Company NameSunsat Limited
DirectorsMohammad Amin Azam and Naveed Rashid
Company StatusActive - Proposal to Strike off
Company NumberSC091414
CategoryPrivate Limited Company
Incorporation Date28 January 1985(39 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Mohammad Amin Azam
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence Address43 Springkell Avenue
Glasgow
Lanarkshire
G41 4DP
Scotland
Director NameMr Naveed Rashid
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleManufacturer & Retailer Of Leather Clothing
Country of ResidenceScotland
Correspondence Address13 Erskine Road
Giffnock
Glasgow
G46 6TH
Scotland
Secretary NameMr Mohammad Amin Azam
NationalityBritish
StatusCurrent
Appointed31 December 1988(3 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Springkell Avenue
Glasgow
Lanarkshire
G41 4DP
Scotland

Contact

Telephone0141 5521715
Telephone regionGlasgow

Location

Registered AddressThe Stables Unit 01
21 -25 Carlton Court
Glasgow
G5 9JP
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mohammed Amin Azam
50.00%
Ordinary
50 at £1Naveed Rashid
50.00%
Ordinary

Financials

Year2014
Net Worth£27,095
Cash£7,758
Current Liabilities£25,536

Accounts

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

Returns

Latest Return28 January 2023 (1 year, 2 months ago)
Next Return Due11 February 2024 (overdue)

Charges

15 August 1988Delivered on: 25 August 1988
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
28 July 1988Delivered on: 3 August 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 70 port st, stirling.
Outstanding

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 June 2023Registered office address changed from 129 Nelson Street Glasgow G5 8DZ Scotland to The Stables Unit 01 21 -25 Carlton Court Glasgow G5 9JP on 5 June 2023 (1 page)
22 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 May 2021Compulsory strike-off action has been discontinued (1 page)
24 May 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 March 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 March 2019Registered office address changed from C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ to 129 Nelson Street Glasgow G5 8DZ on 1 March 2019 (1 page)
1 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
1 October 2015Director's details changed for Mr Naveed Rashid on 18 February 2015 (3 pages)
1 October 2015Director's details changed for Mr Naveed Rashid on 18 February 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 April 2012Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 12 April 2012 (1 page)
12 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
12 April 2012Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 12 April 2012 (1 page)
12 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
31 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glagsow Lanarkshire G3 8BW on 31 December 2011 (1 page)
31 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glagsow Lanarkshire G3 8BW on 31 December 2011 (1 page)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Director's details changed for Mohammad Amin Azam on 28 January 2010 (2 pages)
14 April 2010Director's details changed for Mohammad Amin Azam on 28 January 2010 (2 pages)
14 April 2010Director's details changed for Naveed Rashid on 28 January 2010 (2 pages)
14 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Naveed Rashid on 28 January 2010 (2 pages)
8 January 2010Annual return made up to 28 January 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 28 January 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2009Annual return made up to 28 January 2008 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 28 January 2008 with a full list of shareholders (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 April 2007Return made up to 31/12/06; full list of members (2 pages)
2 April 2007Return made up to 31/12/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 May 2006Return made up to 31/12/05; full list of members (2 pages)
24 May 2006Return made up to 31/12/05; full list of members (2 pages)
18 March 2005Return made up to 31/12/04; full list of members (7 pages)
18 March 2005Registered office changed on 18/03/05 from: c/o k a javid & co 26 holyrood crescent glasgow G20 6HL (1 page)
18 March 2005Registered office changed on 18/03/05 from: c/o k a javid & co 26 holyrood crescent glasgow G20 6HL (1 page)
18 March 2005Return made up to 31/12/04; full list of members (7 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 June 2004Return made up to 31/12/03; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 June 2004Return made up to 31/12/03; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 April 2003Return made up to 31/12/02; full list of members (7 pages)
2 April 2003Return made up to 31/12/02; full list of members (7 pages)
8 April 2002Return made up to 31/12/01; full list of members (6 pages)
8 April 2002Partial exemption accounts made up to 31 December 2001 (8 pages)
8 April 2002Partial exemption accounts made up to 31 December 2001 (8 pages)
8 April 2002Return made up to 31/12/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
4 July 1999Return made up to 31/12/98; full list of members (6 pages)
4 July 1999Return made up to 31/12/98; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (9 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (9 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
30 March 1998Accounts for a small company made up to 31 December 1996 (8 pages)
30 March 1998Accounts for a small company made up to 31 December 1996 (8 pages)
17 April 1997Return made up to 31/12/96; full list of members (6 pages)
17 April 1997Return made up to 31/12/96; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 March 1996Return made up to 31/12/95; full list of members (6 pages)
19 March 1996Return made up to 31/12/95; full list of members (6 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)