Company NameSomewhere Special Limited
DirectorRona Elspeth Sutherland
Company StatusActive
Company NumberSC235346
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)
Previous NameSutherland Ventures Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameRona Elspeth Sutherland
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Ballat Cottages Balfron Station
Glasgow
G63 0SE
Scotland
Director NameJohn Penman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBalwill Cottage
Balfron
Glasgow
G63 0QY
Scotland
Secretary NameJohn Penman
NationalityBritish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalwill Cottage
Balfron
Glasgow
G63 0QY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.somewherespecial2go.co.uk
Email address[email protected]
Telephone07 855790749
Telephone regionMobile

Location

Registered AddressMillburn
Ruskie
Stirling
FK8 3LG
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

100 at £1Rona Elspeth Sutherland
100.00%
Ordinary

Financials

Year2014
Net Worth£15,808
Cash£17,909
Current Liabilities£25,585

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 Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

12 March 2019Delivered on: 14 March 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Office at 12 castle terrace, bridge of weir, PA11 3EF.
Outstanding
12 June 2003Delivered on: 19 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 castle terrace, bridge of weir.
Outstanding
12 June 2003Delivered on: 17 June 2003
Persons entitled: Rona Sutherland & Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 castle terrace, bridge of weir.
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
14 March 2019Registration of charge SC2353460003, created on 12 March 2019 (6 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 October 2018Satisfaction of charge 2 in full (1 page)
16 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
16 April 2018Registered office address changed from C/O Ruth J Ronald & Co Ltd Gartfairn Farm Drymen Glasgow G63 0AQ Scotland to Millburn Ruskie Stirling FK8 3LG on 16 April 2018 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 August 2016Director's details changed for Rona Elspeth Sutherland on 15 August 2016 (2 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Registered office address changed from Balwill Cottage Balfron Station Glasgow G63 0QY to C/O Ruth J Ronald & Co Ltd Gartfairn Farm Drymen Glasgow G63 0AQ on 15 August 2016 (1 page)
15 August 2016Registered office address changed from Balwill Cottage Balfron Station Glasgow G63 0QY to C/O Ruth J Ronald & Co Ltd Gartfairn Farm Drymen Glasgow G63 0AQ on 15 August 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Termination of appointment of John Penman as a secretary on 9 July 2015 (1 page)
9 July 2015Termination of appointment of John Penman as a secretary on 9 July 2015 (1 page)
9 July 2015Termination of appointment of John Penman as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of John Penman as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of John Penman as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of John Penman as a secretary on 9 July 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 100
(5 pages)
18 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 100
(5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
25 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
25 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Company name changed sutherland ventures LTD.\certificate issued on 13/05/11
  • CONNOT ‐
(3 pages)
13 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-06
(1 page)
13 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-06
(1 page)
13 May 2011Company name changed sutherland ventures LTD.\certificate issued on 13/05/11
  • CONNOT ‐
(3 pages)
1 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 August 2009Return made up to 14/08/09; full list of members (4 pages)
29 August 2009Return made up to 14/08/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
20 February 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
20 February 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
3 September 2007Return made up to 14/08/07; full list of members (2 pages)
3 September 2007Return made up to 14/08/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
23 August 2006Return made up to 14/08/06; full list of members (2 pages)
23 August 2006Return made up to 14/08/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
23 August 2005Return made up to 14/08/05; full list of members (2 pages)
23 August 2005Registered office changed on 23/08/05 from: balwill cottage, balfron station glasgow lanarkshire G63 0QY (1 page)
23 August 2005Registered office changed on 23/08/05 from: balwill cottage, balfron station glasgow lanarkshire G63 0QY (1 page)
23 August 2005Return made up to 14/08/05; full list of members (2 pages)
19 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 September 2004Return made up to 14/08/04; full list of members (7 pages)
27 September 2004Return made up to 14/08/04; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Partic of mort/charge * (5 pages)
19 June 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (6 pages)
17 June 2003Partic of mort/charge * (6 pages)
17 June 2003Resolutions
  • RES13 ‐ Standard security 19/05/03
(1 page)
17 June 2003Resolutions
  • RES13 ‐ Standard security 19/05/03
(1 page)
28 August 2002Company name changed assynt developments LTD\certificate issued on 28/08/02 (2 pages)
28 August 2002Company name changed assynt developments LTD\certificate issued on 28/08/02 (2 pages)
14 August 2002Incorporation (16 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Incorporation (16 pages)
14 August 2002Secretary resigned (1 page)