Aberdeen
AB10 6SD
Scotland
Director Name | Mr Charles Whiteford Young |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2009(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 18 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2011(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 October 2016) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Stephen James Morrice |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Craigton Terrace Aberdeen Grampian AB15 7RN Scotland |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Banchory Aberdeenshire AB31 3RB Scotland |
Director Name | Hamish Stuart Jolly |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 1995) |
Role | Engineer |
Correspondence Address | Winds Eye 2 Green Roa Huntly Aberdeenshire AB54 8BE Scotland |
Director Name | Alexander Craig Lang |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 August 1994(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 1996) |
Role | Consulting Engineer |
Correspondence Address | 55 Holmewood Road Cheam Surrey SM2 7JP |
Director Name | Mitchell Edward Evans |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 September 2001) |
Role | Accountant |
Correspondence Address | 157b Shelbourne Road London N17 9YD |
Director Name | Mr Martin Briant-Evans |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(5 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 May 2006) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 June 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
546.9k at £1 | Sutherland Group Limited 87.50% Ordinary |
---|---|
46.9k at £1 | Lynne Alexandera Duncan 7.50% Ordinary |
18.8k at £1 | Craig Lang 3.00% Ordinary |
6.3k at £1 | Lesley Jacqueline Moore 1.00% Ordinary |
6.3k at £1 | Roberta Craig Lang Atha 1.00% Ordinary |
1 at £1 | Martin Briant-evans 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£159,168 |
Cash | £21 |
Current Liabilities | £159,189 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 January 1995 | Delivered on: 24 January 1995 Persons entitled: The Sutherland Group 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. Outstanding |
---|---|
17 January 1995 | Delivered on: 20 January 1995 Persons entitled: The Sutherland Group Limited Classification: Floating charge Secured details: All sums due or to become due. Outstanding |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2016 | Application to strike the company off the register (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Director's details changed for Christopher William Egleton on 27 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 April 2015 | Termination of appointment of Martin Briant-Evans as a director on 30 April 2015 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 September 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 1 September 2014 (1 page) |
28 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 October 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
14 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (15 pages) |
13 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
13 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 13 June 2011 (1 page) |
13 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (15 pages) |
30 July 2010 | Director's details changed for Martin Briant-Evans on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Martin Briant-Evans on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Christopher William Egleton on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Mr Charles Whiteford Young on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Mr Charles Whiteford Young on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Christopher William Egleton on 1 October 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 February 2009 | Director appointed charles whiteford young (3 pages) |
31 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
31 July 2008 | Director's change of particulars / christopher egleton / 23/07/2007 (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
23 July 2007 | Director's particulars changed (1 page) |
2 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 November 2006 | Memorandum and Articles of Association (9 pages) |
13 November 2006 | Resolutions
|
18 September 2006 | Return made up to 22/07/06; full list of members (3 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (1 page) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 July 2004 | Return made up to 22/07/04; full list of members (8 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
16 September 2003 | Return made up to 22/07/03; full list of members
|
13 September 2002 | Return made up to 22/07/02; full list of members (8 pages) |
24 June 2002 | Auditor's resignation (2 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
16 November 2001 | Director resigned (1 page) |
28 August 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
30 July 2001 | Return made up to 22/07/01; full list of members (8 pages) |
27 July 2000 | Return made up to 22/07/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
6 September 1999 | Return made up to 22/07/99; no change of members (7 pages) |
5 July 1999 | Director's particulars changed (1 page) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
30 July 1998 | Return made up to 22/07/98; full list of members (9 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
17 November 1997 | Ad 31/10/97--------- £ si 18153@1=18153 £ ic 606844/624997 (2 pages) |
22 October 1997 | Ad 07/10/97--------- £ si 23864@1=23864 £ ic 455908/479772 (2 pages) |
22 October 1997 | Ad 03/10/97--------- £ si 127072@1=127072 £ ic 479772/606844 (2 pages) |
6 October 1997 | Ad 30/09/97--------- £ si 300000@1=300000 £ ic 155908/455908 (2 pages) |
6 October 1997 | Ad 30/09/97--------- £ si 35908@1=35908 £ ic 120000/155908 (2 pages) |
22 August 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 August 1997 | Return made up to 22/07/97; change of members (9 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | Nc inc already adjusted 24/06/97 (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 4 carden terrace aberdeen AB1 1US (1 page) |
3 April 1997 | New director appointed (2 pages) |
27 January 1997 | Ad 13/12/96--------- £ si 79800@1=79800 £ ic 40200/120000 (2 pages) |
10 December 1996 | Ad 25/11/96--------- £ si 39900@1=39900 £ ic 300/40200 (2 pages) |
7 November 1996 | Nc inc already adjusted 01/11/96 (1 page) |
7 November 1996 | Resolutions
|
19 August 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
14 August 1996 | Return made up to 22/07/96; no change of members (5 pages) |
26 March 1996 | Director resigned (2 pages) |
21 September 1995 | Return made up to 22/07/95; full list of members (8 pages) |