Edinburgh
EH13 0FE
Scotland
Director Name | Mr Robert Charles Allen |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Mrs Helen Michele Thornton |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Mr Alexander John Dominic Easton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Allan Bruce Sutherland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Lennie Gate 72 Cammo Road Edinburgh Midlothian EH12 0AR Scotland |
Secretary Name | Mr John Alexander McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 172 Baberton Mains Drive Edinburgh Midlothian EH14 3DZ Scotland |
Secretary Name | Anne Jacqueline Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 2007) |
Role | Receptionist |
Correspondence Address | Lennie Gate 72 Cammo Road Edinburgh EH12 0AR Scotland |
Director Name | Elizabeth Ruth Betteridge |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Scald Law Drive Edinburgh EH13 0FE Scotland |
Secretary Name | Peter David Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(7 years after company formation) |
Appointment Duration | 10 years (resigned 29 January 2021) |
Role | Company Director |
Correspondence Address | 30 Ormidale Terrace Edinburgh Midlothian EH12 6EQ Scotland |
Director Name | Mr Anthony William John Spain |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(17 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Mr Leslie James Cantlay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(17 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2011) |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Website | sutherlandindependent.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2253333 |
Telephone region | Edinburgh |
Registered Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
51 at £0.01 | Jason Allan Betteridge 51.00% Ordinary |
---|---|
49 at £0.01 | Elizabeth Ruth Betteridge 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,435 |
Cash | £100,598 |
Current Liabilities | £119,444 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (8 months, 3 weeks from now) |
30 June 2022 | Delivered on: 13 July 2022 Persons entitled: Ares Management Limited Company Number: 05837428 Classification: A registered charge Outstanding |
---|---|
30 June 2022 | Delivered on: 1 July 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
23 February 2021 | Delivered on: 26 February 2021 Persons entitled: Ares Management Limited (Company Number: 05837428) Classification: A registered charge Outstanding |
23 February 2021 | Delivered on: 24 February 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
23 November 2007 | Delivered 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 |
18 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Part of the property or undertaking has been released from charge SC2620450005 (1 page) |
19 December 2023 | Part of the property or undertaking has been released from charge SC2620450004 (1 page) |
19 December 2023 | Part of the property or undertaking has been released from charge SC2620450002 (1 page) |
19 December 2023 | Part of the property or undertaking has been released from charge SC2620450003 (1 page) |
27 September 2023 | Termination of appointment of Leslie James Cantlay as a director on 23 September 2023 (1 page) |
24 May 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (22 pages) |
24 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
24 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
24 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages) |
9 March 2023 | Appointment of Mr Alexander John Dominic Easton as a director on 28 February 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
4 January 2023 | Termination of appointment of Anthony William John Spain as a director on 7 December 2022 (1 page) |
4 January 2023 | Appointment of Mr Robert Charles Allen as a director on 7 December 2022 (2 pages) |
4 January 2023 | Appointment of Mrs Helen Michele Thornton as a director on 7 December 2022 (2 pages) |
10 August 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (21 pages) |
10 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (34 pages) |
10 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
10 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
13 July 2022 | Registration of charge SC2620450005, created on 30 June 2022 (20 pages) |
1 July 2022 | Registration of charge SC2620450004, created on 30 June 2022 (123 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with updates (4 pages) |
23 March 2021 | Current accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
26 February 2021 | Confirmation statement made on 16 January 2021 with updates (5 pages) |
26 February 2021 | Registration of charge SC2620450003, created on 23 February 2021 (18 pages) |
24 February 2021 | Registration of charge SC2620450002, created on 23 February 2021 (13 pages) |
19 February 2021 | Statement of company's objects (2 pages) |
15 February 2021 | Resolutions
|
15 February 2021 | Memorandum and Articles of Association (12 pages) |
12 February 2021 | Notification of Iwp Edinburgh Limited as a person with significant control on 29 January 2021 (2 pages) |
11 February 2021 | Termination of appointment of Elizabeth Ruth Betteridge as a director on 29 January 2021 (1 page) |
11 February 2021 | Appointment of Mr Leslie James Cantlay as a director on 29 January 2021 (2 pages) |
11 February 2021 | Cessation of Elizabeth Ruth Betteridge as a person with significant control on 29 January 2021 (1 page) |
11 February 2021 | Cessation of Jason Allan Betteridge as a person with significant control on 29 January 2021 (1 page) |
11 February 2021 | Termination of appointment of Peter David Tweedie as a secretary on 29 January 2021 (1 page) |
11 February 2021 | Appointment of Mr Anthony William John Spain as a director on 29 January 2021 (2 pages) |
4 February 2021 | Statement of capital following an allotment of shares on 8 January 2021
|
4 February 2021 | Resolutions
|
4 February 2021 | Sub-division of shares on 8 January 2021 (6 pages) |
22 December 2020 | Satisfaction of charge 1 in full (1 page) |
29 October 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
26 February 2020 | Change of details for Jason Allan Betteridge as a person with significant control on 18 February 2020 (2 pages) |
23 January 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
12 September 2018 | Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page) |
7 August 2018 | Registered 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 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
26 January 2017 | Director's details changed for Jason Allan Betteridge on 24 March 2016 (2 pages) |
26 January 2017 | Director's details changed for Elizabeth Ruth Betteridge on 24 March 2016 (2 pages) |
26 January 2017 | Director's details changed for Elizabeth Ruth Betteridge on 24 March 2016 (2 pages) |
26 January 2017 | Director's details changed for Jason Allan Betteridge on 24 March 2016 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Registered 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 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Registered 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 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 February 2015 | Registered 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 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered 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 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered 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 2015 | Director's details changed for Elizabeth Ruth Betteridge on 30 June 2013 (2 pages) |
3 February 2015 | Director's details changed for Jason Allan Betteridge on 30 June 2013 (2 pages) |
3 February 2015 | Director's details changed for Jason Allan Betteridge on 30 June 2013 (2 pages) |
3 February 2015 | Director's details changed for Elizabeth Ruth Betteridge on 30 June 2013 (2 pages) |
7 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 February 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 19 February 2013 (1 page) |
19 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 2 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 2 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 2 August 2012 (2 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 March 2011 | Appointment of a secretary (2 pages) |
2 March 2011 | Appointment of a secretary (2 pages) |
2 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Appointment of Peter David Tweedie as a secretary (3 pages) |
1 February 2011 | Appointment of Peter David Tweedie as a secretary (3 pages) |
26 January 2011 | Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE Scotland on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE Scotland on 26 January 2011 (2 pages) |
20 January 2011 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page) |
20 January 2011 | Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary (1 page) |
20 January 2011 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ on 20 January 2011 (1 page) |
9 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 February 2010 | Director's details changed for Elizabeth Ruth Betteridge on 1 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Jason Allan Betteridge on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Jason Allan Betteridge on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Elizabeth Ruth Betteridge on 1 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Jason Allan Betteridge on 1 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Elizabeth Ruth Betteridge on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
31 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | S-div 23/11/07 (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 263B st. John's road edinburgh midlothian EH12 7XD (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 263B st. John's road edinburgh midlothian EH12 7XD (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | S-div 23/11/07 (1 page) |
16 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 March 2007 | Full accounts made up to 30 June 2006 (21 pages) |
16 March 2007 | Full accounts made up to 30 June 2006 (21 pages) |
16 January 2007 | Return made up to 16/01/07; full list of members
|
16 January 2007 | Return made up to 16/01/07; full list of members
|
29 November 2006 | Registered office changed on 29/11/06 from: 39 falcon gardens edinburgh midlothian EH10 4AR (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 39 falcon gardens edinburgh midlothian EH10 4AR (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
11 January 2006 | Return made up to 16/01/06; full list of members
|
11 January 2006 | Return made up to 16/01/06; full list of members
|
17 November 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
17 November 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: churchill house 90 morningside road edinburgh midlothian EH10 4BY (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: churchill house 90 morningside road edinburgh midlothian EH10 4BY (1 page) |
11 February 2005 | Return made up to 16/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 16/01/05; full list of members (6 pages) |
18 January 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
18 January 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 13 orchard toll edinburgh EH4 3JF (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 13 orchard toll edinburgh EH4 3JF (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
16 January 2004 | Incorporation (15 pages) |
16 January 2004 | Incorporation (15 pages) |