SUTHERLAND HOSPITALITY LIMITED
Overview
| Company Name | SUTHERLAND HOSPITALITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC338016 |
| Jurisdiction | Scotland |
| Date of Creation |
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 HOSPITALITY LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is SUTHERLAND HOSPITALITY LIMITED located?
| Registered Office Address | 7 Broomyknowe EH14 1JZ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUTHERLAND HOSPITALITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEDGE 1028 LIMITED | Feb 18, 2008 | Feb 18, 2008 |
What are the latest accounts for SUTHERLAND HOSPITALITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for SUTHERLAND HOSPITALITY LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for SUTHERLAND HOSPITALITY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Feb 18, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 10 pages | AA | ||||||||||||||
Termination of appointment of Alister John Sutherland as a director on May 30, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Susan Sutherland as a director on May 30, 2023 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on May 30, 2023
| 4 pages | SH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 11 pages | AA | ||||||||||||||
Director's details changed for Mrs Susan Sutherland on Oct 04, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Alister John Sutherland on Oct 04, 2022 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 34 Atholl Crescent Lane Edinburgh EH3 8ET to 7 Broomyknowe Edinburgh EH14 1JZ on Oct 04, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr James Edward Sutherland on Feb 18, 2021 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr James Edward Sutherland as a person with significant control on Jan 18, 2021 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Feb 18, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Richard Charles Sutherland on Feb 07, 2020 | 2 pages | CH01 | ||||||||||||||
Change of details for Mr Richard Charles Sutherland as a person with significant control on Jan 13, 2019 | 2 pages | PSC04 | ||||||||||||||
Who are the officers of SUTHERLAND HOSPITALITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SUTHERLAND, James Edward | Director | Broomyknowe EH14 1JZ Edinburgh 7 Scotland | United Kingdom | British | 128768740005 | |||||
| SUTHERLAND, Richard Charles | Director | Greenbank Crescent EH10 5SW Edinburgh 52 Scotland | Scotland | British | 128768320003 | |||||
| SUTHERLAND, Susan | Secretary | Atholl Crescent Lane EH3 8ET Edinburgh 34 Midlothian | British | 128768390001 | ||||||
| LC SECRETARIES LIMITED | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen Aberdeenshire | 112802860001 | |||||||
| SUTHERLAND, Alister John | Director | St. Margarets Place EH9 1AY Edinburgh 14/2 Scotland | Scotland | British | 128768650002 | |||||
| SUTHERLAND, Susan | Director | St. Margarets Place EH9 1AY Edinburgh 14/2 Scotland | Scotland | British | 128768390002 | |||||
| LEDGE SERVICES LIMITED | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 42504200004 |
Who are the persons with significant control of SUTHERLAND HOSPITALITY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Edward Sutherland | Feb 18, 2017 | Broomyknowe EH14 1JZ Edinburgh 7 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Richard Charles Sutherland | Feb 18, 2017 | Greenbank Crescent EH10 5SW Edinburgh 52 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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