Company number SC162447
Status Active
Incorporation Date 3 January 1996
Company Type Private Limited Company
Address JOHN G RUSSELL (TRANSPORT) LTD, 1 DEANSIDE ROAD, HILLINGTON, GLASGOW, G52 4XB
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 3 January 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of SUTHERLAND PROFESSIONAL FUNDING LIMITED are www.sutherlandprofessionalfunding.co.uk, and www.sutherland-professional-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Sutherland Professional Funding Limited is a Private Limited Company.
The company registration number is SC162447. Sutherland Professional Funding Limited has been working since 03 January 1996.
The present status of the company is Active. The registered address of Sutherland Professional Funding Limited is John G Russell Transport Ltd 1 Deanside Road Hillington Glasgow G52 4xb. . DAVIES, Paul John is a Director of the company. RUSSELL, John Graham is a Director of the company. Secretary DAVIS, Lee-Sara has been resigned. Secretary MATIER, Kenneth Beauclerc has been resigned. Secretary PAXTON, John Douglas has been resigned. Secretary ROSS, Cara Anne has been resigned. Secretary SUTHERLAND, Timothy Wortham Stewart has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BURN, Stuart has been resigned. Director HUGHES, David Ronald has been resigned. Director ROSS, Cara Anne has been resigned. Director ROSS, Robert Laurie has been resigned. Director RUSSELL, William Kenneth has been resigned. Director SUTHERLAND, Cameron Stewart Fraser has been resigned. Director SUTHERLAND, Timothy Wortham Stewart has been resigned. The company operates in "Other credit granting n.e.c.".
Current Directors
Resigned Directors
Secretary
DAVIS, Lee-Sara
Resigned: 10 September 2016
Appointed Date: 30 December 2009
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 January 1996
Appointed Date: 03 January 1996
Director
BURN, Stuart
Resigned: 31 December 2016
Appointed Date: 30 December 2009
67 years old
Director
ROSS, Cara Anne
Resigned: 18 June 2003
Appointed Date: 03 September 2001
56 years old
Persons With Significant Control
Impact Holdings (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SUTHERLAND PROFESSIONAL FUNDING LIMITED Events
05 Apr 2017
Compulsory strike-off action has been discontinued
04 Apr 2017
Confirmation statement made on 3 January 2017 with updates
04 Apr 2017
First Gazette notice for compulsory strike-off
07 Jan 2017
Full accounts made up to 31 March 2016
04 Jan 2017
Termination of appointment of Stuart Burn as a director on 31 December 2016
...
... and 86 more events
07 Mar 1997
Partic of mort/charge *
10 Jan 1997
Return made up to 03/01/97; full list of members
24 Sep 1996
Accounting reference date notified as 30/11
08 Jan 1996
Secretary resigned
03 Jan 1996
Incorporation
11 July 2013
Charge code SC16 2447 0007
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Mercantile Investment Company Limited
Description: Notification of addition to or amendment of charge…
6 January 2010
Security assignment
Delivered: 27 January 2010
Status: Satisfied
on 22 July 2013
Persons entitled: Barclays Bank PLC
Description: Right title and interest in all receivables and client…
3 August 2007
Equitable assignment of contracts
Delivered: 20 August 2007
Status: Satisfied
on 22 July 2013
Persons entitled: Barclays Bank PLC
Description: The assignor assigned absolutely to the lender all its…
3 August 2007
Floating charge
Delivered: 16 August 2007
Status: Satisfied
on 22 July 2013
Persons entitled: Barclays Bank PLC
Description: Debenture including legal mortgage over all land, fixed…
3 August 2007
Floating charge
Delivered: 16 August 2007
Status: Satisfied
on 22 July 2013
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
26 February 1997
Bond & floating charge
Delivered: 7 March 1997
Status: Satisfied
on 3 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…