CLARK & SUTHERLAND LIMITED
ELGIN LEDGE 518 LIMITED

Hellopages » Moray » Moray » IV30 1JZ

Company number SC204015
Status Active
Incorporation Date 17 February 2000
Company Type Private Limited Company
Address SCOTT MONCRIEFF & CO, 39 SOUTH STREET, ELGIN, MORAYSHIRE, IV30 1JZ
Home Country United Kingdom
Nature of Business 25620 - Machining, 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of CLARK & SUTHERLAND LIMITED are www.clarksutherland.co.uk, and www.clark-sutherland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Clark Sutherland Limited is a Private Limited Company. The company registration number is SC204015. Clark Sutherland Limited has been working since 17 February 2000. The present status of the company is Active. The registered address of Clark Sutherland Limited is Scott Moncrieff Co 39 South Street Elgin Morayshire Iv30 1jz. . MCDONAGH, Joeanne is a Secretary of the company. GARDINER, Ryen is a Director of the company. MCDONAGH, Joeanne is a Director of the company. MCDONAGH, Keith is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Nominee Director DURANO LIMITED has been resigned. Director FOWLIE, Robert James has been resigned. Director SUTHERLAND, Donald Clark has been resigned. The company operates in "Machining".


Current Directors

Secretary
MCDONAGH, Joeanne
Appointed Date: 30 March 2012

Director
GARDINER, Ryen
Appointed Date: 22 February 2016
33 years old

Director
MCDONAGH, Joeanne
Appointed Date: 15 May 2012
40 years old

Director
MCDONAGH, Keith
Appointed Date: 30 March 2012
47 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 17 February 2000

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 19 April 2012
Appointed Date: 01 April 2006

Nominee Director
DURANO LIMITED
Resigned: 17 March 2000
Appointed Date: 17 February 2000

Director
FOWLIE, Robert James
Resigned: 30 March 2012
Appointed Date: 17 March 2000
76 years old

Director
SUTHERLAND, Donald Clark
Resigned: 30 March 2012
Appointed Date: 17 March 2000
77 years old

Persons With Significant Control

Mr Keith Mcdonagh
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joeanne Mcdonagh
Notified on: 1 July 2016
40 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLARK & SUTHERLAND LIMITED Events

22 Feb 2017
Confirmation statement made on 17 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

14 Mar 2016
Secretary's details changed for Joeanne Mcdonagh on 31 January 2016
14 Mar 2016
Appointment of Mr Ryen Gardiner as a director on 22 February 2016
...
... and 53 more events
29 Mar 2000
Accounting reference date extended from 28/02/01 to 31/03/01
24 Mar 2000
New director appointed
24 Mar 2000
New director appointed
10 Mar 2000
Company name changed ledge 518 LIMITED\certificate issued on 13/03/00
17 Feb 2000
Incorporation

CLARK & SUTHERLAND LIMITED Charges

28 March 2012
Floating charge
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
4 April 2000
Floating charge
Delivered: 10 April 2000
Status: Satisfied on 20 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…