Company NameSunhill Fashions Limited
Company StatusDissolved
Company NumberSC171357
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NameJassal Fashions Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Ram Singh Jassal
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(same day as company formation)
RoleClothing Manufacturer
Country of ResidenceScotland
Correspondence Address42 Woodlands Crescent
Thornliebank
Glasgow
Lanarkshire
G46 7SR
Scotland
Secretary NameUsha Rani Jassal
NationalityBritish
StatusClosed
Appointed15 January 1997(same day as company formation)
RoleClothing Manufacturer
Correspondence Address42 Woodlands Crescent
Thornliebank
Glasgow
G46 7SR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 8810627
Telephone regionGlasgow

Location

Registered Address121 Moffat Street
New Gorbals
Glasgow
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Ram Singh Jassal
50.00%
Ordinary
1 at £1Usha Rani Jassal
50.00%
Ordinary

Financials

Year2014
Net Worth£6,544
Cash£206
Current Liabilities£2,472

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

9 May 1997Delivered on: 14 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

21 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
27 July 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
3 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
26 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
24 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
8 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 March 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 28 March 2012 (1 page)
18 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
18 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 18 March 2012 (1 page)
18 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
18 March 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 18 March 2012 (1 page)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Ram Singh Jassal on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Ram Singh Jassal on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Ram Singh Jassal on 2 October 2009 (2 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 February 2009Return made up to 15/01/09; full list of members (3 pages)
11 February 2009Return made up to 15/01/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 March 2008Return made up to 15/01/08; full list of members (3 pages)
14 March 2008Return made up to 15/01/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 February 2007Return made up to 15/01/07; full list of members (6 pages)
16 February 2007Return made up to 15/01/07; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 March 2006Return made up to 15/01/06; full list of members (6 pages)
6 March 2006Return made up to 15/01/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
21 January 2005Return made up to 15/01/05; full list of members (6 pages)
21 January 2005Return made up to 15/01/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 January 2004Return made up to 15/01/04; full list of members (6 pages)
21 January 2004Return made up to 15/01/04; full list of members (6 pages)
9 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 February 2002Return made up to 15/01/02; full list of members (6 pages)
15 February 2002Return made up to 15/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
19 January 2001Return made up to 15/01/01; full list of members (6 pages)
19 January 2001Return made up to 15/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 January 2000Return made up to 15/01/00; full list of members (6 pages)
25 January 2000Return made up to 15/01/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 January 1999 (12 pages)
1 November 1999Full accounts made up to 31 January 1999 (12 pages)
10 March 1999Return made up to 15/01/99; no change of members (4 pages)
10 March 1999Return made up to 15/01/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
10 February 1998Return made up to 15/01/98; full list of members (6 pages)
10 February 1998Return made up to 15/01/98; full list of members (6 pages)
14 May 1997Partic of mort/charge * (6 pages)
14 May 1997Partic of mort/charge * (6 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Ad 01/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 63 carlton place glasgow G5 9TR (1 page)
8 April 1997Ad 01/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 63 carlton place glasgow G5 9TR (1 page)
4 March 1997Company name changed jassal fashions LIMITED\certificate issued on 05/03/97 (2 pages)
4 March 1997Company name changed jassal fashions LIMITED\certificate issued on 05/03/97 (2 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Secretary resigned (1 page)
17 January 1997Director resigned (1 page)
15 January 1997Incorporation (16 pages)
15 January 1997Incorporation (16 pages)