About

Registered Number: SC204015
Date of Incorporation: 17/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: SCOTT MONCRIEFF & CO, 39 South Street, Elgin, Morayshire, IV30 1JZ

 

Clark & Sutherland Ltd was founded on 17 February 2000 and are based in Morayshire, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Mcdonagh, Joeanne, Fowlie, Robert James, Gardiner, Ryen, Sutherland, Donald Clark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLIE, Robert James 17 March 2000 30 March 2012 1
GARDINER, Ryen 22 February 2016 25 May 2017 1
SUTHERLAND, Donald Clark 17 March 2000 30 March 2012 1
Secretary Name Appointed Resigned Total Appointments
MCDONAGH, Joeanne 30 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 30 December 2017
TM01 - Termination of appointment of director 30 May 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 14 March 2016
CH03 - Change of particulars for secretary 14 March 2016
AP01 - Appointment of director 14 March 2016
CH01 - Change of particulars for director 14 March 2016
CH01 - Change of particulars for director 14 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 April 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
CH01 - Change of particulars for director 15 March 2013
CH03 - Change of particulars for secretary 15 March 2013
AD01 - Change of registered office address 07 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
AA - Annual Accounts 12 October 2012
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AP03 - Appointment of secretary 19 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 30 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 03 August 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 20 July 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 07 June 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363a - Annual Return 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
AA - Annual Accounts 17 June 2005
363a - Annual Return 15 March 2005
AA - Annual Accounts 12 July 2004
363a - Annual Return 25 February 2004
AA - Annual Accounts 15 July 2003
363a - Annual Return 24 February 2003
AA - Annual Accounts 16 August 2002
363a - Annual Return 26 February 2002
AA - Annual Accounts 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 04 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
363a - Annual Return 22 February 2001
410(Scot) - N/A 10 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
225 - Change of Accounting Reference Date 29 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
CERTNM - Change of name certificate 10 March 2000
NEWINC - New incorporation documents 17 February 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 March 2012 Outstanding

N/A

Floating charge 04 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.