Company NameSunhill Investments Limited
DirectorMartin Leonard Rowlands
Company StatusActive
Company NumberSC151401
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 10 months ago)
Previous NameTyrefair Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Martin Leonard Rowlands
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunhill East Dron
Bridge Of Earn
Perth
PH2 9HG
Scotland
Secretary NameMr Martin Leonard Rowlands
NationalityBritish
StatusCurrent
Appointed13 June 1994(same day as company formation)
RoleSales Manager
Correspondence AddressSunhill East Dron
Bridge Of Earn
Perth
PH2 9HG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameLeonard Anewrin Rowlands
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(same day as company formation)
RoleRetired
Correspondence Address16 The Drive
Wraysbury
Staines
Middlesex
TW19 5ES
Director NameLorna Millar Forbes Rowlands
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Rosemount Crescent
Glenrothes
Fife
KY6 2QQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Michael Barnet Philip Emanuel
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(4 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 11 May 2007)
RoleTyre Retailer & Distribution
Correspondence Address15 North Close
Chiswell Green
St Albans
AL2 3HB
Director NameMrs Elizabeth Ann Haining Walker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(14 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringvale Cottage Halket Road
Lugton
Kilmarnock
East Ayrshire
KA3 4EE
Scotland

Contact

Websitetyrefair.com
Telephone01577 865656
Telephone regionKinross

Location

Registered AddressSunhill East Dron
Bridge Of Earn
Perth
PH2 9HG
Scotland
ConstituencyOchil and South Perthshire
WardAlmond and Earn

Shareholders

3 at £1Martin Leonard Rowlands
100.00%
Ordinary

Financials

Year2014
Net Worth£460,152
Cash£462,635
Current Liabilities£3,410

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
11 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
23 October 2018Termination of appointment of Elizabeth Ann Haining Walker as a director on 23 October 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(4 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 3
(4 pages)
14 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 3
(4 pages)
14 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 3
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 3
(4 pages)
7 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 3
(4 pages)
7 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 3
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 March 2013Registered office address changed from C/O Tyrefair Limited 10 Clashburn Way Bridgend Industrial Estate Kinross Kinross Shire KY13 8GA Scotland on 11 March 2013 (1 page)
11 March 2013Registered office address changed from C/O Tyrefair Limited 10 Clashburn Way Bridgend Industrial Estate Kinross Kinross Shire KY13 8GA Scotland on 11 March 2013 (1 page)
6 February 2013Company name changed tyrefair LIMITED\certificate issued on 06/02/13
  • CONNOT ‐
(3 pages)
6 February 2013Company name changed tyrefair LIMITED\certificate issued on 06/02/13
  • CONNOT ‐
(3 pages)
6 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-30
(1 page)
6 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-30
(1 page)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 June 2011Registered office address changed from Unit 10 Clashburn Way Bridgend Industrial Estate Kinross Fife KY13 8GA on 21 June 2011 (1 page)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 June 2011Director's details changed for Mrs Elizabeth Ann Haining Walker on 6 June 2011 (2 pages)
21 June 2011Director's details changed for Mrs Elizabeth Ann Haining Walker on 6 June 2011 (2 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 June 2011Director's details changed for Mrs Elizabeth Ann Haining Walker on 6 June 2011 (2 pages)
21 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 June 2011Registered office address changed from Unit 10 Clashburn Way Bridgend Industrial Estate Kinross Fife KY13 8GA on 21 June 2011 (1 page)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Elizabeth Ann Haining Walker on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Elizabeth Ann Haining Walker on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Elizabeth Ann Haining Walker on 7 June 2010 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 November 2009Secretary's details changed for Martin Leonard Rowlands on 15 November 2009 (1 page)
16 November 2009Director's details changed for Mr Martin Leonard Rowlands on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Martin Leonard Rowlands on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Martin Leonard Rowlands on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Martin Leonard Rowlands on 15 November 2009 (2 pages)
16 November 2009Secretary's details changed for Martin Leonard Rowlands on 15 November 2009 (1 page)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 April 2009Appointment terminated director lorna rowlands (1 page)
3 April 2009Appointment terminated director lorna rowlands (1 page)
20 February 2009Director and secretary's change of particulars / martin rowlands / 16/02/2009 (1 page)
20 February 2009Director appointed elizabeth ann haining walker (2 pages)
20 February 2009Director and secretary's change of particulars / martin rowlands / 16/02/2009 (1 page)
20 February 2009Director appointed elizabeth ann haining walker (2 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 June 2007Return made up to 13/06/07; full list of members (2 pages)
22 June 2007Return made up to 13/06/07; full list of members (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 June 2006Return made up to 13/06/06; full list of members (3 pages)
15 June 2006Return made up to 13/06/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 June 2005Return made up to 13/06/05; full list of members (3 pages)
14 June 2005Return made up to 13/06/05; full list of members (3 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 February 2004Registered office changed on 13/02/04 from: 10 clashburn way bridgend industrial estate kinross KY13 8GA (1 page)
13 February 2004Registered office changed on 13/02/04 from: 10 clashburn way bridgend industrial estate kinross KY13 8GA (1 page)
12 June 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
17 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 July 2002Return made up to 13/06/02; full list of members (7 pages)
4 July 2002Return made up to 13/06/02; full list of members (7 pages)
19 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
19 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
19 June 2001Return made up to 13/06/01; full list of members (7 pages)
19 June 2001Return made up to 13/06/01; full list of members (7 pages)
3 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
3 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
19 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
9 June 1999Return made up to 13/06/99; full list of members
  • 363(287) ‐ Registered office changed on 09/06/99
(6 pages)
9 June 1999Return made up to 13/06/99; full list of members
  • 363(287) ‐ Registered office changed on 09/06/99
(6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
26 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
26 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
19 June 1998Return made up to 13/06/98; full list of members (6 pages)
19 June 1998Return made up to 13/06/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
2 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
16 June 1997Return made up to 13/06/97; no change of members (4 pages)
16 June 1997Return made up to 13/06/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
16 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
17 July 1996Return made up to 13/06/96; no change of members (4 pages)
17 July 1996Return made up to 13/06/96; no change of members (4 pages)
7 December 1995Accounting reference date shortened from 30/06 to 31/07 (1 page)
7 December 1995Full accounts made up to 31 July 1995 (9 pages)
7 December 1995Accounting reference date shortened from 30/06 to 31/07 (1 page)
7 December 1995Full accounts made up to 31 July 1995 (9 pages)
3 July 1995Return made up to 13/06/95; full list of members (6 pages)
3 July 1995Return made up to 13/06/95; full list of members (6 pages)
13 June 1994Incorporation (17 pages)
13 June 1994Incorporation (17 pages)