrew James Macfie, John Douglas Berthinussen, and 1 more are mutual people.
Active
Lakestream Limited
Calum Geoffrey Cusiter, Andrew James Macfie, and 1 more are mutual people.
Active
Si 2016 Limited
Calum Geoffrey Cusiter, Andrew James Macfie, and 1 more are mutual people.
Active
HGT Investments Limited
Calum Geoffrey Cusiter, Andrew James Macfie, and 1 more are mutual people.
Active
HGT Finance B Limited
Calum Geoffrey Cusiter, Andrew James Macfie, and 1 more are mutual people.
Active
Siexec 8020 Limited
Calum Geoffrey Cusiter, Andrew James Macfie, and 1 more are mutual people.
Active
Kiltie Calder Trustco 1 Limited
Calum Geoffrey Cusiter, Andrew James Macfie, and 1 more are mutual people.
Active
Kiltie Calder Trustco 2 Limited
Calum Geoffrey Cusiter, Andrew James Macfie, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£12.34M
Decreased by £4.13M (-25%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 1 (+8%)
Total Assets
£439.42M
Increased by £35.8M (+9%)
Total Liabilities
-£75.23M
Increased by £31.87M (+74%)
Net Assets
£364.19M
Increased by £3.93M (+1%)
Debt Ratio (%)
17%
Increased by 6.38% (+59%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 19 Dec 2025
Registered Address Changed
2 Months Ago on 31 Oct 2025
Registered Address Changed
2 Months Ago on 31 Oct 2025
Shares Cancelled
5 Months Ago on 22 Aug 2025
Own Shares Purchased
5 Months Ago on 18 Aug 2025
Confirmation Submitted
11 Months Ago on 24 Feb 2025
Amy Catherine Henley (PSC) Appointed
1 Year 4 Months Ago on 26 Sep 2024
Fraser Ian Souter (PSC) Appointed
1 Year 4 Months Ago on 1 Sep 2024
Calum John Souter (PSC) Appointed
1 Year 7 Months Ago on 1 Jun 2024
Timothy Roger Nelson (PSC) Appointed
2 Years 4 Months Ago on 28 Sep 2023
Get Credit Report
Discover Souter Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 19 Dec 2025
Registered office address changed from Level 3 6 st Andrew Square Edinburgh EH2 2BD Scotland to Level 3, 6 st Andrew Square Edinburgh EH2 2BD on 31 October 2025
Submitted on 31 Oct 2025
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Level 3 6 st Andrew Square Edinburgh EH2 2BD on 31 October 2025
Submitted on 31 Oct 2025
Cancellation of shares. Statement of capital on 7 July 2025
Submitted on 22 Aug 2025
Purchase of own shares.
Submitted on 18 Aug 2025
Resolutions
Submitted on 15 Aug 2025
Confirmation statement made on 17 February 2025 with updates
Submitted on 24 Feb 2025
Notification of Timothy Roger Nelson as a person with significant control on 28 September 2023
Submitted on 6 Jan 2025
Notification of Calum John Souter as a person with significant control on 1 June 2024
Submitted on 6 Jan 2025
Notification of Fraser Ian Souter as a person with significant control on 1 September 2024
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year