Company NameSutherlands Electrical & Engineering Limited
Company StatusDissolved
Company NumberSC249513
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous NameG & A Sutherland Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameAnne Sutherland
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 May 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
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address22 Crown Drive
Inverness
Inverness Shire
IV2 3NL
Scotland
Director NameGregor Neil Sutherland
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address72 Drummond Road
Inverness
IV2 4NU
Scotland
Director NameMrs Joan Sutherland
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2016(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Longman Drive
Inverness
IV1 1SU
Scotland
Secretary NameGeorge Fraser Maclennan
StatusClosed
Appointed27 November 2017(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 10 November 2020)
RoleCompany Director
Correspondence Address1 Longman Drive
Inverness
IV1 1SU
Scotland
Secretary NameNorman Campbell
NationalityBritish
StatusResigned
Appointed15 May 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, 2 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
Appointed15 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesutherlandselectrical.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

1000 at £1Anne Sutherland
33.33%
Ordinary
1000 at £1Gavin Ross Sutherland
33.33%
Ordinary
1000 at £1Gregor Neil Sutherland
33.33%
Ordinary

Financials

Year2014
Net Worth£716,339
Cash£455,517
Current Liabilities£137,633

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

17 November 2003Delivered 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

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
17 August 2020Application to strike the company off the register (3 pages)
20 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
13 May 2019Director's details changed for Mrs Joan Sutherland on 13 May 2019 (2 pages)
13 May 2019Secretary's details changed for George Fraser Maclennan on 13 May 2019 (1 page)
13 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
14 March 2019Registered 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 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
4 April 2018Notification of Sterner Aquatech Uk Limited as a person with significant control on 1 November 2017 (2 pages)
4 April 2018Cessation of Sutherlands Holding Group Limited as a person with significant control on 1 November 2017 (1 page)
20 March 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
27 November 2017Appointment of George Fraser Maclennan as a secretary on 27 November 2017 (2 pages)
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 2017Termination of appointment of David Mcgaan as a secretary on 27 November 2017 (1 page)
8 November 2017Statement of capital following an allotment of shares on 1 March 2016
  • GBP 5,263
(4 pages)
8 November 2017Statement of capital following an allotment of shares on 1 March 2016
  • GBP 5,263
(4 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 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 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,263
(7 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,263
(7 pages)
29 April 2016Appointment of Mrs Joan Sutherland as a director on 15 March 2016 (2 pages)
29 April 2016Appointment of Mrs Joan Sutherland as a director on 15 March 2016 (2 pages)
9 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-01
  • RES15 ‐ Change company name resolution on 2016-03-01
(1 page)
9 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-01
(1 page)
9 March 2016Company name changed g & a sutherland electrical LIMITED\certificate issued on 09/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
9 March 2016Company name changed g & a sutherland electrical LIMITED\certificate issued on 09/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (5 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 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 2015Appointment of David Mcgann as a secretary on 4 August 2015 (2 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,000
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,000
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 3,000
(6 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3,000
(6 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3,000
(6 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3,000
(6 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
23 April 2012Director's details changed for Gregor Neil Sutherland on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Gregor Neil Sutherland on 23 April 2012 (2 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register inspection address has been changed (1 page)
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)
19 June 2009Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
19 June 2009Registered office changed on 19/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
7 May 2009Return made up to 07/05/09; no change of members (3 pages)
7 May 2009Return made up to 07/05/09; no change of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 May 2008Return made up to 07/05/08; full list of members (4 pages)
8 May 2008Return made up to 07/05/08; full list of members (4 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)
25 June 2007Return made up to 07/05/07; no change of members (2 pages)
25 June 2007Return made up to 07/05/07; no change of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 July 2006Registered office changed on 26/07/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
26 July 2006Registered office changed on 26/07/06 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
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)
9 May 2006Return made up to 07/05/06; no change of members (6 pages)
9 May 2006Return made up to 07/05/06; no change of members (6 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
9 May 2005Return made up to 07/05/05; full list of members (6 pages)
9 May 2005Location of register of members (1 page)
9 May 2005Return made up to 07/05/05; full list of members (6 pages)
9 May 2005Location of register of members (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
27 October 2004Statement of affairs (6 pages)
27 October 2004Ad 15/05/03--------- £ si 2999@1 (2 pages)
27 October 2004Statement of affairs (6 pages)
27 October 2004Ad 15/05/03--------- £ si 2999@1 (2 pages)
2 June 2004Return made up to 07/05/04; full list of members (7 pages)
2 June 2004Return made up to 07/05/04; full list of members (7 pages)
26 November 2003Partic of mort/charge * (6 pages)
26 November 2003Partic of mort/charge * (6 pages)
2 September 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
2 September 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
15 May 2003Incorporation (17 pages)
15 May 2003Incorporation (17 pages)