Company NameSunter Investments Limited
DirectorKenneth Robert Sunter
Company StatusActive
Company NumberSC248962
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 12 months ago)
Previous NameSunter Property Development Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Kenneth Robert Sunter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary NameMr Stephen Sunter
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleChartered Surveyor
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Kenneth Sunter
100.00%
Ordinary

Financials

Year2014
Net Worth£268,490
Cash£1,468
Current Liabilities£545,449

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

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

Charges

7 February 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 6 February 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
2 March 2021Delivered 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 2020Delivered on: 22 December 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Outstanding
21 December 2020Delivered 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 2020Delivered 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 2020Delivered on: 22 October 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Outstanding
5 August 2009Delivered 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

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (11 pages)
22 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
7 June 2022Confirmation statement made on 7 June 2022 with updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
11 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
10 March 2021Registration of charge SC2489620014, created on 2 March 2021 (3 pages)
22 December 2020Registration of charge SC2489620013, created on 9 December 2020 (26 pages)
22 December 2020Registration of charge SC2489620012, created on 21 December 2020 (5 pages)
28 October 2020Registration of charge SC2489620011, created on 22 October 2020 (5 pages)
22 October 2020Registration of charge SC2489620010, created on 15 October 2020 (26 pages)
12 October 2020Satisfaction of charge SC2489620002 in full (1 page)
8 September 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
22 June 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
15 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
15 May 2019Director's details changed for Mr Kenneth Sunter on 14 May 2019 (2 pages)
15 May 2019Registered 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 2019Change of details for Mr Kenneth Sunter as a person with significant control on 14 May 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
16 February 2019Registration of charge SC2489620009, created on 7 February 2019 (8 pages)
4 September 2018Registration of charge SC2489620008, created on 18 August 2018 (7 pages)
19 June 2018Registration of charge SC2489620007, created on 8 June 2018 (6 pages)
19 June 2018Registration of charge SC2489620006, created on 8 June 2018 (6 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
17 April 2018Registration of charge SC2489620003, created on 4 April 2018 (6 pages)
17 April 2018Registration of charge SC2489620004, created on 4 April 2018 (6 pages)
17 April 2018Registration of charge SC2489620005, created on 4 April 2018 (6 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
6 February 2018Registration of charge SC2489620002, created on 2 February 2018 (29 pages)
31 January 2018Termination of appointment of Stephen Sunter as a secretary on 31 January 2018 (1 page)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Director's details changed for Mr Kenneth Sunter on 7 May 2015 (2 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Director's details changed for Mr Kenneth Sunter on 7 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Kenneth Sunter on 7 May 2015 (2 pages)
11 March 2015Director's details changed for Mr Kenneth Sunter on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Kenneth Sunter on 11 March 2015 (2 pages)
5 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
9 May 2013Secretary's details changed for Mr Stephen Sunter on 7 May 2013 (1 page)
9 May 2013Registered 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 2013Registered 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 2013Director's details changed for Mr Kenneth Sunter on 7 May 2013 (2 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
9 May 2013Registered 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 2013Secretary's details changed for Mr Stephen Sunter on 7 May 2013 (1 page)
9 May 2013Director's details changed for Mr Kenneth Sunter on 7 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mr Stephen Sunter on 7 May 2013 (1 page)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
9 May 2013Director's details changed for Mr Kenneth Sunter on 7 May 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 October 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1
(3 pages)
26 October 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1
(3 pages)
26 October 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1
(3 pages)
15 May 2012Secretary's details changed for Stephen Sunter on 7 May 2012 (2 pages)
15 May 2012Secretary's details changed for Stephen Sunter on 7 May 2012 (2 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
15 May 2012Secretary's details changed for Stephen Sunter on 7 May 2012 (2 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
27 May 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 27 May 2011 (1 page)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
18 June 2010Company name changed sunter property development LIMITED\certificate issued on 18/06/10
  • CONNOT ‐
(3 pages)
18 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-17
(1 page)
18 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-17
(1 page)
18 June 2010Company name changed sunter property development LIMITED\certificate issued on 18/06/10
  • CONNOT ‐
(3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2009Return made up to 07/05/09; full list of members (3 pages)
14 May 2009Return made up to 07/05/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 May 2008Director's change of particulars / kenneth sunter / 12/05/2008 (1 page)
13 May 2008Return made up to 07/05/08; full list of members (3 pages)
13 May 2008Return made up to 07/05/08; full list of members (3 pages)
13 May 2008Director's change of particulars / kenneth sunter / 12/05/2008 (1 page)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 August 2007Registered office changed on 23/08/07 from: 117 cadzow street hamilton lanarkshire ML3 6JA (1 page)
23 August 2007Registered office changed on 23/08/07 from: 117 cadzow street hamilton lanarkshire ML3 6JA (1 page)
30 May 2007Return made up to 07/05/07; full list of members (2 pages)
30 May 2007Return made up to 07/05/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 June 2006Return made up to 07/05/06; full list of members (2 pages)
21 June 2006Return made up to 07/05/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 August 2005Return made up to 07/05/05; full list of members (2 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 07/05/05; full list of members (2 pages)
11 August 2005Director's particulars changed (1 page)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003Secretary resigned (1 page)
7 May 2003Incorporation (14 pages)
7 May 2003Incorporation (14 pages)