G & R SUTHERLAND LTD.
SUTHERLAND

Hellopages » Highland » Highland » KW9 6LN

Company number SC230181
Status Active
Incorporation Date 10 April 2002
Company Type Private Limited Company
Address VICTORIA ROAD, BORA, SUTHERLAND, KW9 6LN
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of G & R SUTHERLAND LTD. are www.grsutherland.co.uk, and www.g-r-sutherland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. G R Sutherland Ltd is a Private Limited Company. The company registration number is SC230181. G R Sutherland Ltd has been working since 10 April 2002. The present status of the company is Active. The registered address of G R Sutherland Ltd is Victoria Road Bora Sutherland Kw9 6ln. . SUTHERLAND, Tracy Ann is a Secretary of the company. SUTHERLAND, Richard William is a Director of the company. SUTHERLAND, Tracy Ann is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
SUTHERLAND, Tracy Ann
Appointed Date: 10 April 2002

Director
SUTHERLAND, Richard William
Appointed Date: 10 April 2002
59 years old

Director
SUTHERLAND, Tracy Ann
Appointed Date: 10 April 2002
59 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 April 2002
Appointed Date: 10 April 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 April 2002
Appointed Date: 10 April 2002

G & R SUTHERLAND LTD. Events

01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 28 more events
03 May 2002
New secretary appointed;new director appointed
03 May 2002
New director appointed
11 Apr 2002
Secretary resigned
11 Apr 2002
Director resigned
10 Apr 2002
Incorporation

G & R SUTHERLAND LTD. Charges

5 June 2014
Charge code SC23 0181 0002
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
23 January 2004
Floating charge
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…