SUTHERLAND ENGINEERING LIMITED
INVERNESS G & A SUTHERLAND (AQUACULTURE) LIMITED G & A SUTHERLAND LIMITED

Hellopages » Highland » Highland » IV2 5GH

Company number SC247407
Status Active
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address CLAVA HOUSE, CRADLEHALL BUSINESS PARK, INVERNESS, UNITED KINGDOM, IV2 5GH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from 1 Longman Drive Inverness IV1 1SU to Clava House Cradlehall Business Park Inverness IV2 5GH on 30 March 2017; Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of SUTHERLAND ENGINEERING LIMITED are www.sutherlandengineering.co.uk, and www.sutherland-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Sutherland Engineering Limited is a Private Limited Company. The company registration number is SC247407. Sutherland Engineering Limited has been working since 08 April 2003. The present status of the company is Active. The registered address of Sutherland Engineering Limited is Clava House Cradlehall Business Park Inverness United Kingdom Iv2 5gh. . MCGAAN, David is a Secretary of the company. SUTHERLAND, Gregor Neil is a Director of the company. Secretary CAMPBELL, Norman has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SUTHERLAND, Anne has been resigned. Director SUTHERLAND, Gavin Ross has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCGAAN, David
Appointed Date: 04 August 2015

Director
SUTHERLAND, Gregor Neil
Appointed Date: 08 April 2003
50 years old

Resigned Directors

Secretary
CAMPBELL, Norman
Resigned: 04 August 2015
Appointed Date: 08 April 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

Director
SUTHERLAND, Anne
Resigned: 16 November 2012
Appointed Date: 08 April 2003
82 years old

Director
SUTHERLAND, Gavin Ross
Resigned: 16 November 2012
Appointed Date: 08 April 2003
73 years old

Persons With Significant Control

Sutherlands Electrical & Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SUTHERLAND ENGINEERING LIMITED Events

30 Mar 2017
Registered office address changed from 1 Longman Drive Inverness IV1 1SU to Clava House Cradlehall Business Park Inverness IV2 5GH on 30 March 2017
27 Mar 2017
Confirmation statement made on 26 March 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 31 August 2016
08 Sep 2016
Current accounting period shortened from 31 August 2017 to 31 July 2017
19 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 120

...
... and 49 more events
05 Jun 2003
Memorandum and Articles of Association
29 May 2003
Company name changed g & a sutherland LIMITED\certificate issued on 29/05/03
29 May 2003
New director appointed
08 Apr 2003
Secretary resigned
08 Apr 2003
Incorporation

SUTHERLAND ENGINEERING LIMITED Charges

29 October 2012
Floating charge
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…