Company NameSutherland Engineering Limited
DirectorGregor Neil Sutherland
Company StatusActive
Company NumberSC247407
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Previous NameG & A Sutherland (Aquaculture) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGregor Neil Sutherland
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address1 Longman Drive
Inverness
Highland
IV1 1SU
Scotland
Secretary NameGeorge Fraser Maclennan
StatusCurrent
Appointed27 November 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address1 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameAnne Sutherland
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Crown Drive
Inverness
Inverness Shire
IV2 3NL
Scotland
Director NameGavin Ross Sutherland
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address22 Crown Drive
Inverness
Inverness Shire
IV2 3NL
Scotland
Secretary NameNorman Campbell
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Blackpark Terrace
Inverness
Inverness Shire
IV3 8NE
Scotland
Secretary NameDavid McGaan
StatusResigned
Appointed04 August 2015(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 2017)
RoleCompany Director
Correspondence Address78 Beech Avenue
Nairn
IV12 4SY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesutherlandsengineering.co.uk
Telephone01463 239058
Telephone regionInverness

Location

Registered Address1 Longman Drive
Inverness
IV1 1SU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches3 other UK companies use this postal address

Shareholders

120 at £1Gregor Neil Sutherland
100.00%
Ordinary

Financials

Year2014
Net Worth£546,922
Cash£368,599
Current Liabilities£221,758

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

29 October 2012Delivered on: 6 November 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

26 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
17 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
4 July 2022Register(s) moved to registered office address 1 Longman Drive Inverness IV1 1SU (1 page)
29 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
31 March 2022Director's details changed for Gregor Neil Sutherland on 22 March 2022 (2 pages)
31 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
31 March 2022Director's details changed for Gregor Neil Sutherland on 22 March 2022 (2 pages)
24 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
7 December 2020Micro company accounts made up to 31 July 2020 (4 pages)
11 September 2020Director's details changed for Gregor Neil Sutherland on 14 March 2019 (2 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
13 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
11 March 2020Change of details for Sutherlands Holding Group Limited as a person with significant control on 1 March 2020 (2 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
14 March 2019Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom to 1 Longman Drive Inverness IV1 1SU on 14 March 2019 (1 page)
24 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
20 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
26 January 2018Notification of Sutherlands Holding Group Limited as a person with significant control on 20 September 2017 (2 pages)
26 January 2018Cessation of Sutherlands Electrical & Engineering Limited as a person with significant control on 20 September 2017 (1 page)
27 November 2017Termination of appointment of David Mcgaan as a secretary on 27 November 2017 (1 page)
27 November 2017Appointment of George Fraser Maclennan as a secretary on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of David Mcgaan as a secretary on 27 November 2017 (1 page)
27 November 2017Appointment of George Fraser Maclennan as a secretary on 27 November 2017 (2 pages)
30 March 2017Registered office address changed from 1 Longman Drive Inverness IV1 1SU to Clava House Cradlehall Business Park Inverness IV2 5GH on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 1 Longman Drive Inverness IV1 1SU to Clava House Cradlehall Business Park Inverness IV2 5GH on 30 March 2017 (1 page)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 September 2016Current accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
8 September 2016Current accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 120
(4 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 120
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 September 2015Secretary's details changed for David Mcgann on 10 September 2015 (1 page)
10 September 2015Secretary's details changed for David Mcgann on 10 September 2015 (1 page)
6 August 2015Termination of appointment of Norman Campbell as a secretary on 4 August 2015 (1 page)
6 August 2015Appointment of David Mcgann as a secretary on 4 August 2015 (2 pages)
6 August 2015Termination of appointment of Norman Campbell as a secretary on 4 August 2015 (1 page)
6 August 2015Termination of appointment of Norman Campbell as a secretary on 4 August 2015 (1 page)
6 August 2015Appointment of David Mcgann as a secretary on 4 August 2015 (2 pages)
6 August 2015Appointment of David Mcgann as a secretary on 4 August 2015 (2 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 120
(4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 120
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 120
(4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 120
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 January 2013Cancellation of shares. Statement of capital on 30 January 2013
  • GBP 120
(4 pages)
30 January 2013Cancellation of shares. Statement of capital on 30 January 2013
  • GBP 120
(4 pages)
29 January 2013Termination of appointment of Anne Sutherland as a director (1 page)
29 January 2013Termination of appointment of Gavin Sutherland as a director (1 page)
29 January 2013Termination of appointment of Anne Sutherland as a director (1 page)
29 January 2013Termination of appointment of Gavin Sutherland as a director (1 page)
11 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 January 2013Purchase of own shares. (3 pages)
11 January 2013Purchase of own shares. (3 pages)
11 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
13 February 2012Director's details changed for Gregor Neil Sutherland on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Gregor Neil Sutherland on 13 February 2012 (2 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-14
(1 page)
25 May 2010Company name changed g & a sutherland (aquaculture) LIMITED\certificate issued on 25/05/10
  • CONNOT ‐
(3 pages)
25 May 2010Company name changed g & a sutherland (aquaculture) LIMITED\certificate issued on 25/05/10
  • CONNOT ‐
(3 pages)
25 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-14
(1 page)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
26 March 2009Return made up to 26/03/09; no change of members (3 pages)
26 March 2009Return made up to 26/03/09; no change of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from 23 henderson drive inverness IV1 1TR (1 page)
17 February 2009Registered office changed on 17/02/2009 from 23 henderson drive inverness IV1 1TR (1 page)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 September 2008Ad 22/08/08\gbp si 60@1=60\gbp ic 3/63\ (2 pages)
1 September 2008Ad 22/08/08\gbp si 297@1=297\gbp ic 63/360\ (2 pages)
1 September 2008Particulars of contract relating to shares (1 page)
1 September 2008Particulars of contract relating to shares (1 page)
1 September 2008Particulars of contract relating to shares (2 pages)
1 September 2008Ad 22/08/08\gbp si 297@1=297\gbp ic 63/360\ (2 pages)
1 September 2008Particulars of contract relating to shares (2 pages)
1 September 2008Ad 22/08/08\gbp si 60@1=60\gbp ic 3/63\ (2 pages)
26 March 2008Return made up to 26/03/08; no change of members (3 pages)
26 March 2008Return made up to 26/03/08; no change of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 March 2007Return made up to 26/03/07; full list of members (3 pages)
26 March 2007Return made up to 26/03/07; full list of members (3 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 March 2006Registered office changed on 29/03/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
29 March 2006Return made up to 26/03/06; no change of members (5 pages)
29 March 2006Registered office changed on 29/03/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
29 March 2006Return made up to 26/03/06; no change of members (5 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
13 April 2005Return made up to 26/03/05; no change of members (5 pages)
13 April 2005Location of register of members (1 page)
13 April 2005Return made up to 26/03/05; no change of members (5 pages)
13 April 2005Location of register of members (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
8 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2004Ad 15/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 March 2004Ad 15/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 September 2003Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
1 September 2003Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
5 June 2003Memorandum and Articles of Association (14 pages)
5 June 2003Memorandum and Articles of Association (14 pages)
29 May 2003Company name changed g & a sutherland LIMITED\certificate issued on 29/05/03 (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Company name changed g & a sutherland LIMITED\certificate issued on 29/05/03 (2 pages)
8 April 2003Incorporation (17 pages)
8 April 2003Incorporation (17 pages)