Sunderland Of Scotland Limited AYR


Founded in 1966, Sunderland Of Scotland, classified under reg no. SC044176 is an active company. Currently registered at Inverlea KA7 2RB, Ayr the company has been in the business for 58 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 4 directors in the the firm, namely Paul S., Warren S. and Kevin F. and others. In addition one secretary - Paul S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sunderland Of Scotland Limited Address / Contact

Office Address Inverlea
Office Address2 Carrick Road
Town Ayr
Post code KA7 2RB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC044176
Date of Incorporation Fri, 30th Dec 1966
Industry Retail sale of clothing in specialised stores
End of financial Year 31st March
Company age 58 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Paul S.

Position: Director

Appointed: 01 June 2007

Paul S.

Position: Secretary

Appointed: 01 June 2007

Warren S.

Position: Director

Appointed: 01 June 2007

Kevin F.

Position: Director

Appointed: 01 June 2007

Douglas B.

Position: Director

Appointed: 01 June 2007

Brian M.

Position: Director

Appointed: 01 June 2007

Resigned: 16 November 2009

Susan W.

Position: Director

Appointed: 26 June 2006

Resigned: 01 June 2007

John H.

Position: Director

Appointed: 25 April 2006

Resigned: 01 June 2007

Benjamin S.

Position: Director

Appointed: 29 July 2005

Resigned: 26 June 2006

Waterlinks Investments Limited

Position: Corporate Secretary

Appointed: 31 January 2005

Resigned: 01 June 2007

John H.

Position: Secretary

Appointed: 02 May 2003

Resigned: 31 January 2005

Robert K.

Position: Director

Appointed: 02 May 2003

Resigned: 24 October 2005

Hazel S.

Position: Secretary

Appointed: 01 March 2003

Resigned: 02 May 2003

Andrew T.

Position: Director

Appointed: 25 March 2002

Resigned: 14 September 2005

Paul S.

Position: Director

Appointed: 01 February 1996

Resigned: 02 May 2003

Brendan M.

Position: Director

Appointed: 23 May 1994

Resigned: 28 February 2003

Stan S.

Position: Director

Appointed: 31 December 1989

Resigned: 12 December 2001

Ida S.

Position: Director

Appointed: 31 December 1989

Resigned: 13 January 1996

Philip S.

Position: Director

Appointed: 31 December 1989

Resigned: 24 November 1994

Brendan M.

Position: Secretary

Appointed: 31 December 1989

Resigned: 28 February 2003

Warren S.

Position: Director

Appointed: 31 December 1989

Resigned: 27 July 2005

John M.

Position: Director

Appointed: 31 December 1989

Resigned: 31 March 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Kevin F. This PSC and has 50,01-75% shares.

Kevin F.

Notified on 1 June 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, October 2023
Free Download (6 pages)

Company search