Company NameSutherlands Edinburgh Limited
Company StatusDissolved
Company NumberSC302035
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)
Previous NameDMWS 775 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Kenneth William Watson Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 19 September 2014)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Secretary NameMr Kenneth William Watson Brown
NationalityBritish
StatusClosed
Appointed25 July 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 19 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameDavid Hugh Baxendale
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 19 September 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameChristopher Andrew Barley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 December 2006)
RoleResearch Analyst
Country of ResidenceEngland
Correspondence AddressSkinners House Bradfield
Willand
Cullompton
Devon
EX15 2RB
Director NameAlastair William Baillie Strong
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressGround Floor
47 Northumberland Street
Edinburgh
Midlothian
EH3 6JQ
Scotland
Director NameGabrielle Mhairie Mowat
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressGround Floor
47 Northumberland Street
Edinburgh
Midlothian
EH3 6JQ
Scotland
Director NameMr Nicholas King Ritchie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshford Mill
East End North Leigh
Witney
Oxfordshire
OX29 6QQ
Director NameMr John Robertson Wright
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdnam Mains House
Ednam
Kelso
Roxburghshire
TD5 7QL
Scotland
Director NameJames Donaldson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(2 years, 2 months after company formation)
Appointment Duration11 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard House
4 Orchard Avenue
Bothwell
Lanarkshire
G71 8NF
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitewww.sutherlands-ed.com

Location

Registered Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Shareholders

6.3k at £1Margaret Russell
7.58%
Ordinary
43.5k at £1Kenneth William Watson Brown
52.73%
Ordinary
2.8k at £1Helen Roberts
3.33%
Ordinary
20k at £1David Baxendale
24.24%
Ordinary
8.9k at £1Charles Stanley Group PLC
10.77%
Ordinary
1.1k at £1Eva Brown
1.35%
Ordinary

Financials

Year2014
Net Worth-£18,803
Cash£14,406
Current Liabilities£115,421

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 82,500
(7 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 82,500
(7 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 82,500
(7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (14 pages)
14 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (14 pages)
14 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (14 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
28 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
28 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
28 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
28 January 2011Appointment of David Hugh Baxendale as a director (3 pages)
28 January 2011Appointment of David Hugh Baxendale as a director (3 pages)
27 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
27 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
30 November 2010Statement of company's objects (2 pages)
30 November 2010Statement of company's objects (2 pages)
30 June 2010Director's details changed for Mr Kenneth William Watson Brown on 7 May 2010 (3 pages)
30 June 2010Secretary's details changed for Mr Kenneth William Watson Brown on 7 May 2010 (3 pages)
30 June 2010Secretary's details changed for Mr Kenneth William Watson Brown on 7 May 2010 (3 pages)
30 June 2010Secretary's details changed for Mr Kenneth William Watson Brown on 7 May 2010 (3 pages)
30 June 2010Director's details changed for Mr Kenneth William Watson Brown on 7 May 2010 (3 pages)
30 June 2010Director's details changed for Mr Kenneth William Watson Brown on 7 May 2010 (3 pages)
29 June 2010Director's details changed for Mr Kenneth William Watson Brown on 7 May 2010 (3 pages)
29 June 2010Secretary's details changed (3 pages)
29 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
29 June 2010Director's details changed for Mr Kenneth William Watson Brown on 7 May 2010 (3 pages)
29 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
29 June 2010Director's details changed for Mr Kenneth William Watson Brown on 7 May 2010 (3 pages)
29 June 2010Secretary's details changed (3 pages)
29 June 2010Secretary's details changed for {officer_name} (3 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 September 2009Ad 14/08/09\gbp si 68000@1=68000\gbp ic 14500/82500\ (2 pages)
8 September 2009Ad 14/08/09\gbp si 68000@1=68000\gbp ic 14500/82500\ (2 pages)
8 September 2009Nc inc already adjusted 30/07/09 (2 pages)
8 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 September 2009Nc inc already adjusted 30/07/09 (2 pages)
25 June 2009Appointment terminated director james donaldson (1 page)
25 June 2009Appointment terminated director james donaldson (1 page)
21 May 2009Return made up to 08/05/09; full list of members (5 pages)
21 May 2009Return made up to 08/05/09; full list of members (5 pages)
12 March 2009Resolutions
  • RES13 ‐ Conflict of interest 23/02/2009
(1 page)
12 March 2009Resolutions
  • RES13 ‐ Conflict of interest 23/02/2009
(1 page)
11 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
11 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
30 January 2009Appointment terminated director john wright (1 page)
30 January 2009Appointment terminated director john wright (1 page)
1 September 2008Director appointed james donaldson (2 pages)
1 September 2008Director appointed james donaldson (2 pages)
10 July 2008Return made up to 08/05/08; full list of members (8 pages)
10 July 2008Return made up to 08/05/08; full list of members (8 pages)
8 July 2008Appointment terminated director alastair baillie strong (1 page)
8 July 2008Appointment terminated director alastair baillie strong (1 page)
27 May 2008Appointment terminated director gabrielle mowat (1 page)
27 May 2008Appointment terminated director gabrielle mowat (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (2 pages)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2007Nc inc already adjusted 12/10/07 (1 page)
7 November 2007Full accounts made up to 31 May 2007 (12 pages)
7 November 2007Ad 31/10/07--------- £ si 4500@1=4500 £ ic 10000/14500 (2 pages)
7 November 2007Nc inc already adjusted 12/10/07 (1 page)
7 November 2007Ad 31/10/07--------- £ si 4500@1=4500 £ ic 10000/14500 (2 pages)
7 November 2007Full accounts made up to 31 May 2007 (12 pages)
27 June 2007Return made up to 08/05/07; full list of members (7 pages)
27 June 2007Return made up to 08/05/07; full list of members (7 pages)
19 June 2007New director appointed (4 pages)
19 June 2007New director appointed (4 pages)
14 June 2007Ad 06/03/07--------- £ si 3190@1=3190 £ ic 6810/10000 (2 pages)
14 June 2007Ad 06/03/07--------- £ si 3190@1=3190 £ ic 6810/10000 (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Registered office changed on 29/12/06 from: 16 charlotte square edinburgh EH2 4DF (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 December 2006Nc inc already adjusted 15/12/06 (2 pages)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 December 2006Nc inc already adjusted 15/12/06 (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006Ad 15/12/06--------- £ si 6809@1=6809 £ ic 1/6810 (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Registered office changed on 29/12/06 from: 16 charlotte square edinburgh EH2 4DF (1 page)
29 December 2006Ad 15/12/06--------- £ si 6809@1=6809 £ ic 1/6810 (2 pages)
28 July 2006New secretary appointed;new director appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed;new director appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
6 July 2006Company name changed dmws 775 LIMITED\certificate issued on 06/07/06 (2 pages)
6 July 2006Company name changed dmws 775 LIMITED\certificate issued on 06/07/06 (2 pages)
8 May 2006Incorporation (26 pages)
8 May 2006Incorporation (26 pages)