Edinburgh
EH10 5SW
Scotland
Director Name | Mr James Edward Sutherland |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broomyknowe Edinburgh EH14 1JZ Scotland |
Director Name | Mr Alister John Sutherland |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14/2 St. Margarets Place Edinburgh EH9 1AY Scotland |
Director Name | Mrs Susan Sutherland |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14/2 St. Margarets Place Edinburgh EH9 1AY Scotland |
Secretary Name | Mrs Susan Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Atholl Crescent Lane Edinburgh Midlothian EH3 8ET Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Website | sutherlandhospitality.co.uk |
---|
Registered Address | 7 Broomyknowe Edinburgh EH14 1JZ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
3.3k at £1 | James Edward Sutherland 33.00% Ordinary |
---|---|
3.3k at £1 | Richard Charles Sutherland 33.00% Ordinary |
1.7k at £1 | Alister John Sutherland 17.00% Ordinary |
1.7k at £1 | Susan Sutherland 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£154,874 |
Cash | £73,824 |
Current Liabilities | £61,475 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
11 September 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
9 June 2023 | Termination of appointment of Alister John Sutherland as a director on 30 May 2023 (1 page) |
9 June 2023 | Termination of appointment of Susan Sutherland as a director on 30 May 2023 (1 page) |
6 June 2023 | Change of share class name or designation (2 pages) |
6 June 2023 | Statement of capital following an allotment of shares on 30 May 2023
|
1 June 2023 | Resolutions
|
1 June 2023 | Memorandum and Articles of Association (10 pages) |
24 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
4 October 2022 | Director's details changed for Mr Alister John Sutherland on 4 October 2022 (2 pages) |
4 October 2022 | Registered 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 2022 | Director's details changed for Mrs Susan Sutherland on 4 October 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
19 February 2021 | Change of details for Mr James Edward Sutherland as a person with significant control on 18 January 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
19 February 2021 | Director's details changed for Mr James Edward Sutherland on 18 February 2021 (2 pages) |
28 September 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
21 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
20 February 2020 | Director's details changed for Mr Richard Charles Sutherland on 7 February 2020 (2 pages) |
13 January 2020 | Change of details for Mr Richard Charles Sutherland as a person with significant control on 13 January 2019 (2 pages) |
17 July 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
20 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
23 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
22 February 2018 | Second filing for the termination of Susan Sutherland as a secretary (7 pages) |
19 February 2018 | Termination of appointment of Susan Sutherland as a secretary on 19 February 2018
|
3 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
3 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
22 February 2017 | Director's details changed for Mrs Susan Sutherland on 22 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
22 February 2017 | Director's details changed for Mr Alister John Sutherland on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Alister John Sutherland on 22 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
22 February 2017 | Director's details changed for Mrs Susan Sutherland on 22 February 2017 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
23 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 February 2015 | Director's details changed for James Edward Sutherland on 1 February 2015 (2 pages) |
20 February 2015 | Director's details changed for James Edward Sutherland on 1 February 2015 (2 pages) |
20 February 2015 | Director's details changed for James Edward Sutherland on 1 February 2015 (2 pages) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 February 2014 | Director's details changed for Mr Richard Charles Sutherland on 1 January 2014 (2 pages) |
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mr Richard Charles Sutherland on 1 January 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr Richard Charles Sutherland on 1 January 2014 (2 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 February 2012 | Director's details changed for Richard Charles Sutherland on 20 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Director's details changed for Richard Charles Sutherland on 20 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 February 2011 | Director's details changed for Alister John Sutherland on 18 February 2010 (2 pages) |
18 February 2011 | Director's details changed for James Edward Sutherland on 18 February 2010 (2 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Director's details changed for James Edward Sutherland on 18 February 2010 (2 pages) |
18 February 2011 | Director's details changed for Alister John Sutherland on 18 February 2010 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Susan Sutherland on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Alister John Sutherland on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Susan Sutherland on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Richard Charles Sutherland on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Richard Charles Sutherland on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Alister John Sutherland on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for James Edward Sutherland on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for James Edward Sutherland on 18 February 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 March 2009 | Director's change of particulars / richard sutherland / 16/03/2009 (1 page) |
18 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
18 March 2009 | Director's change of particulars / richard sutherland / 16/03/2009 (1 page) |
18 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
18 March 2009 | Director and secretary's change of particulars / susan sutherland / 16/03/2009 (1 page) |
18 March 2009 | Director and secretary's change of particulars / susan sutherland / 16/03/2009 (1 page) |
25 June 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
25 June 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
15 April 2008 | Nc inc already adjusted 28/03/08 (2 pages) |
15 April 2008 | Nc inc already adjusted 28/03/08 (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
19 March 2008 | Appointment terminated secretary lc secretaries LIMITED (1 page) |
19 March 2008 | Appointment terminated director ledge services LIMITED (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
19 March 2008 | Appointment terminated secretary lc secretaries LIMITED (1 page) |
19 March 2008 | Ad 13/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
19 March 2008 | Ad 13/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
19 March 2008 | Appointment terminated director ledge services LIMITED (1 page) |
18 March 2008 | Director and secretary appointed susan sutherland (1 page) |
18 March 2008 | Director appointed richard charles sutherland (1 page) |
18 March 2008 | Director appointed alister john sutherland (1 page) |
18 March 2008 | Director appointed alister john sutherland (1 page) |
18 March 2008 | Director appointed james edward sutherland (1 page) |
18 March 2008 | Director and secretary appointed susan sutherland (1 page) |
18 March 2008 | Director appointed richard charles sutherland (1 page) |
18 March 2008 | Director appointed james edward sutherland (1 page) |
15 March 2008 | Company name changed ledge 1028 LIMITED\certificate issued on 17/03/08 (2 pages) |
15 March 2008 | Company name changed ledge 1028 LIMITED\certificate issued on 17/03/08 (2 pages) |
18 February 2008 | Incorporation (20 pages) |
18 February 2008 | Incorporation (20 pages) |