Company NameSutherland Independent Limited
Company StatusActive
Company NumberSC262045
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Jason Allan Betteridge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Scald Law Drive
Edinburgh
EH13 0FE
Scotland
Director NameMr Robert Charles Allen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMrs Helen Michele Thornton
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Alexander John Dominic Easton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameAllan Bruce Sutherland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressLennie Gate
72 Cammo Road
Edinburgh
Midlothian
EH12 0AR
Scotland
Secretary NameMr John Alexander McLeod
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address172 Baberton Mains Drive
Edinburgh
Midlothian
EH14 3DZ
Scotland
Secretary NameAnne Jacqueline Duncan
NationalityBritish
StatusResigned
Appointed02 August 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2007)
RoleReceptionist
Correspondence AddressLennie Gate
72 Cammo Road
Edinburgh
EH12 0AR
Scotland
Director NameElizabeth Ruth Betteridge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(3 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Scald Law Drive
Edinburgh
EH13 0FE
Scotland
Secretary NamePeter David Tweedie
NationalityBritish
StatusResigned
Appointed21 January 2011(7 years after company formation)
Appointment Duration10 years (resigned 29 January 2021)
RoleCompany Director
Correspondence Address30 Ormidale Terrace
Edinburgh
Midlothian
EH12 6EQ
Scotland
Director NameMr Anthony William John Spain
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NameMr Leslie James Cantlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(17 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2007(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2011)
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland

Contact

Websitesutherlandindependent.co.uk
Email address[email protected]
Telephone0131 2253333
Telephone regionEdinburgh

Location

Registered Address36 North Castle Street
Edinburgh
EH2 3BN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

51 at £0.01Jason Allan Betteridge
51.00%
Ordinary
49 at £0.01Elizabeth Ruth Betteridge
49.00%
Ordinary

Financials

Year2014
Net Worth£170,435
Cash£100,598
Current Liabilities£119,444

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 3 weeks from now)

Charges

30 June 2022Delivered on: 13 July 2022
Persons entitled: Ares Management Limited Company Number: 05837428

Classification: A registered charge
Outstanding
30 June 2022Delivered on: 1 July 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
23 February 2021Delivered on: 26 February 2021
Persons entitled: Ares Management Limited (Company Number: 05837428)

Classification: A registered charge
Outstanding
23 February 2021Delivered on: 24 February 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
23 November 2007Delivered on: 30 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

18 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
19 December 2023Part of the property or undertaking has been released from charge SC2620450005 (1 page)
19 December 2023Part of the property or undertaking has been released from charge SC2620450004 (1 page)
19 December 2023Part of the property or undertaking has been released from charge SC2620450002 (1 page)
19 December 2023Part of the property or undertaking has been released from charge SC2620450003 (1 page)
27 September 2023Termination of appointment of Leslie James Cantlay as a director on 23 September 2023 (1 page)
24 May 2023Audit exemption subsidiary accounts made up to 31 March 2022 (22 pages)
24 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
24 May 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
24 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages)
9 March 2023Appointment of Mr Alexander John Dominic Easton as a director on 28 February 2023 (2 pages)
19 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
4 January 2023Termination of appointment of Anthony William John Spain as a director on 7 December 2022 (1 page)
4 January 2023Appointment of Mr Robert Charles Allen as a director on 7 December 2022 (2 pages)
4 January 2023Appointment of Mrs Helen Michele Thornton as a director on 7 December 2022 (2 pages)
10 August 2022Audit exemption subsidiary accounts made up to 31 March 2021 (21 pages)
10 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (34 pages)
10 August 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
10 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
13 July 2022Registration of charge SC2620450005, created on 30 June 2022 (20 pages)
1 July 2022Registration of charge SC2620450004, created on 30 June 2022 (123 pages)
17 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
23 March 2021Current accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
26 February 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
26 February 2021Registration of charge SC2620450003, created on 23 February 2021 (18 pages)
24 February 2021Registration of charge SC2620450002, created on 23 February 2021 (13 pages)
19 February 2021Statement of company's objects (2 pages)
15 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2021Memorandum and Articles of Association (12 pages)
12 February 2021Notification of Iwp Edinburgh Limited as a person with significant control on 29 January 2021 (2 pages)
11 February 2021Termination of appointment of Elizabeth Ruth Betteridge as a director on 29 January 2021 (1 page)
11 February 2021Appointment of Mr Leslie James Cantlay as a director on 29 January 2021 (2 pages)
11 February 2021Cessation of Elizabeth Ruth Betteridge as a person with significant control on 29 January 2021 (1 page)
11 February 2021Cessation of Jason Allan Betteridge as a person with significant control on 29 January 2021 (1 page)
11 February 2021Termination of appointment of Peter David Tweedie as a secretary on 29 January 2021 (1 page)
11 February 2021Appointment of Mr Anthony William John Spain as a director on 29 January 2021 (2 pages)
4 February 2021Statement of capital following an allotment of shares on 8 January 2021
  • GBP 1.881
(4 pages)
4 February 2021Resolutions
  • RES13 ‐ Shares sub-divided 08/01/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 February 2021Sub-division of shares on 8 January 2021 (6 pages)
22 December 2020Satisfaction of charge 1 in full (1 page)
29 October 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
26 February 2020Change of details for Jason Allan Betteridge as a person with significant control on 18 February 2020 (2 pages)
23 January 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
12 September 2018Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
7 August 2018Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 36 North Castle Street Edinburgh EH2 3BN on 7 August 2018 (1 page)
30 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
26 January 2017Director's details changed for Jason Allan Betteridge on 24 March 2016 (2 pages)
26 January 2017Director's details changed for Elizabeth Ruth Betteridge on 24 March 2016 (2 pages)
26 January 2017Director's details changed for Elizabeth Ruth Betteridge on 24 March 2016 (2 pages)
26 January 2017Director's details changed for Jason Allan Betteridge on 24 March 2016 (2 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
26 January 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 26 January 2016 (1 page)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
26 January 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 26 January 2016 (1 page)
24 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 February 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 4 February 2015 (1 page)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
4 February 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 4 February 2015 (1 page)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
4 February 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 4 February 2015 (1 page)
3 February 2015Director's details changed for Elizabeth Ruth Betteridge on 30 June 2013 (2 pages)
3 February 2015Director's details changed for Jason Allan Betteridge on 30 June 2013 (2 pages)
3 February 2015Director's details changed for Jason Allan Betteridge on 30 June 2013 (2 pages)
3 February 2015Director's details changed for Elizabeth Ruth Betteridge on 30 June 2013 (2 pages)
7 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 February 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 19 February 2013 (1 page)
19 February 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 19 February 2013 (1 page)
19 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
2 August 2012Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 2 August 2012 (2 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 March 2011Appointment of a secretary (2 pages)
2 March 2011Appointment of a secretary (2 pages)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 February 2011Appointment of Peter David Tweedie as a secretary (3 pages)
1 February 2011Appointment of Peter David Tweedie as a secretary (3 pages)
26 January 2011Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE Scotland on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE Scotland on 26 January 2011 (2 pages)
20 January 2011Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page)
20 January 2011Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page)
20 January 2011Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ on 20 January 2011 (1 page)
9 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 February 2010Director's details changed for Elizabeth Ruth Betteridge on 1 January 2010 (2 pages)
8 February 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Jason Allan Betteridge on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Jason Allan Betteridge on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Elizabeth Ruth Betteridge on 1 January 2010 (2 pages)
8 February 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Jason Allan Betteridge on 1 January 2010 (2 pages)
8 February 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Elizabeth Ruth Betteridge on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 February 2009Return made up to 16/01/09; full list of members (4 pages)
2 February 2009Return made up to 16/01/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 January 2008Return made up to 16/01/08; full list of members (3 pages)
31 January 2008Return made up to 16/01/08; full list of members (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007Resolutions
  • RES13 ‐ Subdividing shares 23/11/07
(1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007S-div 23/11/07 (1 page)
29 November 2007New secretary appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Resolutions
  • RES13 ‐ Subdividing shares 23/11/07
(1 page)
29 November 2007New director appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 263B st. John's road edinburgh midlothian EH12 7XD (1 page)
29 November 2007Registered office changed on 29/11/07 from: 263B st. John's road edinburgh midlothian EH12 7XD (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007S-div 23/11/07 (1 page)
16 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 March 2007Full accounts made up to 30 June 2006 (21 pages)
16 March 2007Full accounts made up to 30 June 2006 (21 pages)
16 January 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2006Registered office changed on 29/11/06 from: 39 falcon gardens edinburgh midlothian EH10 4AR (1 page)
29 November 2006Registered office changed on 29/11/06 from: 39 falcon gardens edinburgh midlothian EH10 4AR (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006New secretary appointed (1 page)
11 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
17 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
18 August 2005Registered office changed on 18/08/05 from: churchill house 90 morningside road edinburgh midlothian EH10 4BY (1 page)
18 August 2005Registered office changed on 18/08/05 from: churchill house 90 morningside road edinburgh midlothian EH10 4BY (1 page)
11 February 2005Return made up to 16/01/05; full list of members (6 pages)
11 February 2005Return made up to 16/01/05; full list of members (6 pages)
18 January 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
18 January 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
20 May 2004Registered office changed on 20/05/04 from: 13 orchard toll edinburgh EH4 3JF (1 page)
20 May 2004Registered office changed on 20/05/04 from: 13 orchard toll edinburgh EH4 3JF (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
16 January 2004Incorporation (15 pages)
16 January 2004Incorporation (15 pages)