About

Registered Number: SC044176
Date of Incorporation: 30/12/1966 (57 years and 3 months ago)
Company Status: Active
Registered Address: Ettrick Riverside, Dunsdale Road, Selkirk, Scottish Borders, TD7 5EB

 

Having been setup in 1966, Sunderland of Scotland Ltd has its registered office in Selkirk. This company has 15 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYSON, Douglas Jamieson 01 June 2007 - 1
FAN, Kevin Minhua 01 June 2007 - 1
SILK, Paul Edmund 01 June 2007 - 1
SUNDERLAND, Warren Mark 01 June 2007 - 1
KIMPTON, Robert Tudor 02 May 2003 24 October 2005 1
MAIR, Brian Nicol 01 June 2007 16 November 2009 1
MCLAREN, John N/A 31 March 2001 1
MURPHY, Brendan James 23 May 1994 28 February 2003 1
SEGAL, Stan N/A 12 December 2001 1
SHARPE, Benjamin John 29 July 2005 26 June 2006 1
SUNDERLAND, Ida N/A 13 January 1996 1
SUNDERLAND, Paul 01 February 1996 02 May 2003 1
SUNDERLAND, Philip Tobias N/A 24 November 1994 1
THOMSON, Andrew David 25 March 2002 14 September 2005 1
Secretary Name Appointed Resigned Total Appointments
SUNDERLAND, Hazel L 01 March 2003 02 May 2003 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 01 September 2019
AA - Annual Accounts 22 August 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 02 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 01 September 2016
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 01 September 2015
AUD - Auditor's letter of resignation 01 September 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 20 August 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 10 September 2012
AUD - Auditor's letter of resignation 21 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 03 September 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 06 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2010
CH01 - Change of particulars for director 04 September 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 17 June 2010
AA - Annual Accounts 05 February 2010
TM01 - Termination of appointment of director 26 November 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 16 November 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 16 November 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
410(Scot) - N/A 20 March 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 14 August 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
363a - Annual Return 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
AA - Annual Accounts 08 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
363s - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
AA - Annual Accounts 01 April 2005
287 - Change in situation or address of Registered Office 11 March 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
363s - Annual Return 03 September 2004
363s - Annual Return 18 September 2003
287 - Change in situation or address of Registered Office 04 August 2003
AUD - Auditor's letter of resignation 09 July 2003
225 - Change of Accounting Reference Date 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
AA - Annual Accounts 01 July 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
419a(Scot) - N/A 16 April 2003
466(Scot) - N/A 04 April 2003
466(Scot) - N/A 04 April 2003
419a(Scot) - N/A 26 March 2003
466(Scot) - N/A 24 March 2003
419a(Scot) - N/A 24 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
410(Scot) - N/A 12 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
410(Scot) - N/A 20 February 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 10 September 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 21 September 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 08 September 1999
419a(Scot) - N/A 01 February 1999
410(Scot) - N/A 01 February 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 25 September 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 24 September 1996
288 - N/A 03 April 1996
288 - N/A 23 February 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 18 July 1995
288 - N/A 11 December 1994
AA - Annual Accounts 01 December 1994
363s - Annual Return 01 September 1994
288 - N/A 27 May 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 18 August 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 15 October 1992
CERTNM - Change of name certificate 18 August 1992
363a - Annual Return 26 September 1991
AA - Annual Accounts 13 September 1991
363 - Annual Return 18 December 1990
AA - Annual Accounts 18 December 1990
363 - Annual Return 30 January 1990
363 - Annual Return 20 January 1990
288 - N/A 05 January 1990
288 - N/A 03 January 1990
AA - Annual Accounts 19 December 1989
AA - Annual Accounts 03 January 1989
AA - Annual Accounts 13 January 1988
363 - Annual Return 22 October 1987
AA - Annual Accounts 15 January 1987
363 - Annual Return 15 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 January 1987
RESOLUTIONS - N/A 21 May 1971
123 - Notice of increase in nominal capital 21 May 1971
NEWINC - New incorporation documents 30 December 1966

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 March 2008 Fully Satisfied

N/A

Floating charge 23 February 2003 Fully Satisfied

N/A

Floating charge 17 February 2003 Fully Satisfied

N/A

Bond & floating charge 19 January 1999 Fully Satisfied

N/A

Floating charge 13 August 1981 Fully Satisfied

N/A

Floating charge 20 October 1978 Fully Satisfied

N/A

Bond of cash credit and floating charge 13 May 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.