Company NameSutherland Hospitality Limited
Company StatusActive
Company NumberSC338016
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Previous NameLedge 1028 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Richard Charles Sutherland
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(3 weeks, 3 days after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address52 Greenbank Crescent
Edinburgh
EH10 5SW
Scotland
Director NameMr James Edward Sutherland
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(3 weeks, 3 days after company formation)
Appointment Duration16 years, 1 month
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broomyknowe
Edinburgh
EH14 1JZ
Scotland
Director NameMr Alister John Sutherland
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(3 weeks, 3 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14/2 St. Margarets Place
Edinburgh
EH9 1AY
Scotland
Director NameMrs Susan Sutherland
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(3 weeks, 3 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14/2 St. Margarets Place
Edinburgh
EH9 1AY
Scotland
Secretary NameMrs Susan Sutherland
NationalityBritish
StatusResigned
Appointed13 March 2008(3 weeks, 3 days after company formation)
Appointment Duration9 years, 11 months (resigned 17 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Atholl Crescent Lane
Edinburgh
Midlothian
EH3 8ET
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Websitesutherlandhospitality.co.uk

Location

Registered Address7 Broomyknowe
Edinburgh
EH14 1JZ
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Shareholders

3.3k at £1James Edward Sutherland
33.00%
Ordinary
3.3k at £1Richard Charles Sutherland
33.00%
Ordinary
1.7k at £1Alister John Sutherland
17.00%
Ordinary
1.7k at £1Susan Sutherland
17.00%
Ordinary

Financials

Year2014
Net Worth-£154,874
Cash£73,824
Current Liabilities£61,475

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

11 September 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
9 June 2023Termination of appointment of Alister John Sutherland as a director on 30 May 2023 (1 page)
9 June 2023Termination of appointment of Susan Sutherland as a director on 30 May 2023 (1 page)
6 June 2023Change of share class name or designation (2 pages)
6 June 2023Statement of capital following an allotment of shares on 30 May 2023
  • GBP 10,001
(4 pages)
1 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 June 2023Memorandum and Articles of Association (10 pages)
24 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
4 October 2022Director's details changed for Mr Alister John Sutherland on 4 October 2022 (2 pages)
4 October 2022Registered office address changed from 34 Atholl Crescent Lane Edinburgh EH3 8ET to 7 Broomyknowe Edinburgh EH14 1JZ on 4 October 2022 (1 page)
4 October 2022Director's details changed for Mrs Susan Sutherland on 4 October 2022 (2 pages)
1 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
19 February 2021Change of details for Mr James Edward Sutherland as a person with significant control on 18 January 2021 (2 pages)
19 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
19 February 2021Director's details changed for Mr James Edward Sutherland on 18 February 2021 (2 pages)
28 September 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
21 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
20 February 2020Director's details changed for Mr Richard Charles Sutherland on 7 February 2020 (2 pages)
13 January 2020Change of details for Mr Richard Charles Sutherland as a person with significant control on 13 January 2019 (2 pages)
17 July 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
20 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
23 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
22 February 2018Second filing for the termination of Susan Sutherland as a secretary (7 pages)
19 February 2018Termination of appointment of Susan Sutherland as a secretary on 19 February 2018
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 22/02/2018
(1 page)
3 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
3 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
22 February 2017Director's details changed for Mrs Susan Sutherland on 22 February 2017 (2 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
22 February 2017Director's details changed for Mr Alister John Sutherland on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Alister John Sutherland on 22 February 2017 (2 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
22 February 2017Director's details changed for Mrs Susan Sutherland on 22 February 2017 (2 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(7 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(7 pages)
23 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 February 2015Director's details changed for James Edward Sutherland on 1 February 2015 (2 pages)
20 February 2015Director's details changed for James Edward Sutherland on 1 February 2015 (2 pages)
20 February 2015Director's details changed for James Edward Sutherland on 1 February 2015 (2 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(7 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(7 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 February 2014Director's details changed for Mr Richard Charles Sutherland on 1 January 2014 (2 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,000
(7 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,000
(7 pages)
20 February 2014Director's details changed for Mr Richard Charles Sutherland on 1 January 2014 (2 pages)
20 February 2014Director's details changed for Mr Richard Charles Sutherland on 1 January 2014 (2 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 February 2012Director's details changed for Richard Charles Sutherland on 20 February 2012 (2 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
20 February 2012Director's details changed for Richard Charles Sutherland on 20 February 2012 (2 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 February 2011Director's details changed for Alister John Sutherland on 18 February 2010 (2 pages)
18 February 2011Director's details changed for James Edward Sutherland on 18 February 2010 (2 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
18 February 2011Director's details changed for James Edward Sutherland on 18 February 2010 (2 pages)
18 February 2011Director's details changed for Alister John Sutherland on 18 February 2010 (2 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Susan Sutherland on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Alister John Sutherland on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Susan Sutherland on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Richard Charles Sutherland on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Richard Charles Sutherland on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Alister John Sutherland on 18 February 2010 (2 pages)
19 February 2010Director's details changed for James Edward Sutherland on 18 February 2010 (2 pages)
19 February 2010Director's details changed for James Edward Sutherland on 18 February 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 March 2009Director's change of particulars / richard sutherland / 16/03/2009 (1 page)
18 March 2009Return made up to 18/02/09; full list of members (5 pages)
18 March 2009Director's change of particulars / richard sutherland / 16/03/2009 (1 page)
18 March 2009Return made up to 18/02/09; full list of members (5 pages)
18 March 2009Director and secretary's change of particulars / susan sutherland / 16/03/2009 (1 page)
18 March 2009Director and secretary's change of particulars / susan sutherland / 16/03/2009 (1 page)
25 June 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
25 June 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
15 April 2008Nc inc already adjusted 28/03/08 (2 pages)
15 April 2008Nc inc already adjusted 28/03/08 (2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2008Appointment terminated secretary lc secretaries LIMITED (1 page)
19 March 2008Appointment terminated director ledge services LIMITED (1 page)
19 March 2008Registered office changed on 19/03/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
19 March 2008Appointment terminated secretary lc secretaries LIMITED (1 page)
19 March 2008Ad 13/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
19 March 2008Ad 13/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
19 March 2008Registered office changed on 19/03/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
19 March 2008Appointment terminated director ledge services LIMITED (1 page)
18 March 2008Director and secretary appointed susan sutherland (1 page)
18 March 2008Director appointed richard charles sutherland (1 page)
18 March 2008Director appointed alister john sutherland (1 page)
18 March 2008Director appointed alister john sutherland (1 page)
18 March 2008Director appointed james edward sutherland (1 page)
18 March 2008Director and secretary appointed susan sutherland (1 page)
18 March 2008Director appointed richard charles sutherland (1 page)
18 March 2008Director appointed james edward sutherland (1 page)
15 March 2008Company name changed ledge 1028 LIMITED\certificate issued on 17/03/08 (2 pages)
15 March 2008Company name changed ledge 1028 LIMITED\certificate issued on 17/03/08 (2 pages)
18 February 2008Incorporation (20 pages)
18 February 2008Incorporation (20 pages)