Company NameA. & D. Sutherland Limited
Company StatusActive
Company NumberSC030441
CategoryPrivate Limited Company
Incorporation Date9 December 1954(69 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMrs Margaret Lyall Sutherland
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(42 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLido
Dunnet
Thurso
Caithness
KW14 8XD
Scotland
Secretary NameMrs Elizabeth Margaret Mancini
NationalityBritish
StatusCurrent
Appointed30 April 2002(47 years, 5 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochend House
Dunnet
Thurso
Caithness
KW14 8XD
Scotland
Director NameMrs Elizabeth Margaret Mancini
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(47 years, 5 months after company formation)
Appointment Duration22 years
RoleHotelier
Country of ResidenceScotland
Correspondence AddressLochend House
Dunnet
Thurso
Caithness
KW14 8XD
Scotland
Director NameMark Alexander Leslie Mancini
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(54 years after company formation)
Appointment Duration15 years, 4 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLochend House
Dunnet
Thurso
Caithness
KW14 8XQ
Scotland
Director NameEdith Lyall Sutherland
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1970(15 years, 9 months after company formation)
Appointment Duration26 years, 6 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address31 Duncan Street
Thurso
Caithness
KW14 7HU
Scotland
Director NameEdith Lyall Sutherland
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1970(15 years, 9 months after company formation)
Appointment Duration26 years, 6 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address31 Duncan Street
Thurso
Caithness
KW14 7HU
Scotland
Director NameBarbara Gunn Sutherland
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(33 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 07 February 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCamfield House
Thurso
KW14 7EG
Scotland
Director NameDonald Mackay Sutherland
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(33 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 07 February 2002)
RoleContractor
Correspondence AddressCamfield House
Thurso
KW14 7EG
Scotland
Director NameMrs Margaret Lyall Sutherland
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(33 years, 4 months after company formation)
Appointment Duration9 years (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLido
Dunnet
Thurso
Caithness
KW14 8XD
Scotland
Secretary NameMrs Margaret Lyall Sutherland
NationalityBritish
StatusResigned
Appointed31 March 1988(33 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLido
Dunnet
Thurso
Caithness
KW14 8XD
Scotland
Director NameAlexander Leslie Sutherland
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(42 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 February 2013)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressLido
Dunnet
Thurso
Caithness
KW14 8XD
Scotland
Director NameEdith Lyall Sutherland
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(42 years, 4 months after company formation)
Appointment Duration12 months (resigned 05 April 1998)
RoleCompany Director
Correspondence Address31 Duncan Street
Thurso
Caithness
KW14 7HU
Scotland
Director NameAlexander Leslie Sutherland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(47 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 August 2008)
RoleQuarry Manager
Correspondence AddressMansefield
Dunnet
Thurso
Caithness
KW14 8XD
Scotland
Director NameAlexander Leslie Sutherland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(47 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 August 2008)
RoleQuarry Manager
Correspondence AddressMansefield
Dunnet
Thurso
Caithness
KW14 8XD
Scotland

Contact

Websitewww.caithnessflagstone.co.uk
Telephone01847 841239
Telephone regionThurso / Tongue

Location

Registered AddressSpittal Quarry
Watten
Wick
Caithness
KW1 5XR
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardLandward Caithness

Shareholders

1.1k at £1Mark Alexander Leslie Mancini
9.95%
Ordinary
5.3k at £1Elizabeth Mancini
49.76%
Ordinary
4.3k at £1Elizabeth Mancini
40.28%
Ordinary B

Financials

Year2014
Net Worth£1,835,827
Cash£126,224
Current Liabilities£258,594

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (1 month ago)
Next Return Due22 April 2025 (11 months, 2 weeks from now)

Charges

31 January 2018Delivered on: 7 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 November 1970Delivered on: 11 December 1970
Persons entitled: British Linen Bank

Classification: Bond of cash credit and floating charge
Secured details: All sums due.
Particulars: Whole property.
Outstanding
25 November 1970Delivered on: 11 December 1970
Persons entitled: British Linen Bank

Classification: Bond & disposition in security
Secured details: All sums to become due upon a current cash account operated upon by the company to the extent of £28,000.
Particulars: 69 princes street thurso brownhill quarry thurso 171/1000 acre at brownhill, thurso (exception of 40/1000 acres) 68 & 68A princes street, thurso (a) 1ST & 2ND floors of 64 princes street, thurso (b) 62 princes street, thurso ground floor & lower ground floor at 64 & 66 princes street thurso 17FT length rectangle bounded on the nw by princes street 40/1000 acres at brownhill, thurso rectangle bounded by francis street, wick on the west length 114 feet, breadth 42 ft 6 inches lot of ground in loch street, wick bounded on south by loch st. Length 513 feet, exception of 182/1000 acres in loch street.
Satisfied

Filing History

21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
29 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
20 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
12 April 2018Satisfaction of charge 2 in full (1 page)
7 February 2018Registration of charge SC0304410003, created on 31 January 2018 (17 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,550
(7 pages)
12 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,550
(7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,550
(7 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,550
(7 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,550
(7 pages)
1 March 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 March 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,550
(7 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,550
(7 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,550
(7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 May 2013Termination of appointment of Alexander Sutherland as a director (1 page)
9 May 2013Termination of appointment of Alexander Sutherland as a director (1 page)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 June 2010Director's details changed for Mark Alexander Leslie Mancini on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Margaret Lyall Sutherland on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Alexander Leslie Sutherland on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Elizabeth Margaret Mancini on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Alexander Leslie Sutherland on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mark Alexander Leslie Mancini on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Margaret Lyall Sutherland on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Elizabeth Margaret Mancini on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mark Alexander Leslie Mancini on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Elizabeth Margaret Mancini on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Margaret Lyall Sutherland on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Alexander Leslie Sutherland on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 July 2009Return made up to 08/04/09; full list of members (6 pages)
3 July 2009Return made up to 08/04/09; full list of members (6 pages)
1 July 2009Director appointed mark alexander leslie mancini (2 pages)
1 July 2009Director appointed mark alexander leslie mancini (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 December 2008Gbp ic 11792/10550\01/12/08\gbp sr 1242@1=1242\ (1 page)
16 December 2008Gbp ic 11792/10550\01/12/08\gbp sr 1242@1=1242\ (1 page)
9 September 2008Resolutions
  • RES13 ‐ Minute of agreement 26/08/2008
(9 pages)
9 September 2008Resolutions
  • RES13 ‐ Minute of agreement 26/08/2008
(9 pages)
9 September 2008Gbp ic 14750/11792\26/08/08\gbp sr 2958@1=2958\ (2 pages)
9 September 2008Gbp ic 14750/11792\26/08/08\gbp sr 2958@1=2958\ (2 pages)
29 August 2008Appointment terminated director alexander sutherland (1 page)
29 August 2008Appointment terminated director alexander sutherland (1 page)
27 May 2008Return made up to 08/04/08; full list of members (5 pages)
27 May 2008Return made up to 08/04/08; full list of members (5 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 May 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 April 2006Return made up to 08/04/06; full list of members (8 pages)
28 April 2006Return made up to 08/04/06; full list of members (8 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Return made up to 08/04/05; full list of members (7 pages)
17 June 2005Return made up to 08/04/05; full list of members (7 pages)
17 June 2005New director appointed (2 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 April 2004Return made up to 08/04/04; full list of members (7 pages)
21 April 2004Return made up to 08/04/04; full list of members (7 pages)
27 February 2004Full accounts made up to 30 April 2003 (13 pages)
27 February 2004Full accounts made up to 30 April 2003 (13 pages)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 April 2003Return made up to 08/04/03; full list of members (8 pages)
7 April 2003Return made up to 08/04/03; full list of members (8 pages)
10 March 2003Full accounts made up to 30 April 2002 (16 pages)
10 March 2003Full accounts made up to 30 April 2002 (16 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
13 May 2002Return made up to 08/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2002Return made up to 08/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2002Director resigned (1 page)
18 March 2002£ ic 19000/14750 07/02/02 £ sr 4250@1=4250 (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002£ ic 19000/14750 07/02/02 £ sr 4250@1=4250 (2 pages)
18 March 2002Resolutions
  • RES13 ‐ Sha purchase aggreemnt 07/02/02
(1 page)
18 March 2002Resolutions
  • RES13 ‐ Sha purchase aggreemnt 07/02/02
(1 page)
18 March 2002Director resigned (1 page)
21 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
21 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
24 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 May 2000Return made up to 08/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2000Return made up to 08/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
20 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
13 April 1999Return made up to 08/04/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 1999Return made up to 08/04/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 April 1998Director resigned (1 page)
20 April 1998Return made up to 08/04/98; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
20 April 1998Director resigned (1 page)
20 April 1998Return made up to 08/04/98; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Return made up to 08/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Return made up to 08/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
21 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Return made up to 24/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 1996Return made up to 24/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 1995Full accounts made up to 30 April 1995 (7 pages)
29 November 1995Full accounts made up to 30 April 1995 (7 pages)
6 May 1995Return made up to 24/04/95; no change of members (4 pages)
6 May 1995Return made up to 24/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
8 July 1986Full accounts made up to 30 April 1985 (15 pages)
8 July 1986Full accounts made up to 30 April 1985 (15 pages)
20 April 1982Memorandum and Articles of Association (15 pages)
20 April 1982Memorandum and Articles of Association (15 pages)