SUTHERLAND BROTHERS LIMITED
WICK

Hellopages » Highland » Highland » KW1 4QS

Company number SC090161
Status Active
Incorporation Date 22 October 1984
Company Type Private Limited Company
Address UNIT 11,, AIRPORT INDUSTRIAL ESTATE, WICK, CAITHNESS, KW1 4QS
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a medium company made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a medium company made up to 30 April 2015. The most likely internet sites of SUTHERLAND BROTHERS LIMITED are www.sutherlandbrothers.co.uk, and www.sutherland-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Sutherland Brothers Limited is a Private Limited Company. The company registration number is SC090161. Sutherland Brothers Limited has been working since 22 October 1984. The present status of the company is Active. The registered address of Sutherland Brothers Limited is Unit 11 Airport Industrial Estate Wick Caithness Kw1 4qs. . SUTHERLAND, Ruth Alison is a Secretary of the company. SUTHERLAND, David Gordon is a Director of the company. SUTHERLAND, Evan George is a Director of the company. SUTHERLAND, Ruth Alison is a Director of the company. Secretary SANGSTER, Robert Colin has been resigned. Director MACLENNAN, Thomas has been resigned. Director SANGSTER, Robert Colin has been resigned. Director SUTHERLAND, George Lyall has been resigned. Director SUTHERLAND, Gordon Phimister has been resigned. Director SUTHERLAND, Joan Gilbert has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
SUTHERLAND, Ruth Alison
Appointed Date: 30 April 2012

Director

Director
SUTHERLAND, Evan George
Appointed Date: 06 January 2010
43 years old

Director
SUTHERLAND, Ruth Alison
Appointed Date: 06 January 2010
45 years old

Resigned Directors

Secretary
SANGSTER, Robert Colin
Resigned: 30 April 2012

Director
MACLENNAN, Thomas
Resigned: 27 June 2014
Appointed Date: 03 September 2012
64 years old

Director
SANGSTER, Robert Colin
Resigned: 22 January 2013
67 years old

Director
SUTHERLAND, George Lyall
Resigned: 01 November 1993
97 years old

Director
SUTHERLAND, Gordon Phimister
Resigned: 22 December 1995
84 years old

Director
SUTHERLAND, Joan Gilbert
Resigned: 30 April 1993
93 years old

Persons With Significant Control

Mr David Gordon Sutherland
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SUTHERLAND BROTHERS LIMITED Events

01 Feb 2017
Accounts for a medium company made up to 30 April 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
05 Feb 2016
Accounts for a medium company made up to 30 April 2015
17 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 142,500

12 Nov 2014
Accounts for a medium company made up to 30 April 2014
...
... and 82 more events
16 Feb 1987
Accounts for a small company made up to 30 April 1986

18 Aug 1986
Return made up to 15/08/86; full list of members

18 Aug 1986
Return made up to 15/08/86; full list of members

18 Aug 1986
Return made up to 15/05/85; full list of members

18 Aug 1986
Return made up to 15/05/85; full list of members

SUTHERLAND BROTHERS LIMITED Charges

4 December 2009
Floating charge
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
17 December 1990
Standard security
Delivered: 31 December 1990
Status: Outstanding
Persons entitled: Highland Prospect Limited
Description: Area of ground at wick airport industrial estate.
1 October 1990
Bond & floating charge
Delivered: 17 October 1990
Status: Satisfied on 23 August 1995
Persons entitled: Highland Prospect Limited
Description: Undertaking and all property and assets present and future…
23 May 1985
Bond & floating charge
Delivered: 3 June 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…