SUTHERLANDS RESEARCH LIMITED
Status | DISSOLVED |
Company No. | SC233029 |
Category | Private Limited Company |
Incorporated | 20 Jun 2002 |
Age | 21 years, 11 months, 9 days |
Jurisdiction | Scotland |
Dissolution | 26 Apr 2016 |
Years | 8 years, 1 month, 3 days |
SUMMARY
SUTHERLANDS RESEARCH LIMITED is an dissolved private limited company with number SC233029. It was incorporated 21 years, 11 months, 9 days ago, on 20 June 2002 and it was dissolved 8 years, 1 month, 3 days ago, on 26 April 2016. The company address is 2 Multrees Walk 2 Multrees Walk, Edinburgh, EH1 3DQ.
Company Fillings
Gazette dissolved voluntary
Date: 26 Apr 2016
Category: Gazette
Type: GAZ2(A)
Documents
Resolution
Date: 02 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution application strike off company
Date: 29 Jan 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Termination director company with name termination date
Date: 13 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Edward Michael Clark
Documents
Termination director company with name termination date
Date: 28 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-07
Officer name: James Hedley Rawlingson
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Accounts with accounts type full
Date: 30 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Miscellaneous
Date: 05 Feb 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Accounts with accounts type full
Date: 05 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Termination secretary company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gary Teper
Documents
Appoint person secretary company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Julie Ung
Documents
Accounts with accounts type full
Date: 06 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Appoint person director company with name
Date: 12 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Hedley Rawlingson
Documents
Termination director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Hurst
Documents
Accounts with accounts type full
Date: 28 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Brown
Documents
Termination director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Barley
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Accounts with accounts type full
Date: 24 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-14
Officer name: Michael Raymond Ian Lilwall
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sir David Howarth Seymour Howard
Change date: 2010-04-14
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-14
Officer name: Peter Anthony Hurst
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Michael Clark
Change date: 2010-04-14
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Accounts with accounts type full
Date: 05 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/07; full list of members
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 23 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/06; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 16/12/05 from: ardmore house 40 george street edinburgh midlothian, EH2 2LE
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/05; full list of members
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 27 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Miscellaneous
Date: 16 Dec 2004
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Legacy
Date: 16 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/12/04--------- £ si 32500@1=32500 £ ic 60000/92500
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/04; full list of members
Documents
Accounts with accounts type full
Date: 13 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/12/02
Documents
Legacy
Date: 15 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 15/08/03 from: 11 walker street edinburgh midlothian EH3 7NE
Documents
Legacy
Date: 15 Aug 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/08/03
Documents
Legacy
Date: 15 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/08/03--------- £ si 79999@1=79999 £ ic 1/80000
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 15 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/03; full list of members
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 29 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dmws 562 LIMITED\certificate issued on 29/08/02
Documents
Some Companies
HILBRE HOUSE,WIRRAL,CH47 1HX
Number: | 10269507 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOOK, LINE & SINKER (WHITBY) LIMITED
57 CHURCH STREET,WHITBY,YO22 4AS
Number: | 08589713 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HAZEL ROAD,BONNYBRIDGE,FK4 1LQ
Number: | SC577726 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALLAS HOUSE,BRADFORD,BD12 0HF
Number: | 09739895 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CITY DISPUTES PANEL LIMITED
12 BLOOMSBURY SQUARE,LONDON,WC1A 2LP
Number: | 07121217 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETHERCROY ROAD CROY,GLASGOW,G65 9HD
Number: | SC275217 |
Status: | ACTIVE |
Category: | Private Limited Company |