Company NameSutler Press & P.R. Limited
DirectorMaureen Elizabeth Bruce
Company StatusActive
Company NumberSC211222
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMrs Maureen Elizabeth Bruce
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(3 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 High Street
Auchterarder
Perthshire
PH3 1DB
Scotland
Secretary NameMr Andrew Fraser Bruce
NationalityBritish
StatusCurrent
Appointed01 July 2004(3 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColonsay House
40 High Street
Auchterarder
Perthshire
PH3 1DB
Scotland
Director NameMr Andrew Fraser Bruce
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColonsay House
40 High Street
Auchterarder
Perthshire
PH3 1DB
Scotland
Secretary NameMrs Maureen Elizabeth Bruce
NationalityBritish
StatusResigned
Appointed01 February 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 High Street
Auchterarder
Perthshire
PH3 1DB
Scotland
Director NameKippen Campbell Nominees Ltd (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address48 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameKippen Campbell (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address48 Tay Street
Perth
PH1 5TR
Scotland

Contact

Telephone01764 663191
Telephone regionCrieff

Location

Registered AddressColonsay House
40 High Street
Auchterarder
Perthshire
PH3 1DB
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan

Shareholders

1 at £1Andrew Fraser Bruce
50.00%
Ordinary
1 at £1Maureen Elizabeth Bruce
50.00%
Ordinary

Financials

Year2014
Net Worth£20,836
Cash£11,602
Current Liabilities£2,677

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
28 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
22 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
18 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
18 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 October 2010Director's details changed for Maureen E Bruce on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Maureen E Bruce on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Maureen E Bruce on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 October 2007Return made up to 21/09/07; no change of members (6 pages)
5 October 2007Return made up to 21/09/07; no change of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 October 2006Return made up to 21/09/06; full list of members (6 pages)
4 October 2006Return made up to 21/09/06; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 September 2005Return made up to 21/09/05; full list of members (6 pages)
7 September 2005Return made up to 21/09/05; full list of members (6 pages)
1 December 2004Return made up to 21/09/04; full list of members (6 pages)
1 December 2004Return made up to 21/09/04; full list of members (6 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 September 2003Return made up to 21/09/03; full list of members (6 pages)
18 September 2003Return made up to 21/09/03; full list of members (6 pages)
2 November 2002Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/11/02
(6 pages)
2 November 2002Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/11/02
(6 pages)
29 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
29 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
3 October 2001Return made up to 21/09/01; full list of members (6 pages)
3 October 2001Return made up to 21/09/01; full list of members (6 pages)
2 July 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
2 July 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 48 tay street, perth, perthshire PH1 5TR (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: 48 tay street, perth, perthshire PH1 5TR (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
24 September 2000New director appointed (2 pages)
24 September 2000Director resigned (1 page)
24 September 2000New director appointed (2 pages)
24 September 2000Secretary resigned (1 page)
24 September 2000Secretary resigned (1 page)
24 September 2000Director resigned (1 page)
21 September 2000Incorporation (16 pages)
21 September 2000Incorporation (16 pages)