Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SUTHERLAND INDEPENDENT LIMITED
Company Information for

SUTHERLAND INDEPENDENT LIMITED

36 NORTH CASTLE STREET, EDINBURGH, EH2 3BN,
Company Registration Number
SC262045
Private Limited Company
Active

Company Overview

About Sutherland Independent Ltd
SUTHERLAND INDEPENDENT LIMITED was founded on 2004-01-16 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Sutherland Independent Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SUTHERLAND INDEPENDENT LIMITED
 
Legal Registered Office
36 NORTH CASTLE STREET
EDINBURGH
EH2 3BN
Other companies in EH3
 
Filing Information
Company Number SC262045
Company ID Number SC262045
Date formed 2004-01-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 16:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUTHERLAND INDEPENDENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUTHERLAND INDEPENDENT LIMITED
The following companies were found which have the same name as SUTHERLAND INDEPENDENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUTHERLAND INDEPENDENT CONTRACTING INC 38289 HIGHWAY 30 ASTORIA OR 97103 Active Company formed on the 2024-04-10

Company Officers of SUTHERLAND INDEPENDENT LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID TWEEDIE
Company Secretary 2011-01-21
ELIZABETH RUTH BETTERIDGE
Director 2007-11-23
JASON ALLAN BETTERIDGE
Director 2007-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
GILLESPIE MACANDREW SECRETARIES LIMITED
Company Secretary 2007-11-23 2011-01-20
ANNE JACQUELINE DUNCAN
Company Secretary 2006-08-02 2007-11-23
ALLAN BRUCE SUTHERLAND
Director 2004-01-16 2007-11-23
JOHN ALEXANDER MCLEOD
Company Secretary 2004-01-16 2006-08-02
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2004-01-16 2004-01-16
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2004-01-16 2004-01-16
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2004-01-16 2004-01-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-04-24Audit exemption subsidiary accounts made up to 2023-03-31
2024-04-23Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-04-23Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-09-27APPOINTMENT TERMINATED, DIRECTOR LESLIE JAMES CANTLAY
2023-05-24Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-05-24Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-05-24Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-05-24Audit exemption subsidiary accounts made up to 2022-03-31
2023-03-09DIRECTOR APPOINTED MR ALEXANDER JOHN DOMINIC EASTON
2023-01-19CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-04DIRECTOR APPOINTED MR ROBERT CHARLES ALLEN
2023-01-04DIRECTOR APPOINTED MRS HELEN MICHELE THORNTON
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM JOHN SPAIN
2022-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2620450005
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2620450004
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-03-23AA01Current accounting period shortened from 30/09/21 TO 31/03/21
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2620450003
2021-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2620450002
2021-02-19CC04Statement of company's objects
2021-02-15MEM/ARTSARTICLES OF ASSOCIATION
2021-02-15RES01ADOPT ARTICLES 15/02/21
2021-02-12PSC02Notification of Iwp Edinburgh Limited as a person with significant control on 2021-01-29
2021-02-11AP01DIRECTOR APPOINTED MR LESLIE JAMES CANTLAY
2021-02-11PSC07CESSATION OF JASON ALLAN BETTERIDGE AS A PERSON OF SIGNIFICANT CONTROL
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RUTH BETTERIDGE
2021-02-11TM02Termination of appointment of Peter David Tweedie on 2021-01-29
2021-02-04SH02Sub-division of shares on 2021-01-08
2021-02-04SH0108/01/21 STATEMENT OF CAPITAL GBP 1.881
2021-02-04RES13Resolutions passed:
  • Shares sub-divided 08/01/2021
  • Resolution of allotment of securities
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26PSC04Change of details for Jason Allan Betteridge as a person with significant control on 2020-02-18
2020-01-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12AA01Current accounting period extended from 30/06/19 TO 30/09/19
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-10-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ALLAN BETTERIDGE / 24/03/2016
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RUTH BETTERIDGE / 24/03/2016
2016-12-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-26AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/16 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2015-08-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-04AR0116/01/15 ANNUAL RETURN FULL LIST
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RUTH BETTERIDGE / 30/06/2013
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ALLAN BETTERIDGE / 30/06/2013
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-07AR0116/01/14 ANNUAL RETURN FULL LIST
2013-11-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0116/01/13 ANNUAL RETURN FULL LIST
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/13 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/12 FROM 15 Rutland Street Edinburgh Midlothian EH1 2AE
2012-01-23AR0116/01/12 ANNUAL RETURN FULL LIST
2011-08-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-02AR0116/01/11 FULL LIST
2011-03-02AP03APPOINT PERSON AS SECRETARY
2011-02-01AP03SECRETARY APPOINTED PETER DAVID TWEEDIE
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 15 RUTLAND STREET EDINBURGH MIDLOTHIAN EH1 2AE SCOTLAND
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 5 ATHOLL CRESCENT EDINBURGH EH3 8EJ
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY GILLESPIE MACANDREW SECRETARIES LIMITED
2010-08-09AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-08AR0116/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RUTH BETTERIDGE / 01/01/2010
2010-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLESPIE MACANDREW SECRETARIES LIMITED / 01/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON ALLAN BETTERIDGE / 01/01/2010
2009-08-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-08-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-30410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-29RES13SUBDIVIDING SHARES 23/11/07
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 263B ST. JOHN'S ROAD EDINBURGH MIDLOTHIAN EH12 7XD
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW SECRETARY APPOINTED
2007-11-29288bSECRETARY RESIGNED
2007-11-29288bDIRECTOR RESIGNED
2007-11-29122S-DIV 23/11/07
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 39 FALCON GARDENS EDINBURGH MIDLOTHIAN EH10 4AR
2006-11-14288bSECRETARY RESIGNED
2006-09-28288aNEW SECRETARY APPOINTED
2006-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: CHURCHILL HOUSE 90 MORNINGSIDE ROAD EDINBURGH MIDLOTHIAN EH10 4BY
2005-02-11363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-01-18225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05
2004-05-20287REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 13 ORCHARD TOLL EDINBURGH EH4 3JF
2004-02-18288aNEW SECRETARY APPOINTED
2004-02-18288aNEW DIRECTOR APPOINTED
2004-01-29288bSECRETARY RESIGNED
2004-01-29288bDIRECTOR RESIGNED
2004-01-29288bDIRECTOR RESIGNED
2004-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance




Licences & Regulatory approval
We could not find any licences issued to SUTHERLAND INDEPENDENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUTHERLAND INDEPENDENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-11-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SUTHERLAND INDEPENDENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUTHERLAND INDEPENDENT LIMITED
Trademarks
We have not found any records of SUTHERLAND INDEPENDENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUTHERLAND INDEPENDENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as SUTHERLAND INDEPENDENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUTHERLAND INDEPENDENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUTHERLAND INDEPENDENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUTHERLAND INDEPENDENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1