About

Registered Number: SC247407
Date of Incorporation: 08/04/2003 (21 years ago)
Company Status: Active
Registered Address: 1 Longman Drive, Inverness, IV1 1SU,

 

Based in Inverness, Sutherland Engineering Ltd was registered on 08 April 2003, it's status is listed as "Active". The company has 6 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTHERLAND, Gregor Neil 08 April 2003 - 1
SUTHERLAND, Anne 08 April 2003 16 November 2012 1
SUTHERLAND, Gavin Ross 08 April 2003 16 November 2012 1
Secretary Name Appointed Resigned Total Appointments
MACLENNAN, George Fraser 27 November 2017 - 1
CAMPBELL, Norman 08 April 2003 04 August 2015 1
MCGAAN, David 04 August 2015 27 November 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 September 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 13 April 2020
PSC05 - N/A 11 March 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 28 March 2019
AD01 - Change of registered office address 14 March 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 20 March 2018
PSC07 - N/A 26 January 2018
PSC02 - N/A 26 January 2018
TM02 - Termination of appointment of secretary 27 November 2017
AP03 - Appointment of secretary 27 November 2017
AD01 - Change of registered office address 30 March 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 13 January 2017
AA01 - Change of accounting reference date 08 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 11 January 2016
CH03 - Change of particulars for secretary 10 September 2015
AP03 - Appointment of secretary 06 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 14 March 2013
SH06 - Notice of cancellation of shares 30 January 2013
TM01 - Termination of appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
RESOLUTIONS - N/A 11 January 2013
SH03 - Return of purchase of own shares 11 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 06 November 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 13 February 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 04 March 2011
CERTNM - Change of name certificate 25 May 2010
RESOLUTIONS - N/A 25 May 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 17 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2010
363a - Annual Return 26 March 2009
287 - Change in situation or address of Registered Office 17 February 2009
AA - Annual Accounts 21 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 25 January 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 02 June 2006
363a - Annual Return 29 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
AA - Annual Accounts 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
363a - Annual Return 13 April 2005
353 - Register of members 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
363s - Annual Return 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
225 - Change of Accounting Reference Date 01 September 2003
MEM/ARTS - N/A 05 June 2003
CERTNM - Change of name certificate 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.