T.C. SUTHERLAND (TECHNICAL SERVICES) LIMITED
CAITHNESS

Hellopages » Highland » Highland » KW1 4PL

Company number SC133693
Status Active
Incorporation Date 29 August 1991
Company Type Private Limited Company
Address BRAVEHEART, 8 SOUTH VIEW, WICK, CAITHNESS, KW1 4PL
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of T.C. SUTHERLAND (TECHNICAL SERVICES) LIMITED are www.tcsutherlandtechnicalservices.co.uk, and www.t-c-sutherland-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. T C Sutherland Technical Services Limited is a Private Limited Company. The company registration number is SC133693. T C Sutherland Technical Services Limited has been working since 29 August 1991. The present status of the company is Active. The registered address of T C Sutherland Technical Services Limited is Braveheart 8 South View Wick Caithness Kw1 4pl. . SUTHERLAND, Ellison is a Secretary of the company. SUTHERLAND, Ellison is a Director of the company. SUTHERLAND, Thomas Calder is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary SUTHERLAND, Margaret has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
SUTHERLAND, Ellison
Appointed Date: 18 May 2003

Director
SUTHERLAND, Ellison
Appointed Date: 19 April 2004
64 years old

Director
SUTHERLAND, Thomas Calder
Appointed Date: 29 August 1991
65 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 29 August 1991
Appointed Date: 29 August 1991

Secretary
SUTHERLAND, Margaret
Resigned: 17 May 2003
Appointed Date: 29 August 1991

Nominee Director
MABBOTT, Stephen
Resigned: 29 August 1991
Appointed Date: 29 August 1991
74 years old

Persons With Significant Control

Mr Thomas Calder Sutherland
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ellison Sutherland
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.C. SUTHERLAND (TECHNICAL SERVICES) LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 August 2016
14 Sep 2016
Confirmation statement made on 29 August 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 August 2015
09 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

07 Nov 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 55 more events
28 Nov 1991
New director appointed

28 Nov 1991
Accounting reference date notified as 31/08

10 Sep 1991
Director resigned

10 Sep 1991
Secretary resigned

29 Aug 1991
Incorporation