SUNDERLAND OF SCOTLAND LIMITED
SELKIRK

Hellopages » Scottish Borders » Scottish Borders » TD7 5EB
Company number SC044176
Status Active
Incorporation Date 30 December 1966
Company Type Private Limited Company
Address ETTRICK RIVERSIDE, DUNSDALE ROAD, SELKIRK, SCOTTISH BORDERS, TD7 5EB
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Director's details changed for Kevin Minhua Fan on 1 June 2007. The most likely internet sites of SUNDERLAND OF SCOTLAND LIMITED are www.sunderlandofscotland.co.uk, and www.sunderland-of-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. Sunderland of Scotland Limited is a Private Limited Company. The company registration number is SC044176. Sunderland of Scotland Limited has been working since 30 December 1966. The present status of the company is Active. The registered address of Sunderland of Scotland Limited is Ettrick Riverside Dunsdale Road Selkirk Scottish Borders Td7 5eb. . SILK, Paul Edmund is a Secretary of the company. BRYSON, Douglas Jamieson is a Director of the company. FAN, Kevin Minhua is a Director of the company. SILK, Paul Edmund is a Director of the company. SUNDERLAND, Warren Mark is a Director of the company. Secretary HARRIS, John Graham has been resigned. Secretary MURPHY, Brendan James has been resigned. Secretary SUNDERLAND, Hazel L has been resigned. Secretary WATERLINKS INVESTMENTS LIMITED has been resigned. Director HARRIS, John Graham has been resigned. Director KIMPTON, Robert Tudor has been resigned. Director MAIR, Brian Nicol has been resigned. Director MCLAREN, John has been resigned. Director MURPHY, Brendan James has been resigned. Director SEGAL, Stan has been resigned. Director SHARPE, Benjamin John has been resigned. Director SUNDERLAND, Ida has been resigned. Director SUNDERLAND, Paul has been resigned. Director SUNDERLAND, Philip Tobias has been resigned. Director SUNDERLAND, Warren Mark has been resigned. Director THOMSON, Andrew David has been resigned. Director WATSON, Susan Margaret has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
SILK, Paul Edmund
Appointed Date: 01 June 2007

Director
BRYSON, Douglas Jamieson
Appointed Date: 01 June 2007
61 years old

Director
FAN, Kevin Minhua
Appointed Date: 01 June 2007
70 years old

Director
SILK, Paul Edmund
Appointed Date: 01 June 2007
56 years old

Director
SUNDERLAND, Warren Mark
Appointed Date: 01 June 2007
82 years old

Resigned Directors

Secretary
HARRIS, John Graham
Resigned: 31 January 2005
Appointed Date: 02 May 2003

Secretary
MURPHY, Brendan James
Resigned: 28 February 2003

Secretary
SUNDERLAND, Hazel L
Resigned: 02 May 2003
Appointed Date: 01 March 2003

Secretary
WATERLINKS INVESTMENTS LIMITED
Resigned: 01 June 2007
Appointed Date: 31 January 2005

Director
HARRIS, John Graham
Resigned: 01 June 2007
Appointed Date: 25 April 2006
78 years old

Director
KIMPTON, Robert Tudor
Resigned: 24 October 2005
Appointed Date: 02 May 2003
72 years old

Director
MAIR, Brian Nicol
Resigned: 16 November 2009
Appointed Date: 01 June 2007
61 years old

Director
MCLAREN, John
Resigned: 31 March 2001
90 years old

Director
MURPHY, Brendan James
Resigned: 28 February 2003
Appointed Date: 23 May 1994
66 years old

Director
SEGAL, Stan
Resigned: 12 December 2001
79 years old

Director
SHARPE, Benjamin John
Resigned: 26 June 2006
Appointed Date: 29 July 2005
52 years old

Director
SUNDERLAND, Ida
Resigned: 13 January 1996
108 years old

Director
SUNDERLAND, Paul
Resigned: 02 May 2003
Appointed Date: 01 February 1996
77 years old

Director
SUNDERLAND, Philip Tobias
Resigned: 24 November 1994
105 years old

Director
SUNDERLAND, Warren Mark
Resigned: 27 July 2005
82 years old

Director
THOMSON, Andrew David
Resigned: 14 September 2005
Appointed Date: 25 March 2002
59 years old

Director
WATSON, Susan Margaret
Resigned: 01 June 2007
Appointed Date: 26 June 2006
72 years old

Persons With Significant Control

Mr Kevin Minhua Fan
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SUNDERLAND OF SCOTLAND LIMITED Events

27 Sep 2016
Accounts for a small company made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 31 August 2016 with updates
29 Sep 2015
Director's details changed for Kevin Minhua Fan on 1 June 2007
11 Sep 2015
Accounts for a small company made up to 31 March 2015
01 Sep 2015
Auditor's resignation
...
... and 118 more events
15 Jan 1987
Return made up to 16/06/86; full list of members

06 Jan 1987
Accounting reference date shortened from 31/03 to 31/12

21 May 1971
Increase in nominal capital
21 May 1971
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

30 Dec 1966
Incorporation

SUNDERLAND OF SCOTLAND LIMITED Charges

14 March 2008
Floating charge
Delivered: 20 March 2008
Status: Satisfied on 17 June 2010
Persons entitled: Bibby Factors Slough Limited
Description: Undertaking & all property & assets present & future…
23 February 2003
Floating charge
Delivered: 12 March 2003
Status: Satisfied on 13 November 2009
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
17 February 2003
Floating charge
Delivered: 20 February 2003
Status: Satisfied on 13 November 2009
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Undertaking and all property and assets present and future…
19 January 1999
Bond & floating charge
Delivered: 1 February 1999
Status: Satisfied on 16 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 August 1981
Floating charge
Delivered: 1 September 1981
Status: Satisfied on 1 February 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 October 1978
Floating charge
Delivered: 25 October 1978
Status: Satisfied on 24 March 2003
Persons entitled: James Finlay Corporation Limited
Description: Undertaking and all property and assets present and future…
13 May 1971
Bond of cash credit and floating charge
Delivered: 19 May 1971
Status: Satisfied on 26 March 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…