SUTHERLAND PARTNERSHIP
Overview
| Company Name | SUTHERLAND PARTNERSHIP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC186690 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUTHERLAND PARTNERSHIP?
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is SUTHERLAND PARTNERSHIP located?
| Registered Office Address | Struay Villa School Street Embo IV25 3PZ Dornoch Sutherland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUTHERLAND PARTNERSHIP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for SUTHERLAND PARTNERSHIP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 11, 2017 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Graham John Phillips on Jun 12, 2016 | 2 pages | CH01 | ||
Director's details changed for Deirdre Joanne Mackay on Jun 12, 2016 | 2 pages | CH01 | ||
Termination of appointment of Graham John Phillips as a director on Jun 06, 2017 | 1 pages | TM01 | ||
Termination of appointment of George Martin Farlow as a director on Jun 06, 2017 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Mar 31, 2017 | 8 pages | AA | ||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Annual return made up to Jun 11, 2016 no member list | 9 pages | AR01 | ||
Termination of appointment of Russell Rekhy as a director on Sep 28, 2015 | 1 pages | TM01 | ||
Annual return made up to Jun 11, 2015 no member list | 10 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||
Annual return made up to Jun 11, 2014 no member list | 10 pages | AR01 | ||
Termination of appointment of Malcolm Mccall as a director | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||
Termination of appointment of John Mcmorran as a director | 1 pages | TM01 | ||
Annual return made up to Jun 11, 2013 no member list | 12 pages | AR01 | ||
Registered office address changed from , Police Station Main Street, Lairg, Sutherland, IV27 4DB, Scotland on Jun 21, 2013 | 1 pages | AD01 | ||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||
Register inspection address has been changed | 1 pages | AD02 | ||
Termination of appointment of Linda Munro as a director | 1 pages | TM01 | ||
Who are the officers of SUTHERLAND PARTNERSHIP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUNN, Frances Elisabeth | Director | School Street Embo IV25 3PZ Dornoch Struay Villa Sutherland Scotland | Scotland | British | 37984860001 | |||||
| MACKAY, Deirdre Joanne | Director | School Street IV25 3PZ Embo Struay Villa Sutherland Scotland | United Kingdom | British | 67237810004 | |||||
| MACLEOD, Durrant Hunt | Director | School Street Embo IV25 3PZ Dornoch Struay Villa Sutherland Scotland | Scotland | British | 112864670002 | |||||
| MCGILLIVRAY, James William | Director | 11 School Street Embo IV25 3PZ Dornoch Sutherland | Scotland | British | 124183660001 | |||||
| MORRISON, Hugh | Director | School Street Embo IV25 3PZ Dornoch Struay Villa Sutherland Scotland | Scotland | British | 147253570001 | |||||
| BRYAN, David John | Secretary | 3 Ben Bhraggie Drive KW10 6SX Golspie Sutherland | British | 79828020002 | ||||||
| JONES, Graham | Secretary | Rose Cottage Victoria Road KW9 6QN Brora Sutherland | British | 100097850001 | ||||||
| MACLEOD, Marsaili | Secretary | Broom Cottage Laundry Road IV27 4DE Lairg Sutherland | British | 67413560002 | ||||||
| SUTHERLAND, William Murray | Secretary | Rubhan Beag Hilton IV25 3PW Dornoch Sutherland, Highland | British | 106186730001 | ||||||
| TODD, Gordon | Secretary | 1 Station Terrace IV25 3HH Dornoch Sutherland | British | 79328290001 | ||||||
| TURNBULL, Helen | Secretary | New Buildings Main Street IV27 4DB Lairg Sutherland | British | 58716720001 | ||||||
| ALLAN, James Duncan Ward | Director | Craigroyston Castle Street IV25 3SD Dornoch Sutherland | British | 47745500001 | ||||||
| CAMPBELL, Joan | Director | The Sheiling Melvich KW14 7YJ Sutherland | Scotland | British | 37684370001 | |||||
| FARLOW, George Martin | Director | 7 Seaforth Road IV26 2UY Ullapool Ross Shire | Scotland | Scottish | 122585980001 | |||||
| FINLAYSON, Margaret White | Director | Anvil House Strathnaver Street KW8 6JJ Helmsdale Sutherland | British | 46072470001 | ||||||
| FRASER, John Mckay (Aka Iain) | Director | Lorien 36 Elizabeth Crescent IV25 3NN Dornoch Sutherland | British | 79490380001 | ||||||
| GORTON, Nicholas Leslie | Director | Inver Lodge Hotel IV27 4LU Lochinver Sutherland | Scotland | British | 107227330001 | |||||
| JARDINE, Eirene Barbara Mary | Director | Achiemore Forsinard KW13 6YT Sutherland | Scotland | British | 35799260001 | |||||
| KEATINGE, Ann Margaret | Director | Danebank Golspietower KW10 6SE Golspie Sutherland | Scotland | British | 58716710002 | |||||
| KEITH, Francis Robert Morrison | Director | Aarhus Durness IV27 4PP Sutherland | Scotland | British | 1299980001 | |||||
| LOGAN, Hugh | Director | 3 Brims Castletown KW14 8TY Thurso Caithness | British | 70127270001 | ||||||
| MACKAY, Alexander, Cllr | Director | Roslyn Dalcharn KW14 7SG Bettyhill Thurso, Sutherland | United Kingdom | British | 90526310001 | |||||
| MAGEE, Alison Laing | Director | 1 Colaboll IV27 4DN Lairg Sutherland | British | 97214030001 | ||||||
| MCCALL, Malcolm John, Mr. | Director | House Inverbrora Farm KW9 6NJ Brora Inverbrora Farm Sutherland Scotland | Scotland | British | 43453180001 | |||||
| MCKELVIE, Judith Elizabeth | Director | Hillcrest Hilton IV20 1XR Fearn Ross-Shire | British | 85398470001 | ||||||
| MCMORRAN, John Ferme | Director | 3 Balnacoil KW9 6LX Brora Sutherland | Scotland | British | 85530880001 | |||||
| MONEY, Neil | Director | Heathfield House Dunnet KW14 8XP Thurso Caithness | British | 11770330001 | ||||||
| MUNRO, Linda | Director | 3 Achnabourin Strathnaver Kinbrale Sutherland | Scotland | British | 122585940001 | |||||
| MURRAY, Alexander John | Director | Davoch Farm IV28 3XD Rogart Sutherland | British | 107508750001 | ||||||
| PHILLIPS, Graham John | Director | School Street IV25 3PZ Embo Struay Villa Sutherland Scotland | Scotland | British | 53061250006 | |||||
| POWELL, Robert Arthur | Director | 69 Dalchalm KW9 6LP Brora Sutherland | British | 26556600001 | ||||||
| REKHY, Russell | Director | 14 Ben Mailey Gardens KW9 6QL Brora Sutherland | Scotland | British | 79691970002 | |||||
| REYNARD, Bryce Robertson | Director | The Rowans 39 Old Mill Lane IV2 3XP Inverness Inverness Shire | British | 64150200001 | ||||||
| ROSS, Robert Gillanders | Director | Heatherlea IV24 3BW Ardgay Sutherland | British | 64148480001 | ||||||
| ROSS, William John | Director | An Crasg West Drummuie KW10 6TA Golspie Sutherland | Scotland | British | 55949530001 |
What are the latest statements on persons with significant control for SUTHERLAND PARTNERSHIP?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 11, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0