SUTHERLANDS ELECTRICAL & ENGINEERING LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/2017 August 2020 APPLICATION FOR STRIKING-OFF

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 SECRETARY'S CHANGE OF PARTICULARS / GEORGE FRASER MACLENNAN / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN SUTHERLAND / 13/05/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

04/04/184 April 2018 CESSATION OF SUTHERLANDS HOLDING GROUP LIMITED AS A PSC

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STERNER AQUATECH UK LIMITED

View Document

20/03/1820 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 SECRETARY APPOINTED GEORGE FRASER MACLENNAN

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY DAVID MCGAAN

View Document

08/11/178 November 2017 01/03/16 STATEMENT OF CAPITAL GBP 5263

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CURRSHO FROM 31/08/2017 TO 31/07/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MRS JOAN SUTHERLAND

View Document

09/03/169 March 2016 CHANGE OF NAME 01/03/2016

View Document

09/03/169 March 2016 COMPANY NAME CHANGED G & A SUTHERLAND ELECTRICAL LIMITED CERTIFICATE ISSUED ON 09/03/16

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID MCGANN / 10/09/2015

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY NORMAN CAMPBELL

View Document

06/08/156 August 2015 SECRETARY APPOINTED DAVID MCGANN

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/05/1415 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/05/139 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/05/128 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR NEIL SUTHERLAND / 23/04/2012

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/05/1112 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/05/1012 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM NEVIS HOUSE BEECHWOOD PARK INVERNESS IV2 3BW

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/05/09; NO CHANGE OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: ALTON HOUSE 4 BALLIFEARY ROAD INVERNESS IV3 5PJ

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 07/05/06; NO CHANGE OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 SHARES AGREEMENT OTC

View Document

02/06/042 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 PARTIC OF MORT/CHARGE *****

View Document

02/09/032 September 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

15/05/0315 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company