Dornoch
Sutherland
IV25 3LD
Scotland
Director Name | Mrs Hilary Ann Sutherland |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fionn Lodge Grange Road Dornoch Sutherland IV25 3LD Scotland |
Registered Address | 19 Fenkle Street Alnwick Northumberland NE66 1HW |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
51 at £1 | Gordon John Sutherland 51.00% Ordinary |
---|---|
49 at £1 | Hilary Ann Sutherland 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,108 |
Cash | £192,561 |
Current Liabilities | £56,453 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2018 | Application to strike the company off the register (3 pages) |
29 January 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 July 2015 | Registered office address changed from 21 West Street Norham Berwick upon Tweed Northumberland TD15 2LB to C/O Douglas Home & Co 19 Fenkle Street Alnwick Northumberland NE66 1HW on 6 July 2015 (1 page) |
6 July 2015 | Director's details changed for Mr Gordon John Sutherland on 31 May 2015 (2 pages) |
6 July 2015 | Registered office address changed from 21 West Street Norham Berwick upon Tweed Northumberland TD15 2LB to C/O Douglas Home & Co 19 Fenkle Street Alnwick Northumberland NE66 1HW on 6 July 2015 (1 page) |
6 July 2015 | Director's details changed for Mrs Hilary Ann Sutherland on 31 May 2015 (2 pages) |
6 July 2015 | Registered office address changed from 21 West Street Norham Berwick upon Tweed Northumberland TD15 2LB to C/O Douglas Home & Co 19 Fenkle Street Alnwick Northumberland NE66 1HW on 6 July 2015 (1 page) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mrs Hilary Ann Sutherland on 31 May 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Gordon John Sutherland on 31 May 2015 (2 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
26 May 2014 | Director's details changed for Mrs Hilary Ann Sutherland on 26 May 2014 (2 pages) |
26 May 2014 | Director's details changed for Mr Gordon John Sutherland on 26 May 2014 (2 pages) |
26 May 2014 | Director's details changed for Mrs Hilary Ann Sutherland on 26 May 2014 (2 pages) |
26 May 2014 | Director's details changed for Mr Gordon John Sutherland on 26 May 2014 (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
20 August 2013 | Registered office address changed from Alba Longridge Park Berwick-upon-Tweed TD15 2GA United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from Alba Longridge Park Berwick-upon-Tweed TD15 2GA United Kingdom on 20 August 2013 (1 page) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 May 2012 (1 page) |
16 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 May 2012 (1 page) |
27 October 2011 | Change of name notice (2 pages) |
27 October 2011 | Company name changed D.C. pension consulting LIMITED\certificate issued on 27/10/11
|
27 October 2011 | Company name changed D.C. pension consulting LIMITED\certificate issued on 27/10/11
|
27 October 2011 | Change of name notice (2 pages) |
5 July 2011 | Incorporation (23 pages) |
5 July 2011 | Incorporation (23 pages) |