Company NameSutherland Professional Funding Limited
Company StatusDissolved
Company NumberSC162447
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr John Graham Russell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityScottish
StatusClosed
Appointed11 July 2003(7 years, 6 months after company formation)
Appointment Duration15 years, 10 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLauder Ha'
Strathaven
ML10 6QA
Scotland
Director NameMr Paul John Davies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2009(14 years after company formation)
Appointment Duration9 years, 4 months (closed 07 May 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Deanside Road
Hillington
Glasgow
G52 4XB
Scotland
Director NameRobert Laurie Ross
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Old Bothwell Road
Bothwell
Glasgow
Lanarkshire
G71 8AW
Scotland
Director NameMr Timothy Wortham Stewart Sutherland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Kings Cramond
Cramond
Edinburgh
Lothian
EH4 6RL
Scotland
Secretary NameMr Timothy Wortham Stewart Sutherland
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Kings Cramond
Cramond
Edinburgh
Lothian
EH4 6RL
Scotland
Director NameCara Anne Ross
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2003)
RoleMarketing Manager
Correspondence Address323 Bluewater House
Riverside West, Wandsworth
London
SW18 1ED
Secretary NameCara Anne Ross
NationalityBritish
StatusResigned
Appointed03 September 2001(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2003)
RoleMarketing Manager
Correspondence Address323 Bluewater House
Riverside West, Wandsworth
London
SW18 1ED
Secretary NameJohn Douglas Paxton
NationalityBritish
StatusResigned
Appointed18 June 2003(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2007)
RoleCompany Director
Correspondence Address7 Thomson Road
Edinburgh
EH14 5HP
Scotland
Director NameCameron Stewart Fraser Sutherland
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 December 2009)
RoleSales Manager
Correspondence Address1 Kings Cramond
Cramond
Edinburgh
EH4 6RL
Scotland
Director NameWilliam Kenneth Russell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 December 2009)
RoleCompany Director
Correspondence AddressChesterfield House
64 East Kilbride Road, Busby
Glasgow
Strathclyde
G76 8HY
Scotland
Secretary NameMr Kenneth Beauclerc Matier
NationalityBritish
StatusResigned
Appointed09 February 2007(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 December 2009)
RoleOperations Director
Correspondence AddressDunrobin 19 Rosies Brae
Isle Of Whithorn
Newton Stewart
DG8 8LT
Scotland
Director NameMr David Ronald Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(14 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Deanside Road
Hillington
Glasgow
G52 4XB
Scotland
Director NameMr Stuart Burn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(14 years after company formation)
Appointment Duration7 years (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Deanside Road
Hillington
Glasgow
G52 4XB
Scotland
Secretary NameMiss Lee-Sara Davis
StatusResigned
Appointed30 December 2009(14 years after company formation)
Appointment Duration6 years, 8 months (resigned 10 September 2016)
RoleCompany Director
Correspondence Address1 Deanside Road
Hillington
Glasgow
G52 4XB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 2371506
Telephone regionGlasgow

Location

Registered Address1 Deanside Road
Hillington
Glasgow
G52 4XB
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

890k at £1Impact Holdings (Uk) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£244,268
Gross Profit£244,268
Net Worth£2,255,536
Cash£337,431
Current Liabilities£522,487

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

11 July 2013Delivered on: 16 July 2013
Persons entitled: Mercantile Investment Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 January 2010Delivered on: 27 January 2010
Satisfied on: 22 July 2013
Persons entitled: Barclays Bank PLC

Classification: Security assignment
Secured details: All sums due or to become due.
Particulars: Right title and interest in all receivables and client based loan agreements.
Fully Satisfied
3 August 2007Delivered on: 20 August 2007
Satisfied on: 22 July 2013
Persons entitled: Barclays Bank PLC

Classification: Equitable assignment of contracts
Secured details: All sums due or to become due.
Particulars: The assignor assigned absolutely to the lender all its rights, title and interest in the assigned agreements, the contract proceeds and the insurance proceeds with fixed charge over same and any monies (including any deposit, advance or instalment payment) payable to the assignor.
Fully Satisfied
3 August 2007Delivered on: 16 August 2007
Satisfied on: 22 July 2013
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Debenture including legal mortgage over all land, fixed charges and floating charge over all assets - see form 410 paper apart for details.
Fully Satisfied
3 August 2007Delivered on: 16 August 2007
Satisfied on: 22 July 2013
Persons entitled: Barclays 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
26 February 1997Delivered on: 7 March 1997
Satisfied on: 3 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
12 February 2019Application to strike the company off the register (3 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Full accounts made up to 31 March 2016 (17 pages)
7 January 2017Full accounts made up to 31 March 2016 (17 pages)
4 January 2017Termination of appointment of Stuart Burn as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Stuart Burn as a director on 31 December 2016 (1 page)
23 September 2016Termination of appointment of Lee-Sara Davis as a secretary on 10 September 2016 (1 page)
23 September 2016Termination of appointment of Lee-Sara Davis as a secretary on 10 September 2016 (1 page)
8 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 890,000
(5 pages)
8 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 890,000
(5 pages)
12 August 2015Full accounts made up to 31 March 2015 (16 pages)
12 August 2015Full accounts made up to 31 March 2015 (16 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 890,000
(5 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 890,000
(5 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 890,000
(5 pages)
8 October 2014Full accounts made up to 31 March 2014 (17 pages)
8 October 2014Full accounts made up to 31 March 2014 (17 pages)
25 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 890,000
(4 pages)
25 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 890,000
(4 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders (5 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders (5 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders (5 pages)
3 October 2013Full accounts made up to 31 March 2013 (15 pages)
3 October 2013Full accounts made up to 31 March 2013 (15 pages)
22 July 2013Satisfaction of charge 3 in full (1 page)
22 July 2013Satisfaction of charge 6 in full (1 page)
22 July 2013Satisfaction of charge 4 in full (1 page)
22 July 2013Satisfaction of charge 2 in full (1 page)
22 July 2013Satisfaction of charge 2 in full (1 page)
22 July 2013Satisfaction of charge 3 in full (1 page)
22 July 2013Satisfaction of charge 4 in full (1 page)
22 July 2013Satisfaction of charge 6 in full (1 page)
16 July 2013Registration of charge 1624470007 (36 pages)
16 July 2013Registration of charge 1624470007 (36 pages)
14 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 March 2011 (16 pages)
3 October 2011Full accounts made up to 31 March 2011 (16 pages)
11 April 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
29 September 2010Full accounts made up to 31 March 2010 (17 pages)
29 September 2010Full accounts made up to 31 March 2010 (17 pages)
24 June 2010Termination of appointment of David Hughes as a director (1 page)
24 June 2010Termination of appointment of David Hughes as a director (1 page)
4 June 2010Appointment of Miss Lee-Sara Davis as a secretary (1 page)
4 June 2010Appointment of Miss Lee-Sara Davis as a secretary (1 page)
28 April 2010Full accounts made up to 31 May 2009 (11 pages)
28 April 2010Full accounts made up to 31 May 2009 (11 pages)
24 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
24 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
17 February 2010Appointment of Mr Stuart Burn as a director (2 pages)
17 February 2010Appointment of Mr David Hughes as a director (2 pages)
17 February 2010Appointment of Mr Stuart Burn as a director (2 pages)
17 February 2010Appointment of Mr David Hughes as a director (2 pages)
11 February 2010Termination of appointment of Timothy Sutherland as a director (1 page)
11 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
11 February 2010Appointment of Mr Paul John Davies as a director (2 pages)
11 February 2010Termination of appointment of Timothy Sutherland as a director (1 page)
11 February 2010Appointment of Mr Paul John Davies as a director (2 pages)
11 February 2010Termination of appointment of Kenneth Matier as a secretary (1 page)
11 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
11 February 2010Termination of appointment of Kenneth Matier as a secretary (1 page)
11 February 2010Termination of appointment of Timothy Sutherland as a secretary (1 page)
11 February 2010Termination of appointment of Timothy Sutherland as a secretary (1 page)
11 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
14 December 2009Termination of appointment of William Russell as a director (2 pages)
14 December 2009Termination of appointment of Cameron Sutherland as a director (2 pages)
14 December 2009Termination of appointment of William Russell as a director (2 pages)
14 December 2009Termination of appointment of Cameron Sutherland as a director (2 pages)
9 December 2009Registered office address changed from 22 Chester Street Edinburgh Lothian EH3 7RA on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 22 Chester Street Edinburgh Lothian EH3 7RA on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 22 Chester Street Edinburgh Lothian EH3 7RA on 9 December 2009 (1 page)
24 April 2009Return made up to 03/01/09; full list of members (5 pages)
24 April 2009Secretary's change of particulars / kenneth matier / 22/06/2008 (1 page)
24 April 2009Director and secretary's change of particulars / timothy sutherland / 03/01/1996 (1 page)
24 April 2009Return made up to 03/01/09; full list of members (5 pages)
24 April 2009Secretary's change of particulars / kenneth matier / 22/06/2008 (1 page)
24 April 2009Director and secretary's change of particulars / timothy sutherland / 03/01/1996 (1 page)
9 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
9 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
8 January 2008Return made up to 03/01/08; full list of members (3 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Return made up to 03/01/08; full list of members (3 pages)
8 January 2008Secretary's particulars changed (1 page)
3 October 2007Dec mort/charge * (2 pages)
3 October 2007Dec mort/charge * (2 pages)
11 September 2007Accounts for a small company made up to 31 May 2007 (6 pages)
11 September 2007Accounts for a small company made up to 31 May 2007 (6 pages)
20 August 2007Partic of mort/charge * (7 pages)
20 August 2007Partic of mort/charge * (7 pages)
16 August 2007Partic of mort/charge * (4 pages)
16 August 2007Partic of mort/charge * (7 pages)
16 August 2007Partic of mort/charge * (4 pages)
16 August 2007Partic of mort/charge * (7 pages)
9 February 2007New secretary appointed (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007Secretary resigned (1 page)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 03/01/07; full list of members (3 pages)
8 January 2007Return made up to 03/01/07; full list of members (3 pages)
8 January 2007Director's particulars changed (1 page)
5 October 2006Accounts for a small company made up to 31 May 2006 (6 pages)
5 October 2006Accounts for a small company made up to 31 May 2006 (6 pages)
27 February 2006Return made up to 03/01/06; full list of members (3 pages)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Return made up to 03/01/06; full list of members (3 pages)
14 September 2005Accounts for a small company made up to 31 May 2005 (7 pages)
14 September 2005Accounts for a small company made up to 31 May 2005 (7 pages)
12 January 2005Return made up to 03/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2005Return made up to 03/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
22 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
8 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
8 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
27 January 2004Return made up to 03/01/04; full list of members (8 pages)
27 January 2004Return made up to 03/01/04; full list of members (8 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
29 November 2003Ad 04/08/03--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages)
29 November 2003Ad 04/08/03--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
22 July 2003New director appointed (1 page)
22 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2003New director appointed (1 page)
22 July 2003Nc inc already adjusted 09/07/03 (1 page)
22 July 2003Nc inc already adjusted 09/07/03 (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned;director resigned (1 page)
26 June 2003Secretary resigned;director resigned (1 page)
31 December 2002Return made up to 03/01/03; full list of members (7 pages)
31 December 2002Return made up to 03/01/03; full list of members (7 pages)
3 December 2002Accounts for a small company made up to 31 May 2002 (8 pages)
3 December 2002Accounts for a small company made up to 31 May 2002 (8 pages)
23 January 2002Secretary's particulars changed;director's particulars changed (1 page)
23 January 2002Secretary's particulars changed;director's particulars changed (1 page)
9 January 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
9 January 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
11 December 2001Accounts for a small company made up to 31 May 2001 (8 pages)
11 December 2001Accounts for a small company made up to 31 May 2001 (8 pages)
6 September 2001Director resigned (1 page)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001New secretary appointed;new director appointed (2 pages)
18 January 2001Return made up to 03/01/01; full list of members (6 pages)
18 January 2001Return made up to 03/01/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
12 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
23 December 1999Return made up to 03/01/00; full list of members (6 pages)
23 December 1999Return made up to 03/01/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
2 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
23 December 1998Return made up to 03/01/99; no change of members (4 pages)
23 December 1998Return made up to 03/01/99; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
18 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
19 August 1998Accounting reference date extended from 30/11/97 to 31/05/98 (1 page)
19 August 1998Accounting reference date extended from 30/11/97 to 31/05/98 (1 page)
8 January 1998Return made up to 03/01/98; full list of members (6 pages)
8 January 1998Return made up to 03/01/98; full list of members (6 pages)
2 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
2 November 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
17 July 1997Registered office changed on 17/07/97 from: 63 almada street hamilton ML3 0HH (1 page)
17 July 1997Registered office changed on 17/07/97 from: 63 almada street hamilton ML3 0HH (1 page)
7 March 1997Partic of mort/charge * (5 pages)
7 March 1997Partic of mort/charge * (5 pages)
10 January 1997Return made up to 03/01/97; full list of members (6 pages)
10 January 1997Return made up to 03/01/97; full list of members (6 pages)
24 September 1996Accounting reference date notified as 30/11 (1 page)
24 September 1996Accounting reference date notified as 30/11 (1 page)
8 January 1996Secretary resigned (1 page)
8 January 1996Secretary resigned (1 page)
3 January 1996Incorporation (22 pages)
3 January 1996Incorporation (22 pages)