SUTHERLAND ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

24/03/2524 March 2025 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Laggan House Scaniport Inverness IV2 6DL

View Document

24/03/2524 March 2025 Register inspection address has been changed from Laggan House Scaniport Inverness IV2 6DL Scotland to Laggan House Scaniport Inverness IV2 6DL

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/03/2231 March 2022 Director's details changed for Gregor Neil Sutherland on 2022-03-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR NEIL SUTHERLAND / 14/03/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / SUTHERLANDS HOLDING GROUP LIMITED / 01/03/2020

View Document

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

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Document

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

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUTHERLANDS HOLDING GROUP LIMITED

View Document

26/01/1826 January 2018 CESSATION OF SUTHERLANDS ELECTRICAL & ENGINEERING LIMITED AS A PSC

View Document

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

View Document

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

View Document

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

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 1 LONGMAN DRIVE INVERNESS IV1 1SU

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

13/01/1713 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

19/04/1619 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

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

26/03/1526 March 2015 Annual return made up to 26 March 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

26/03/1426 March 2014 Annual return made up to 26 March 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

26/03/1326 March 2013 Annual return made up to 26 March 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

30/01/1330 January 2013 30/01/13 STATEMENT OF CAPITAL GBP 120

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN SUTHERLAND

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE SUTHERLAND

View Document

11/01/1311 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1311 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

26/03/1226 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR NEIL SUTHERLAND / 13/02/2012

View Document

28/03/1128 March 2011 Annual return made up to 26 March 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

25/05/1025 May 2010 CHANGE OF NAME 14/05/2010

View Document

25/05/1025 May 2010 COMPANY NAME CHANGED G & A SUTHERLAND (AQUACULTURE) LIMITED CERTIFICATE ISSUED ON 25/05/10

View Document

26/03/1026 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

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

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/03/09; NO CHANGE OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 23 HENDERSON DRIVE INVERNESS IV1 1TR

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

26/03/0726 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

29/03/0629 March 2006 RETURN MADE UP TO 26/03/06; NO CHANGE OF MEMBERS

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: ALTON HOUSE 4 BALLIFEARY ROAD INVERNESS IV3 5PJ

View Document

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

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0513 April 2005 RETURN MADE UP TO 26/03/05; NO CHANGE OF MEMBERS

View Document

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

View Document

08/04/048 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04

View Document

05/06/035 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 COMPANY NAME CHANGED G & A SUTHERLAND LIMITED CERTIFICATE ISSUED ON 29/05/03

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information