Company NameSunbright Fabrics Limited
DirectorMichelle Quadrelli
Company StatusActive
Company NumberSC020914
CategoryPrivate Limited Company
Incorporation Date1 April 1939(85 years, 1 month ago)
Previous NamesFlemings Textiles Limited and Scott & Fyfe Composites Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Michelle Quadrelli
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2023(83 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTayport Works Links Road
Tayport
Fife
DD6 9EE
Scotland
Director NameHugh Muirhead McFarlane
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1989(50 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 April 1999)
RoleCompany Director
Correspondence Address8 Dinmurchie Road
Troon
Ayrshire
KA10 7JU
Scotland
Director NameJames Morton Richmond
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1989(50 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressKerrix Cottage
Symington
Ayrshire
Director NameSusan Alexa Mary Richmond
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1989(50 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressKerrix Cottage
Symington
Ayrshire
Secretary NameIsobel Rosemary Forrest
NationalityBritish
StatusResigned
Appointed20 July 1989(50 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressArdfern
Crossford
Carluke
Lanarkshire
Director NameMr David Muir Richmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(55 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2002)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressGlenavon, 11 Willockston Road
Troon
Ayrshire
KA10 6LD
Scotland
Director NameKeith James Haig
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(57 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1999)
RoleAccountant
Correspondence Address1 Keddie Place
Cupar
Fife
KY15 4AS
Scotland
Director NameMr David James McMorrine
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(57 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Saltpans
Charlestown
Dunfermline
Fife
KY11 3EB
Scotland
Director NameWilliam Hamish Tough
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(57 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address2 Provost Road
Tayport
Fife
DD6 9JE
Scotland
Secretary NameKeith James Haig
NationalityBritish
StatusResigned
Appointed05 July 1996(57 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address1 Keddie Place
Cupar
Fife
KY15 4AS
Scotland
Secretary NameMr Colin Hugh Cameron
NationalityBritish
StatusResigned
Appointed01 January 2000(60 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 26 June 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Grange Gait
Monifieth
Angus
DD5 4PL
Scotland
Director NameRobert Iver Bruce Martin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(61 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 September 2009)
RoleManaging Director
Correspondence AddressWallhouse Grange
Torphichen
Bathgate
West Lothian
EH48 4NQ
Scotland
Director NameMr Colin Hugh Cameron
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(61 years, 5 months after company formation)
Appointment Duration19 years, 10 months (resigned 26 June 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Grange Gait
Monifieth
Angus
DD5 4PL
Scotland
Director NameMr John McLaren Wallace
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(81 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressTayport Works Links Road
Tayport
Fife
DD6 9EE
Scotland
Secretary NameMr John McLaren Wallace
StatusResigned
Appointed26 June 2020(81 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2022)
RoleCompany Director
Correspondence AddressTayport Works Links Road
Tayport
Fife
DD6 9EE
Scotland
Director NameMr John Carson Lupton
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed16 August 2022(83 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTayport Works Links Road
Tayport
Fife
DD6 9EE
Scotland

Contact

Websitescott-fyfe.com
Email address[email protected]
Telephone01563 525203
Telephone regionKilmarnock

Location

Registered AddressTayport Works
Links Road
Tayport
Fife
DD6 9EE
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address Matches3 other UK companies use this postal address

Shareholders

40k at £1Scott & Fyfe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£235,161

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

2 March 1989Delivered on: 10 March 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
1 February 2023Appointment of Mrs Michelle Quadrelli as a director on 1 January 2023 (2 pages)
10 January 2023Termination of appointment of John Carson Lupton as a director on 31 December 2022 (1 page)
8 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 August 2022Appointment of Mr John Carson Lupton as a director on 16 August 2022 (2 pages)
16 August 2022Termination of appointment of John Mclaren Wallace as a secretary on 16 August 2022 (1 page)
16 August 2022Termination of appointment of John Mclaren Wallace as a director on 16 August 2022 (1 page)
4 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
30 June 2020Termination of appointment of Colin Hugh Cameron as a director on 26 June 2020 (1 page)
30 June 2020Termination of appointment of Colin Hugh Cameron as a secretary on 26 June 2020 (1 page)
29 June 2020Appointment of Mr John Mclaren Wallace as a secretary on 26 June 2020 (2 pages)
29 June 2020Appointment of Mr John Mclaren Wallace as a director on 26 June 2020 (2 pages)
31 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 40,000
(4 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 40,000
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 40,000
(4 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 40,000
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 40,000
(4 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 40,000
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Registered office address changed from Scotscraig Works Nelson Street Tayport Fife DD6 9DQ Scotland on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Scotscraig Works Nelson Street Tayport Fife DD6 9DQ Scotland on 11 June 2012 (1 page)
23 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 August 2011Company name changed scott & fyfe composites LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 August 2011Company name changed scott & fyfe composites LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
19 October 2009Full accounts made up to 31 December 2008 (17 pages)
19 October 2009Full accounts made up to 31 December 2008 (17 pages)
13 October 2009Registered office address changed from Belford Mills Lawson Street Kilmarnock Ayrshire KA1 3HZ United Kingdom on 13 October 2009 (1 page)
13 October 2009Termination of appointment of Robert Martin as a director (1 page)
13 October 2009Termination of appointment of Robert Martin as a director (1 page)
13 October 2009Registered office address changed from Belford Mills Lawson Street Kilmarnock Ayrshire KA1 3HZ United Kingdom on 13 October 2009 (1 page)
18 May 2009Appointment terminated director william tough (1 page)
18 May 2009Appointment terminated director william tough (1 page)
25 February 2009Return made up to 29/01/09; full list of members (4 pages)
25 February 2009Return made up to 29/01/09; full list of members (4 pages)
23 December 2008Registered office changed on 23/12/2008 from scotscraig works tayport fife DD6 9DQ (1 page)
23 December 2008Registered office changed on 23/12/2008 from scotscraig works tayport fife DD6 9DQ (1 page)
22 December 2008Company name changed flemings textiles LIMITED\certificate issued on 22/12/08 (5 pages)
22 December 2008Company name changed flemings textiles LIMITED\certificate issued on 22/12/08 (5 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 February 2008Return made up to 29/01/08; full list of members (4 pages)
27 February 2008Return made up to 29/01/08; full list of members (4 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 February 2007Return made up to 29/01/07; full list of members (2 pages)
26 February 2007Return made up to 29/01/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (15 pages)
1 November 2006Full accounts made up to 31 December 2005 (15 pages)
30 January 2006Return made up to 29/01/06; full list of members (2 pages)
30 January 2006Return made up to 29/01/06; full list of members (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (15 pages)
27 October 2005Full accounts made up to 31 December 2004 (15 pages)
14 February 2005Return made up to 29/01/05; full list of members (7 pages)
14 February 2005Return made up to 29/01/05; full list of members (7 pages)
13 October 2004Full accounts made up to 31 December 2003 (15 pages)
13 October 2004Full accounts made up to 31 December 2003 (15 pages)
18 February 2004Return made up to 29/01/04; full list of members (7 pages)
18 February 2004Return made up to 29/01/04; full list of members (7 pages)
11 October 2003Full accounts made up to 31 December 2002 (14 pages)
11 October 2003Full accounts made up to 31 December 2002 (14 pages)
26 February 2003Return made up to 29/01/03; full list of members (7 pages)
26 February 2003Return made up to 29/01/03; full list of members (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
15 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
28 February 2001Return made up to 29/01/01; full list of members (7 pages)
28 February 2001Return made up to 29/01/01; full list of members (7 pages)
27 February 2001Secretary's particulars changed;director's particulars changed (1 page)
27 February 2001Secretary's particulars changed;director's particulars changed (1 page)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
15 February 2000Return made up to 29/01/00; full list of members (6 pages)
15 February 2000Return made up to 29/01/00; full list of members (6 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned;director resigned (1 page)
1 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
28 January 1999Return made up to 29/01/99; no change of members (4 pages)
28 January 1999Return made up to 29/01/99; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 June 1998Director resigned (1 page)
10 June 1998Director resigned (1 page)
10 February 1998Return made up to 29/01/98; no change of members (6 pages)
10 February 1998Return made up to 29/01/98; no change of members (6 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 February 1997Return made up to 29/01/97; full list of members (8 pages)
18 February 1997Return made up to 29/01/97; full list of members (8 pages)
23 December 1996Company name changed fleming's laces LIMITED\certificate issued on 24/12/96 (2 pages)
23 December 1996Company name changed fleming's laces LIMITED\certificate issued on 24/12/96 (2 pages)
10 July 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
10 July 1996Memorandum and Articles of Association (12 pages)
10 July 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
10 July 1996Director resigned (2 pages)
10 July 1996New secretary appointed;new director appointed (2 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996Registered office changed on 10/07/96 from: 20 lawson st kilmarnock KA1 3JP (1 page)
10 July 1996New secretary appointed;new director appointed (2 pages)
10 July 1996Memorandum and Articles of Association (12 pages)
10 July 1996Registered office changed on 10/07/96 from: 20 lawson st kilmarnock KA1 3JP (1 page)
10 July 1996Secretary resigned (1 page)
10 July 1996New director appointed (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996Director resigned (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (1 page)
9 February 1996Return made up to 29/01/96; full list of members (6 pages)
9 February 1996Return made up to 29/01/96; full list of members (6 pages)
24 January 1996Full accounts made up to 30 September 1995 (8 pages)
24 January 1996Full accounts made up to 30 September 1995 (8 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
10 March 1989Partic of mort/charge 2838 (3 pages)
10 March 1989Partic of mort/charge 2838 (3 pages)