Company NameSunpix Limited
Company StatusDissolved
Company NumberSC185917
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Grant John Macintyre
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(1 week, 2 days after company formation)
Appointment Duration20 years, 2 months (closed 24 July 2018)
RoleJeweller
Country of ResidenceScotland
Correspondence Address17 Erskine Road
Whitecraigs
Glasgow
G46 6TH
Scotland
Director NameMrs Jacqueline Macintyre
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(1 week, 2 days after company formation)
Appointment Duration20 years, 2 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Erskine Road
Whitecraigs
Glasgow
G46 6TH
Scotland
Director NameMr Michael John Mone
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(1 week, 2 days after company formation)
Appointment Duration20 years, 2 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Quadrant Road
Glasgow
G43 2QJ
Scotland
Secretary NameMrs Jacqueline Macintyre
NationalityBritish
StatusClosed
Appointed29 May 1998(1 week, 2 days after company formation)
Appointment Duration20 years, 2 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Erskine Road
Whitecraigs
Glasgow
G46 6TH
Scotland
Director NameBaroness Michelle Georgina Mone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(1 week, 2 days after company formation)
Appointment Duration14 years, 8 months (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Drive
Thorntonhall
Glasgow
G74 5AS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFirst Floor 9000 Academy Park
Gower Street
Glasgow
G51 1PR
Scotland
ConstituencyGlasgow Central
WardGovan

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
14 June 2016Director's details changed for Mr Michael John Mone on 1 May 2016 (2 pages)
14 June 2016Director's details changed for Mr Michael John Mone on 1 May 2016 (2 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(6 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(6 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(6 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(6 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(6 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (2 pages)
28 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
28 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
27 August 2013Termination of appointment of Michelle Mone as a director (1 page)
27 August 2013Termination of appointment of Michelle Mone as a director (1 page)
27 August 2013Registered office address changed from 8 Redwood Crescent Peel Park East Kilbride Lanarkshire G74 5PA on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 8 Redwood Crescent Peel Park East Kilbride Lanarkshire G74 5PA on 27 August 2013 (1 page)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (2 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (2 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (2 pages)
1 June 2010Director's details changed for Jacqueline Macintyre on 20 May 2010 (2 pages)
1 June 2010Director's details changed for Grant John Macintyre on 20 May 2010 (2 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Jacqueline Macintyre on 20 May 2010 (2 pages)
1 June 2010Director's details changed for Grant John Macintyre on 20 May 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
15 June 2009Return made up to 20/05/09; full list of members (4 pages)
15 June 2009Return made up to 20/05/09; full list of members (4 pages)
14 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 June 2008Return made up to 20/05/08; full list of members (4 pages)
12 June 2008Return made up to 20/05/08; full list of members (4 pages)
3 June 2008Director's change of particulars / michael mone / 09/05/2008 (1 page)
3 June 2008Director's change of particulars / michelle mone / 09/05/2008 (1 page)
3 June 2008Director's change of particulars / michelle mone / 09/05/2008 (1 page)
3 June 2008Director's change of particulars / michael mone / 09/05/2008 (1 page)
5 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
5 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 September 2007Registered office changed on 28/09/07 from: festival park wynd 40-50 brand street glasgow lanarkshire G51 1DG (1 page)
28 September 2007Registered office changed on 28/09/07 from: festival park wynd 40-50 brand street glasgow lanarkshire G51 1DG (1 page)
11 June 2007Return made up to 20/05/07; full list of members (3 pages)
11 June 2007Return made up to 20/05/07; full list of members (3 pages)
10 October 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
10 October 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
9 June 2006Return made up to 20/05/06; full list of members (3 pages)
9 June 2006Return made up to 20/05/06; full list of members (3 pages)
14 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
14 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
10 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
20 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
12 August 2004Return made up to 20/05/04; no change of members (6 pages)
12 August 2004Return made up to 20/05/04; no change of members (6 pages)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
13 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/03
(8 pages)
13 June 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/03
(8 pages)
25 March 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
25 March 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
17 June 2002Return made up to 20/05/02; full list of members (8 pages)
17 June 2002Return made up to 20/05/02; full list of members (8 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
11 July 2001Return made up to 20/05/01; full list of members (7 pages)
11 July 2001Return made up to 20/05/01; full list of members (7 pages)
14 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
14 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
12 June 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
12 June 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
1 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/00
(7 pages)
1 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/00
(7 pages)
17 June 1999Return made up to 20/05/99; full list of members (6 pages)
17 June 1999Return made up to 20/05/99; full list of members (6 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Registered office changed on 04/07/98 from: 24 great king street edinburgh EH3 6QN (1 page)
4 July 1998Secretary resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New secretary appointed;new director appointed (2 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998Registered office changed on 04/07/98 from: 24 great king street edinburgh EH3 6QN (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 June 1998Memorandum and Articles of Association (9 pages)
25 June 1998Memorandum and Articles of Association (9 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 May 1998Incorporation (13 pages)
20 May 1998Incorporation (13 pages)