About

Registered Number: SC262045
Date of Incorporation: 16/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 36 North Castle Street, Edinburgh, EH2 3BN,

 

Established in 2004, Sutherland Independent Ltd are based in Edinburgh, it's status at Companies House is "Active". The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTHERLAND, Allan Bruce 16 January 2004 23 November 2007 1
Secretary Name Appointed Resigned Total Appointments
TWEEDIE, Peter David 21 January 2011 - 1
DUNCAN, Anne Jacqueline 02 August 2006 23 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 16 January 2020
CS01 - N/A 29 January 2019
AA - Annual Accounts 11 January 2019
AA01 - Change of accounting reference date 12 September 2018
AD01 - Change of registered office address 07 August 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 27 January 2017
CH01 - Change of particulars for director 26 January 2017
CH01 - Change of particulars for director 26 January 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 26 January 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 24 August 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 04 February 2015
AD01 - Change of registered office address 04 February 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 18 November 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 19 February 2013
AD01 - Change of registered office address 02 August 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 02 March 2011
AP03 - Appointment of secretary 02 March 2011
AP03 - Appointment of secretary 01 February 2011
AD01 - Change of registered office address 26 January 2011
AD01 - Change of registered office address 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 08 February 2010
CH04 - Change of particulars for corporate secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 31 January 2008
410(Scot) - N/A 30 November 2007
RESOLUTIONS - N/A 29 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
AA - Annual Accounts 16 August 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 16 January 2007
287 - Change in situation or address of Registered Office 29 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 17 November 2005
287 - Change in situation or address of Registered Office 18 August 2005
363s - Annual Return 11 February 2005
225 - Change of Accounting Reference Date 18 January 2005
287 - Change in situation or address of Registered Office 20 May 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.