Company NameSunderland Of Scotland Limited
Company StatusActive
Company NumberSC044176
CategoryPrivate Limited Company
Incorporation Date30 December 1966(57 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Douglas Jamieson Bryson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(40 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverlea Castlehill Road
42, Carrick Road
Ayr
Ayrshire
KA7 2RB
Scotland
Director NameKevin Minhua Fan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityChinese
StatusCurrent
Appointed01 June 2007(40 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat B 12/F, Blk T12, One Beacon
Hill, 1 Beacon Hill Road
Kowloon Tong
Shanghai
Foreign
Director NameMr Paul Edmund Silk
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(40 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gatacre Street
Lower Gornall
West Midlands
DY3 2NZ
Director NameWarren Mark Sunderland
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(40 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8/2, 108 Lancefield Quay
Glasgow
Lanarkshire
G3 8HR
Scotland
Secretary NameMr Paul Edmund Silk
NationalityBritish
StatusCurrent
Appointed01 June 2007(40 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gatacre Street
Lower Gornall
West Midlands
DY3 2NZ
Director NameWarren Mark Sunderland
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(23 years after company formation)
Appointment Duration15 years, 7 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address17 Berryhill Drive
Giffnock
Glasgow
Lanarkshire
G46 7AS
Scotland
Director NamePhilip Tobias Sunderland
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(23 years after company formation)
Appointment Duration4 years, 10 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address29 Lynton Avenue
Giffnock
Glasgow
Lanarkshire
G46 7JP
Scotland
Director NameIda Sunderland
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(23 years after company formation)
Appointment Duration6 years (resigned 13 January 1996)
RoleCompany Director
Correspondence Address29 Lynton Avenue
Giffnock
Glasgow
Lanarkshire
G46 7JP
Scotland
Director NameStan Segal
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(23 years after company formation)
Appointment Duration11 years, 11 months (resigned 12 December 2001)
RoleCompany Director
Correspondence Address103 Beech Avenue
Newton Mearns
Glasgow
G77 5BH
Scotland
Director NameJohn McLaren
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(23 years after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address49 Kronberg Way
East Kilbride
Glasgow
Lanarkshire
G75 0BN
Scotland
Secretary NameMr Brendan James Murphy
NationalityBritish
StatusResigned
Appointed31 December 1989(23 years after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Ormonde Avenue
Netherlee
Glasgow
Lanarkshire
G44 3SN
Scotland
Director NameMr Brendan James Murphy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(27 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2003)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address117 Ormonde Avenue
Netherlee
Glasgow
Lanarkshire
G44 3SN
Scotland
Director NamePaul Sunderland
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(29 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 02 May 2003)
RoleDistributor
Correspondence Address341 South Linden Drive
Beverley Hills
California
60212
Director NameAndrew David Thomson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(35 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 September 2005)
RoleSales Director
Correspondence Address9 Earswick Chase
Earswick
York
North Yorkshire
YO32 9FZ
Secretary NameHazel L Sunderland
NationalityBritish
StatusResigned
Appointed01 March 2003(36 years, 2 months after company formation)
Appointment Duration2 months (resigned 02 May 2003)
RoleCompany Director
Correspondence Address17 Berryhill Drive
Giffnock
Glasgow
G46 7AS
Scotland
Director NameRobert Tudor Kimpton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(36 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 2005)
RoleCompany Director
Correspondence Address29 Mill End Close
Eaton Bray
Dunstable
Bedfordshire
LU6 2FH
Secretary NameMr John Graham Harris
NationalityBritish
StatusResigned
Appointed02 May 2003(36 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Westfield Road
Edgbaston
Birmingham
West Midlands
B15 3QF
Director NameBenjamin John Sharpe
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(38 years, 7 months after company formation)
Appointment Duration11 months (resigned 26 June 2006)
RoleCompany Director
Correspondence Address20 Bedingstone Drive
Penkridge
Staffordshire
ST19 5TE
Director NameMr John Graham Harris
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(39 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Westfield Road
Edgbaston
Birmingham
West Midlands
B15 3QF
Director NameMrs Susan Margaret Watson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(39 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCressington 23 Four Oaks Road
Sutton Coldfield
West Midlands
B74 2XT
Director NameMr Brian Nicol Mair
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(40 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Green Lane
Cardrona
Peebles
Peeblesshire
EH45 9LJ
Scotland
Secretary NameWaterlinks Investments Limited (Corporation)
StatusResigned
Appointed31 January 2005(38 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2007)
Correspondence Address45 Waterlinks House
Richard Street
Birmingham
West Midlands
B7 4AA

Contact

Websitewww.sunderlandgolf.com

Location

Registered AddressInverlea
Carrick Road
Ayr
KA7 2RB
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,232,495
Cash£10,394
Current Liabilities£427,639

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

23 February 2003Delivered on: 12 March 2003
Satisfied on: 13 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 February 2003Delivered on: 20 February 2003
Satisfied on: 13 November 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 January 1999Delivered on: 1 February 1999
Satisfied on: 16 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 August 1981Delivered on: 1 September 1981
Satisfied on: 1 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 October 1978Delivered on: 25 October 1978
Satisfied on: 24 March 2003
Persons entitled: James Finlay Corporation Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 March 2008Delivered on: 20 March 2008
Satisfied on: 17 June 2010
Persons entitled: Bibby Factors Slough Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
13 May 1971Delivered on: 19 May 1971
Satisfied on: 26 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
1 June 2020Accounts for a small company made up to 31 March 2020 (6 pages)
1 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 March 2019 (6 pages)
12 October 2018Accounts for a small company made up to 31 March 2018 (6 pages)
2 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
29 September 2017Accounts for a small company made up to 31 March 2017 (6 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
27 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 September 2015Director's details changed for Kevin Minhua Fan on 1 June 2007 (1 page)
29 September 2015Director's details changed for Kevin Minhua Fan on 1 June 2007 (1 page)
11 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 September 2015Auditor's resignation (1 page)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 11,000
(7 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 11,000
(7 pages)
1 September 2015Auditor's resignation (1 page)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 11,000
(7 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 11,000
(7 pages)
23 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
23 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 11,000
(7 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 11,000
(7 pages)
20 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 August 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
21 February 2012Auditor's resignation (1 page)
21 February 2012Auditor's resignation (1 page)
25 November 2011Full accounts made up to 31 March 2011 (17 pages)
25 November 2011Full accounts made up to 31 March 2011 (17 pages)
3 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
3 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
22 September 2010Full accounts made up to 31 March 2010 (17 pages)
22 September 2010Full accounts made up to 31 March 2010 (17 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
6 September 2010Register inspection address has been changed (1 page)
4 September 2010Director's details changed for Kevin Minhua Fan on 31 August 2010 (2 pages)
4 September 2010Director's details changed for Kevin Minhua Fan on 31 August 2010 (2 pages)
17 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
17 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
5 February 2010Full accounts made up to 31 March 2009 (17 pages)
5 February 2010Full accounts made up to 31 March 2009 (17 pages)
26 November 2009Termination of appointment of Brian Mair as a director (1 page)
26 November 2009Termination of appointment of Brian Mair as a director (1 page)
16 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
16 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
16 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
16 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 February 2009Full accounts made up to 31 March 2008 (17 pages)
10 February 2009Full accounts made up to 31 March 2008 (17 pages)
17 September 2008Return made up to 31/08/08; full list of members (4 pages)
17 September 2008Return made up to 31/08/08; full list of members (4 pages)
2 April 2008Director's change of particulars / douglas bryson / 01/04/2008 (1 page)
2 April 2008Director's change of particulars / douglas bryson / 01/04/2008 (1 page)
2 April 2008Director's change of particulars / kevin fan / 01/04/2008 (1 page)
2 April 2008Director's change of particulars / kevin fan / 01/04/2008 (1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 September 2007Return made up to 31/08/07; full list of members (3 pages)
4 September 2007Return made up to 31/08/07; full list of members (3 pages)
14 August 2007Full accounts made up to 31 March 2007 (16 pages)
14 August 2007Full accounts made up to 31 March 2007 (16 pages)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed;new director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New secretary appointed;new director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
24 October 2006Full accounts made up to 31 March 2006 (18 pages)
24 October 2006Full accounts made up to 31 March 2006 (18 pages)
8 September 2006Return made up to 31/08/06; full list of members (2 pages)
8 September 2006Return made up to 31/08/06; full list of members (2 pages)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Secretary's particulars changed (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
8 May 2006Full accounts made up to 31 March 2005 (16 pages)
8 May 2006Full accounts made up to 31 March 2005 (16 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
8 February 2006Return made up to 31/08/05; full list of members (8 pages)
8 February 2006Return made up to 31/08/05; full list of members (8 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
1 April 2005Full accounts made up to 31 March 2004 (16 pages)
1 April 2005Full accounts made up to 31 March 2004 (16 pages)
11 March 2005Registered office changed on 11/03/05 from: 10-14 west nile street glasgow G1 2PP (1 page)
11 March 2005Registered office changed on 11/03/05 from: 10-14 west nile street glasgow G1 2PP (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (2 pages)
3 September 2004Return made up to 31/08/04; full list of members (7 pages)
3 September 2004Return made up to 31/08/04; full list of members (7 pages)
18 September 2003Return made up to 31/08/03; full list of members (8 pages)
18 September 2003Return made up to 31/08/03; full list of members (8 pages)
4 August 2003Registered office changed on 04/08/03 from: 177 trongate glasgow G1 5HF (1 page)
4 August 2003Registered office changed on 04/08/03 from: 177 trongate glasgow G1 5HF (1 page)
9 July 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New director appointed (1 page)
9 July 2003Auditor's resignation (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Auditor's resignation (1 page)
9 July 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 December 2002 (21 pages)
1 July 2003Full accounts made up to 31 December 2002 (21 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
16 April 2003Dec mort/charge * (4 pages)
16 April 2003Dec mort/charge * (4 pages)
4 April 2003Alterations to a floating charge (8 pages)
4 April 2003Alterations to a floating charge (8 pages)
4 April 2003Alterations to a floating charge (8 pages)
4 April 2003Alterations to a floating charge (8 pages)
26 March 2003Dec mort/charge * (4 pages)
26 March 2003Dec mort/charge * (4 pages)
24 March 2003Alterations to a floating charge (8 pages)
24 March 2003Alterations to a floating charge (8 pages)
24 March 2003Dec mort/charge * (5 pages)
24 March 2003Dec mort/charge * (5 pages)
20 March 2003New secretary appointed (1 page)
20 March 2003New secretary appointed (1 page)
12 March 2003Partic of mort/charge * (5 pages)
12 March 2003Partic of mort/charge * (5 pages)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
20 February 2003Partic of mort/charge * (9 pages)
20 February 2003Partic of mort/charge * (9 pages)
10 September 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
10 September 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
10 September 2002Return made up to 31/08/02; full list of members (9 pages)
10 September 2002Return made up to 31/08/02; full list of members (9 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
24 September 2001Return made up to 31/08/01; full list of members (8 pages)
24 September 2001Return made up to 31/08/01; full list of members (8 pages)
21 September 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
21 September 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
2 October 2000Return made up to 31/08/00; full list of members (8 pages)
2 October 2000Return made up to 31/08/00; full list of members (8 pages)
30 June 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
30 June 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
6 October 1999Return made up to 31/08/99; change of members (8 pages)
6 October 1999Return made up to 31/08/99; change of members (8 pages)
8 September 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
8 September 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
1 February 1999Partic of mort/charge * (8 pages)
1 February 1999Dec mort/charge * (2 pages)
1 February 1999Partic of mort/charge * (8 pages)
1 February 1999Dec mort/charge * (2 pages)
17 September 1998Return made up to 31/08/98; full list of members (8 pages)
17 September 1998Return made up to 31/08/98; full list of members (8 pages)
21 August 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
21 August 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
26 September 1997Return made up to 31/08/97; no change of members (6 pages)
26 September 1997Return made up to 31/08/97; no change of members (6 pages)
25 September 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
25 September 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
22 October 1996Accounts for a medium company made up to 31 December 1995 (22 pages)
22 October 1996Accounts for a medium company made up to 31 December 1995 (22 pages)
24 September 1996Return made up to 31/08/96; full list of members (8 pages)
24 September 1996Return made up to 31/08/96; full list of members (8 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Director resigned (2 pages)
27 September 1995Return made up to 31/08/95; no change of members (6 pages)
27 September 1995Return made up to 31/08/95; no change of members (6 pages)
18 July 1995Accounts for a medium company made up to 31 December 1994 (22 pages)
18 July 1995Accounts for a medium company made up to 31 December 1994 (22 pages)
18 August 1992Company name changed sunderland sportswear LIMITED\certificate issued on 19/08/92 (2 pages)
18 August 1992Company name changed sunderland sportswear LIMITED\certificate issued on 19/08/92 (2 pages)
21 May 1971Increase in nominal capital (2 pages)
21 May 1971Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 May 1971Increase in nominal capital (2 pages)
21 May 1971Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 December 1966Incorporation (12 pages)
30 December 1966Incorporation (12 pages)