Advanced company searchLink opens in new window

SUTHERLAND INDEPENDENT LIMITED

Company number SC262045

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
10 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
13 Jul 2022 MR01 Registration of charge SC2620450005, created on 30 June 2022
01 Jul 2022 MR01 Registration of charge SC2620450004, created on 30 June 2022
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
23 Mar 2021 AA01 Current accounting period shortened from 30 September 2021 to 31 March 2021
26 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with updates
26 Feb 2021 MR01 Registration of charge SC2620450003, created on 23 February 2021
24 Feb 2021 MR01 Registration of charge SC2620450002, created on 23 February 2021
19 Feb 2021 CC04 Statement of company's objects
15 Feb 2021 MA Memorandum and Articles of Association
15 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2021 PSC02 Notification of Iwp Edinburgh Limited as a person with significant control on 29 January 2021
11 Feb 2021 AP01 Appointment of Mr Anthony William John Spain as a director on 29 January 2021
11 Feb 2021 AP01 Appointment of Mr Leslie James Cantlay as a director on 29 January 2021
11 Feb 2021 PSC07 Cessation of Elizabeth Ruth Betteridge as a person with significant control on 29 January 2021
11 Feb 2021 TM01 Termination of appointment of Elizabeth Ruth Betteridge as a director on 29 January 2021
11 Feb 2021 PSC07 Cessation of Jason Allan Betteridge as a person with significant control on 29 January 2021
11 Feb 2021 TM02 Termination of appointment of Peter David Tweedie as a secretary on 29 January 2021
04 Feb 2021 SH02 Sub-division of shares on 8 January 2021
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 January 2021
  • GBP 1.881
04 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 08/01/2021
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2020 MR04 Satisfaction of charge 1 in full
29 Oct 2020 AA Total exemption full accounts made up to 30 September 2020
26 Feb 2020 PSC04 Change of details for Jason Allan Betteridge as a person with significant control on 18 February 2020