Inverness
Inverness Shire
IV2 3NL
Scotland
Director Name | Gavin Ross Sutherland |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 22 Crown Drive Inverness Inverness Shire IV2 3NL Scotland |
Director Name | Gregor Neil Sutherland |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 72 Drummond Road Inverness IV2 4NU Scotland |
Director Name | Mrs Joan Sutherland |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2016(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Longman Drive Inverness IV1 1SU Scotland |
Secretary Name | George Fraser Maclennan |
---|---|
Status | Closed |
Appointed | 27 November 2017(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 November 2020) |
Role | Company Director |
Correspondence Address | 1 Longman Drive Inverness IV1 1SU Scotland |
Secretary Name | Norman Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 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, 2 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 | 15 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | sutherlandselectrical.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 |
1000 at £1 | Anne Sutherland 33.33% Ordinary |
---|---|
1000 at £1 | Gavin Ross Sutherland 33.33% Ordinary |
1000 at £1 | Gregor Neil Sutherland 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £716,339 |
Cash | £455,517 |
Current Liabilities | £137,633 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
17 November 2003 | Delivered on: 26 November 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2020 | Application to strike the company off the register (3 pages) |
20 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
13 May 2019 | Director's details changed for Mrs Joan Sutherland on 13 May 2019 (2 pages) |
13 May 2019 | Secretary's details changed for George Fraser Maclennan on 13 May 2019 (1 page) |
13 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
14 March 2019 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to 1 Longman Drive Inverness IV1 1SU on 14 March 2019 (1 page) |
22 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
4 April 2018 | Notification of Sterner Aquatech Uk Limited as a person with significant control on 1 November 2017 (2 pages) |
4 April 2018 | Cessation of Sutherlands Holding Group Limited as a person with significant control on 1 November 2017 (1 page) |
20 March 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
27 November 2017 | Appointment of George Fraser Maclennan as a secretary on 27 November 2017 (2 pages) |
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 | Termination of appointment of David Mcgaan as a secretary on 27 November 2017 (1 page) |
8 November 2017 | Statement of capital following an allotment of shares on 1 March 2016
|
8 November 2017 | Statement of capital following an allotment of shares on 1 March 2016
|
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 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 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 April 2016 | Appointment of Mrs Joan Sutherland as a director on 15 March 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Joan Sutherland as a director on 15 March 2016 (2 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
9 March 2016 | Company name changed g & a sutherland electrical LIMITED\certificate issued on 09/03/16
|
9 March 2016 | Company name changed g & a sutherland electrical LIMITED\certificate issued on 09/03/16
|
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 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 | 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 | Appointment of David Mcgann as a secretary on 4 August 2015 (2 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Director's details changed for Gregor Neil Sutherland on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Gregor Neil Sutherland on 23 April 2012 (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
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) |
19 June 2009 | Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page) |
7 May 2009 | Return made up to 07/05/09; no change of members (3 pages) |
7 May 2009 | Return made up to 07/05/09; no change of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (4 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) |
25 June 2007 | Return made up to 07/05/07; no change of members (2 pages) |
25 June 2007 | Return made up to 07/05/07; no change of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
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) |
9 May 2006 | Return made up to 07/05/06; no change of members (6 pages) |
9 May 2006 | Return made up to 07/05/06; no change of members (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
9 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
9 May 2005 | Location of register of members (1 page) |
9 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
9 May 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) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
27 October 2004 | Statement of affairs (6 pages) |
27 October 2004 | Ad 15/05/03--------- £ si 2999@1 (2 pages) |
27 October 2004 | Statement of affairs (6 pages) |
27 October 2004 | Ad 15/05/03--------- £ si 2999@1 (2 pages) |
2 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
26 November 2003 | Partic of mort/charge * (6 pages) |
26 November 2003 | Partic of mort/charge * (6 pages) |
2 September 2003 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
2 September 2003 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
15 May 2003 | Incorporation (17 pages) |
15 May 2003 | Incorporation (17 pages) |