Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary Name | Mr Stephen Sunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Kenneth Sunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £268,490 |
Cash | £1,468 |
Current Liabilities | £545,449 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
7 February 2019 | Delivered on: 16 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole subjects 4 woodlands avenue, bothwell, glasgow, LAN50744. Outstanding |
---|---|
18 August 2018 | Delivered on: 4 September 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 4 woodlands avenue bothwell glasgow G71 8PU being the subjects registered in the land register of scotland under title number LAN50744. Outstanding |
8 June 2018 | Delivered on: 19 June 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 51 greenrig, uddingston, glasgow, G71 7TD being the subjects registered in the land register of scotland under title number LAN74214. Outstanding |
8 June 2018 | Delivered on: 19 June 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Flat 1, valence tower, regents gate, bothwell,. Glasgow, G71 8FD being the subjects registered in. The land register of scotland under title number LAN197151. Outstanding |
4 April 2018 | Delivered on: 17 April 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 1/1, 69 old mill road, uddingston, glasgow, G71 7PG being the subjects registered in the land register of scotland under title number LAN14509. Outstanding |
4 April 2018 | Delivered on: 17 April 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 51 greenrig, uddingston glasgow, G71 7TD being the subjects registered in the land register of scotland under title number LAN74214. Outstanding |
4 April 2018 | Delivered on: 17 April 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Flat 1, valence tower, regents gate, bothwell, glasgow, G71 8FD being the subjects registered. In the land register of scotland under title. Number LAN197151. Outstanding |
2 February 2018 | Delivered on: 6 February 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
2 March 2021 | Delivered on: 10 March 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 51 greenrig street, uddingston, glasgow for more details please see instrument. Outstanding |
9 December 2020 | Delivered on: 22 December 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Outstanding |
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 4 woodlands avenue, bothwell, G71 8PU (title number LAN50744). Outstanding |
22 October 2020 | Delivered on: 28 October 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Subjects known as flat 1, valence tower, regents gate, bothwell, glasgow, G71 8FD (title number LAN197151). Outstanding |
15 October 2020 | Delivered on: 22 October 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Outstanding |
5 August 2009 | Delivered on: 25 August 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 station road, law, carluke. Outstanding |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
22 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
22 June 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
11 August 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
10 March 2021 | Registration of charge SC2489620014, created on 2 March 2021 (3 pages) |
22 December 2020 | Registration of charge SC2489620013, created on 9 December 2020 (26 pages) |
22 December 2020 | Registration of charge SC2489620012, created on 21 December 2020 (5 pages) |
28 October 2020 | Registration of charge SC2489620011, created on 22 October 2020 (5 pages) |
22 October 2020 | Registration of charge SC2489620010, created on 15 October 2020 (26 pages) |
12 October 2020 | Satisfaction of charge SC2489620002 in full (1 page) |
8 September 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
22 June 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
29 May 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
15 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
15 May 2019 | Director's details changed for Mr Kenneth Sunter on 14 May 2019 (2 pages) |
15 May 2019 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 15 May 2019 (1 page) |
15 May 2019 | Change of details for Mr Kenneth Sunter as a person with significant control on 14 May 2019 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
16 February 2019 | Registration of charge SC2489620009, created on 7 February 2019 (8 pages) |
4 September 2018 | Registration of charge SC2489620008, created on 18 August 2018 (7 pages) |
19 June 2018 | Registration of charge SC2489620007, created on 8 June 2018 (6 pages) |
19 June 2018 | Registration of charge SC2489620006, created on 8 June 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
17 April 2018 | Registration of charge SC2489620003, created on 4 April 2018 (6 pages) |
17 April 2018 | Registration of charge SC2489620004, created on 4 April 2018 (6 pages) |
17 April 2018 | Registration of charge SC2489620005, created on 4 April 2018 (6 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
6 February 2018 | Registration of charge SC2489620002, created on 2 February 2018 (29 pages) |
31 January 2018 | Termination of appointment of Stephen Sunter as a secretary on 31 January 2018 (1 page) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Kenneth Sunter on 7 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Kenneth Sunter on 7 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Kenneth Sunter on 7 May 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Kenneth Sunter on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Kenneth Sunter on 11 March 2015 (2 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Secretary's details changed for Mr Stephen Sunter on 7 May 2013 (1 page) |
9 May 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 9 May 2013 (1 page) |
9 May 2013 | Director's details changed for Mr Kenneth Sunter on 7 May 2013 (2 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 9 May 2013 (1 page) |
9 May 2013 | Secretary's details changed for Mr Stephen Sunter on 7 May 2013 (1 page) |
9 May 2013 | Director's details changed for Mr Kenneth Sunter on 7 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Stephen Sunter on 7 May 2013 (1 page) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Director's details changed for Mr Kenneth Sunter on 7 May 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 October 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
15 May 2012 | Secretary's details changed for Stephen Sunter on 7 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for Stephen Sunter on 7 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Secretary's details changed for Stephen Sunter on 7 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 27 May 2011 (1 page) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Company name changed sunter property development LIMITED\certificate issued on 18/06/10
|
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
18 June 2010 | Company name changed sunter property development LIMITED\certificate issued on 18/06/10
|
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 May 2008 | Director's change of particulars / kenneth sunter / 12/05/2008 (1 page) |
13 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
13 May 2008 | Director's change of particulars / kenneth sunter / 12/05/2008 (1 page) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 117 cadzow street hamilton lanarkshire ML3 6JA (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 117 cadzow street hamilton lanarkshire ML3 6JA (1 page) |
30 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
11 August 2005 | Return made up to 07/05/05; full list of members (2 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 07/05/05; full list of members (2 pages) |
11 August 2005 | Director's particulars changed (1 page) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 June 2004 | Return made up to 07/05/04; full list of members
|
9 June 2004 | Return made up to 07/05/04; full list of members
|
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Incorporation (14 pages) |
7 May 2003 | Incorporation (14 pages) |