J W SUTHERLAND PROPERTY DEVELOPMENTS & GENERAL BUILDERS LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

16/11/2216 November 2022 Application to strike the company off the register

View Document

07/01/227 January 2022 Notification of Paul Michael Sutherland as a person with significant control on 2021-03-17

View Document

06/01/226 January 2022 Withdrawal of a person with significant control statement on 2022-01-06

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

08/01/208 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MRS CATHERINE JOAN SUTHERLAND

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/11/1830 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY JOHN SUTHERLAND

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SUTHERLAND

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SUTHERLAND

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

03/08/173 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR JOHN WILLIAM SUTHERLAND

View Document

06/08/166 August 2016 APPOINTMENT TERMINATED, DIRECTOR CAITLIN SUTHERLAND

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR CAITLIN MOWAT

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MISS CAITLIN NANCY SUTHERLAND

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

04/02/164 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CAITLIN SUTHERLAND / 30/08/2014

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/12/151 December 2015 FIRST GAZETTE

View Document

03/04/153 April 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 3/4 MARKET STREET VICTOR T FRASER CA WICK KW1 4LP SCOTLAND

View Document

08/01/148 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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