Inverness
Highland
IV1 1SU
Scotland
Secretary Name | George Fraser Maclennan |
---|---|
Status | Current |
Appointed | 27 November 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Anne Sutherland |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Crown Drive Inverness Inverness Shire IV2 3NL Scotland |
Director Name | Gavin Ross Sutherland |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 22 Crown Drive Inverness Inverness Shire IV2 3NL Scotland |
Secretary Name | Norman Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Blackpark Terrace Inverness Inverness Shire IV3 8NE Scotland |
Secretary Name | David McGaan |
---|---|
Status | Resigned |
Appointed | 04 August 2015(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | 78 Beech Avenue Nairn IV12 4SY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | sutherlandsengineering.co.uk |
---|---|
Telephone | 01463 239058 |
Telephone region | Inverness |
Registered Address | 1 Longman Drive Inverness IV1 1SU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 3 other UK companies use this postal address |
120 at £1 | Gregor Neil Sutherland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £546,922 |
Cash | £368,599 |
Current Liabilities | £221,758 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
29 October 2012 | Delivered 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 |
---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
---|---|
17 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
4 July 2022 | Register(s) moved to registered office address 1 Longman Drive Inverness IV1 1SU (1 page) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
31 March 2022 | Director's details changed for Gregor Neil Sutherland on 22 March 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
31 March 2022 | Director's details changed for Gregor Neil Sutherland on 22 March 2022 (2 pages) |
24 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
7 December 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
11 September 2020 | Director's details changed for Gregor Neil Sutherland on 14 March 2019 (2 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
13 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
11 March 2020 | Change of details for Sutherlands Holding Group Limited as a person with significant control on 1 March 2020 (2 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
14 March 2019 | Registered 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 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
20 March 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
26 January 2018 | Notification of Sutherlands Holding Group Limited as a person with significant control on 20 September 2017 (2 pages) |
26 January 2018 | Cessation of Sutherlands Electrical & Engineering Limited as a person with significant control on 20 September 2017 (1 page) |
27 November 2017 | Termination of appointment of David Mcgaan as a secretary on 27 November 2017 (1 page) |
27 November 2017 | Appointment of George Fraser Maclennan as a secretary on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of David Mcgaan as a secretary on 27 November 2017 (1 page) |
27 November 2017 | Appointment of George Fraser Maclennan as a secretary on 27 November 2017 (2 pages) |
30 March 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 September 2016 | Current accounting period shortened from 31 August 2017 to 31 July 2017 (1 page) |
8 September 2016 | Current accounting period shortened from 31 August 2017 to 31 July 2017 (1 page) |
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 September 2015 | Secretary's details changed for David Mcgann on 10 September 2015 (1 page) |
10 September 2015 | Secretary's details changed for David Mcgann on 10 September 2015 (1 page) |
6 August 2015 | Termination of appointment of Norman Campbell as a secretary on 4 August 2015 (1 page) |
6 August 2015 | Appointment of David Mcgann as a secretary on 4 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Norman Campbell as a secretary on 4 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Norman Campbell as a secretary on 4 August 2015 (1 page) |
6 August 2015 | Appointment of David Mcgann as a secretary on 4 August 2015 (2 pages) |
6 August 2015 | Appointment of David Mcgann as a secretary on 4 August 2015 (2 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 January 2013 | Cancellation of shares. Statement of capital on 30 January 2013
|
30 January 2013 | Cancellation of shares. Statement of capital on 30 January 2013
|
29 January 2013 | Termination of appointment of Anne Sutherland as a director (1 page) |
29 January 2013 | Termination of appointment of Gavin Sutherland as a director (1 page) |
29 January 2013 | Termination of appointment of Anne Sutherland as a director (1 page) |
29 January 2013 | Termination of appointment of Gavin Sutherland as a director (1 page) |
11 January 2013 | Resolutions
|
11 January 2013 | Purchase of own shares. (3 pages) |
11 January 2013 | Purchase of own shares. (3 pages) |
11 January 2013 | Resolutions
|
6 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Director's details changed for Gregor Neil Sutherland on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Gregor Neil Sutherland on 13 February 2012 (2 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Company name changed g & a sutherland (aquaculture) LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Company name changed g & a sutherland (aquaculture) LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Resolutions
|
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2009 | Return made up to 26/03/09; no change of members (3 pages) |
26 March 2009 | Return made up to 26/03/09; no change of members (3 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 23 henderson drive inverness IV1 1TR (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 23 henderson drive inverness IV1 1TR (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 September 2008 | Ad 22/08/08\gbp si 60@1=60\gbp ic 3/63\ (2 pages) |
1 September 2008 | Ad 22/08/08\gbp si 297@1=297\gbp ic 63/360\ (2 pages) |
1 September 2008 | Particulars of contract relating to shares (1 page) |
1 September 2008 | Particulars of contract relating to shares (1 page) |
1 September 2008 | Particulars of contract relating to shares (2 pages) |
1 September 2008 | Ad 22/08/08\gbp si 297@1=297\gbp ic 63/360\ (2 pages) |
1 September 2008 | Particulars of contract relating to shares (2 pages) |
1 September 2008 | Ad 22/08/08\gbp si 60@1=60\gbp ic 3/63\ (2 pages) |
26 March 2008 | Return made up to 26/03/08; no change of members (3 pages) |
26 March 2008 | Return made up to 26/03/08; no change of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
29 March 2006 | Return made up to 26/03/06; no change of members (5 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
29 March 2006 | Return made up to 26/03/06; no change of members (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Return made up to 26/03/05; no change of members (5 pages) |
13 April 2005 | Location of register of members (1 page) |
13 April 2005 | Return made up to 26/03/05; no change of members (5 pages) |
13 April 2005 | Location of register of members (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
8 April 2004 | Return made up to 26/03/04; full list of members
|
8 April 2004 | Return made up to 26/03/04; full list of members
|
22 March 2004 | Ad 15/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 March 2004 | Ad 15/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 September 2003 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
1 September 2003 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
5 June 2003 | Memorandum and Articles of Association (14 pages) |
5 June 2003 | Memorandum and Articles of Association (14 pages) |
29 May 2003 | Company name changed g & a sutherland LIMITED\certificate issued on 29/05/03 (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Company name changed g & a sutherland LIMITED\certificate issued on 29/05/03 (2 pages) |
8 April 2003 | Incorporation (17 pages) |
8 April 2003 | Incorporation (17 pages) |