Company NameSutherland Hussey Limited
Company StatusActive
Company NumberSC247790
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Charles Hussey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(3 weeks, 1 day after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Constitution Street
Edinburgh
EH6 6RS
Scotland
Director NameMr Charles Piers William Sutherland
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(3 weeks, 1 day after company formation)
Appointment Duration21 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address40 Constitution Street
Edinburgh
EH6 6RS
Scotland
Secretary NameMr Charles Hussey
NationalityBritish
StatusCurrent
Appointed06 May 2003(3 weeks, 1 day after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Constitution Street
Edinburgh
EH6 6RS
Scotland
Director NameMr Colin William Harris
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2006(2 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address40 Constitution Street
Edinburgh
EH6 6RS
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websitesutherlandhussey.co.uk
Telephone0131 5534321
Telephone regionEdinburgh

Location

Registered Address40 Constitution Street
Edinburgh
EH6 6RS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

26 at £1Charles Maurice Hussey
33.33%
Ordinary
26 at £1Charles Piers William Sutherland
33.33%
Ordinary
26 at £1Colin William Harris
33.33%
Ordinary

Financials

Year2014
Net Worth£89,383
Cash£13,261
Current Liabilities£27,622

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2024 (2 weeks, 2 days ago)
Next Return Due28 April 2025 (12 months from now)

Filing History

3 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
7 December 2021Registered office address changed from 20 Meadow Place Edinburgh EH9 1JR Scotland to 40 Constitution Street Edinburgh EH6 6RS on 7 December 2021 (1 page)
3 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
19 February 2021Registered office address changed from 99 Giles Street Leith Edinburgh Midlothian EH6 6BZ to 20 Meadow Place Edinburgh EH9 1JR on 19 February 2021 (1 page)
4 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 78
(4 pages)
29 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 78
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 78
(4 pages)
28 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 78
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 78
(4 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 78
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Director's details changed for Colin William Harris on 1 February 2010 (2 pages)
23 April 2010Secretary's details changed for Charles Hussey on 1 February 2010 (1 page)
23 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Charles Hussey on 1 February 2010 (2 pages)
23 April 2010Secretary's details changed for Charles Hussey on 1 February 2010 (1 page)
23 April 2010Director's details changed for Charles Piers William Sutherland on 1 February 2010 (2 pages)
23 April 2010Director's details changed for Mr Charles Hussey on 1 February 2010 (2 pages)
23 April 2010Director's details changed for Mr Charles Hussey on 1 February 2010 (2 pages)
23 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Charles Hussey on 1 February 2010 (1 page)
23 April 2010Director's details changed for Colin William Harris on 1 February 2010 (2 pages)
23 April 2010Director's details changed for Charles Piers William Sutherland on 1 February 2010 (2 pages)
23 April 2010Director's details changed for Charles Piers William Sutherland on 1 February 2010 (2 pages)
23 April 2010Director's details changed for Colin William Harris on 1 February 2010 (2 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 April 2009Registered office changed on 23/04/2009 from 122 giles street leith edinburgh midlothian EH6 6BZ (1 page)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of debenture register (1 page)
23 April 2009Return made up to 14/04/09; full list of members (4 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Registered office changed on 23/04/2009 from 122 giles street leith edinburgh midlothian EH6 6BZ (1 page)
23 April 2009Return made up to 14/04/09; full list of members (4 pages)
23 April 2009Location of register of members (1 page)
15 December 2008Return made up to 14/04/08; full list of members (4 pages)
15 December 2008Return made up to 14/04/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Gbp ic 100/78\04/04/08\gbp sr 22@1=22\ (1 page)
18 June 2008Gbp ic 100/78\04/04/08\gbp sr 22@1=22\ (1 page)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2007Return made up to 14/04/07; no change of members (2 pages)
21 May 2007Return made up to 14/04/07; no change of members (2 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 May 2006Return made up to 14/04/06; full list of members (6 pages)
19 May 2006Return made up to 14/04/06; full list of members (6 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 April 2006Memorandum and Articles of Association (7 pages)
26 April 2006Memorandum and Articles of Association (7 pages)
26 April 2006Ad 05/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 April 2006Ad 05/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
11 August 2005Registered office changed on 11/08/05 from: giles street studio 99 giles street edinburgh EH6 6BZ (1 page)
11 August 2005Registered office changed on 11/08/05 from: giles street studio 99 giles street edinburgh EH6 6BZ (1 page)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 14/04/05; full list of members (6 pages)
11 April 2005Return made up to 14/04/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 April 2004Return made up to 14/04/04; full list of members (6 pages)
19 April 2004Return made up to 14/04/04; full list of members (6 pages)
28 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
28 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
21 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 2003New director appointed (1 page)
14 May 2003New director appointed (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
14 April 2003Incorporation (15 pages)
14 April 2003Incorporation (15 pages)