Company NameSugra Consultancy Ltd
DirectorsGerald Andrew Higgins and Sandra Higgins
Company StatusActive
Company NumberSC349894
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gerald Andrew Higgins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMrs Sandra Higgins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Gerald Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth£33,641
Cash£55,775
Current Liabilities£34,012

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

20 February 2024Total exemption full accounts made up to 31 October 2023 (8 pages)
18 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
20 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
15 June 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
23 March 2022Notification of Sandra Higgins as a person with significant control on 2 March 2022 (2 pages)
23 March 2022Change of details for Mr. Gerald Andrew Higgins as a person with significant control on 2 March 2022 (2 pages)
27 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
22 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
25 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
8 August 2018Statement of capital following an allotment of shares on 8 August 2018
  • GBP 100
(3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Register inspection address has been changed from C/O Mr. G. Higgins Burlington House Perth Road Dunblane Perthshire FK15 0HA Scotland to 57/59 High Street Dunblane Perthshire FK15 0EE (1 page)
17 October 2017Register inspection address has been changed from C/O Mr. G. Higgins Burlington House Perth Road Dunblane Perthshire FK15 0HA Scotland to 57/59 High Street Dunblane Perthshire FK15 0EE (1 page)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
13 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 October 2013Director's details changed for Mr Sandra Higgins on 14 October 2013 (2 pages)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Director's details changed for Mr Sandra Higgins on 14 October 2013 (2 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
4 November 2011Director's details changed for Mr Gerald Andrew Higgins on 14 October 2011 (2 pages)
4 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
4 November 2011Register inspection address has been changed (1 page)
4 November 2011Register inspection address has been changed (1 page)
4 November 2011Director's details changed for Mr Sandra Higgins on 14 October 2011 (2 pages)
4 November 2011Director's details changed for Mr Gerald Andrew Higgins on 14 October 2011 (2 pages)
4 November 2011Director's details changed for Mr Sandra Higgins on 14 October 2011 (2 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 May 2011Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY Uk on 13 May 2011 (2 pages)
13 May 2011Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY Uk on 13 May 2011 (2 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 October 2009Director's details changed for Sandra Higgins on 14 October 2009 (2 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Sandra Higgins on 14 October 2009 (2 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Gerald Andrew Higgins on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Gerald Andrew Higgins on 14 October 2009 (2 pages)
14 October 2008Incorporation (13 pages)
14 October 2008Incorporation (13 pages)