Company NameEnergysunny Limited
Company StatusDissolved
Company NumberSC250783
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date3 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Norval Murray Hughan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2017(13 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 03 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Michael Alexander Riddick
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2017(13 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 03 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17/19 Main Street
Haugh Of Urr
Castle Douglas
DG7 3YA
Scotland
Director NameSusan Elizabeth Foster
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressShennaah Thie
Old Ford Road
Gatehouse Of Fleet
Dumfries & Galloway
DG7 2NR
Scotland
Director NameMr Peter Mackenzie Kaye
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(4 days after company formation)
Appointment Duration13 years, 11 months (resigned 22 May 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressEarlston
Borgue
Kirkcudbright
Dumfries & Galloway
DG6 4SS
Scotland
Secretary NameSusan Elizabeth Foster
NationalityBritish
StatusResigned
Appointed13 June 2003(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressShennaah Thie
Old Ford Road
Gatehouse Of Fleet
Dumfries & Galloway
DG7 2NR
Scotland
Director NameElizabeth Maud Stephen Kaye
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(3 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEarlston
Borgue
Kirkcudbright
Dumfries & Galloway
DG6 4SS
Scotland
Secretary NameMr Peter Mackenzie Kaye
NationalityBritish
StatusResigned
Appointed17 August 2006(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEarlston
Borgue
Kirkcudbright
Dumfries & Galloway
DG6 4SS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed09 May 2005(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 September 2005)
Correspondence AddressSt Stephens House
279 Bath Street
Glasgow
G2 4JL
Scotland
Secretary NameGillespie Gifford & Brown (Corporation)
StatusResigned
Appointed27 September 2005(2 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 August 2006)
Correspondence Address27 St Cuthbert Street
Kirkcudbright
Kirkcudbrightshire
DG6 4DJ
Scotland

Location

Registered AddressGrainger Corporate Rescue & Recovery
Third Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

56 at £1Peter Mackenzie Kaye
56.00%
Ordinary
44 at £1Elizabeth Maud Stephen Kaye
44.00%
Ordinary

Financials

Year2014
Net Worth£72,076
Current Liabilities£148,673

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

24 February 2014Delivered on: 7 March 2014
Persons entitled: Little Cumbrae Estate Limited

Classification: A registered charge
Particulars: Woodside garage gatehouse of fleet castle douglas KRK5597.
Outstanding
23 July 2004Delivered on: 28 July 2004
Persons entitled: Peter Mackenzie Kaye

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming woodside garage, gatehouse of fleet (title number krk 5597).
Outstanding

Filing History

4 August 2017Director's details changed for Murray Hughan on 4 August 2017 (2 pages)
20 June 2017Termination of appointment of Elizabeth Maud Stephen Kaye as a director on 20 June 2017 (1 page)
16 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
12 June 2017Appointment of Mr Michael Alexander Riddick as a director on 22 May 2017 (2 pages)
12 June 2017Termination of appointment of Peter Mackenzie Kaye as a director on 22 May 2017 (1 page)
12 June 2017Appointment of Murray Hughan as a director on 22 May 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2014Registration of charge 2507830002 (7 pages)
18 June 2013Termination of appointment of Peter Kaye as a secretary (1 page)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
17 October 2012Registered office address changed from Earlston Borgue Kirkcudbright Dumfries & Galloway DG6 4SS Scotland on 17 October 2012 (1 page)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
2 July 2010Registered office address changed from Po Box 7606, Earlston Borgue Kirkcudbright Dumfries & Galloway DG6 4WA on 2 July 2010 (1 page)
2 July 2010Registered office address changed from Po Box 7606, Earlston Borgue Kirkcudbright Dumfries & Galloway DG6 4WA on 2 July 2010 (1 page)
2 July 2010Secretary's details changed for Peter Mackenzie Kaye on 9 June 2010 (1 page)
2 July 2010Secretary's details changed for Peter Mackenzie Kaye on 9 June 2010 (1 page)
2 July 2010Director's details changed for Peter Mackenzie Kaye on 9 February 2010 (2 pages)
2 July 2010Director's details changed for Elizabeth Maud Stephen Kaye on 9 June 2010 (2 pages)
2 July 2010Director's details changed for Elizabeth Maud Stephen Kaye on 9 June 2010 (2 pages)
2 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Peter Mackenzie Kaye on 9 February 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 June 2009Return made up to 09/06/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
23 June 2008Return made up to 09/06/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2007Return made up to 09/06/07; full list of members (3 pages)
25 June 2007Registered office changed on 25/06/07 from: earlston borgue kirkcudbright dumfries & galloway DG6 4SS (1 page)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006Secretary resigned (1 page)
10 August 2006Registered office changed on 10/08/06 from: 27 st cuthbert street kirkcudbright DG6 4DJ (1 page)
23 June 2006Return made up to 09/06/06; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
22 September 2005Registered office changed on 22/09/05 from: 279 bath street glasgow strathclyde G2 4JL (1 page)
22 July 2005Return made up to 09/06/05; full list of members (8 pages)
13 June 2005Director's particulars changed (1 page)
20 May 2005Ad 23/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
6 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
3 August 2004Return made up to 09/06/04; full list of members (7 pages)
29 July 2004Registered office changed on 29/07/04 from: 279 bath street glasgow strathclyde G2 1HG (1 page)
28 July 2004Partic of mort/charge * (6 pages)
28 July 2004Registered office changed on 28/07/04 from: earlston borgue kirkcudbright dumfries & galloway DG6 4SS (1 page)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
17 April 2004Registered office changed on 17/04/04 from: 258 sutherland way livingston EH54 8JD (1 page)
26 June 2003Registered office changed on 26/06/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 June 2003New secretary appointed;new director appointed (1 page)
26 June 2003New director appointed (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
9 June 2003Incorporation (17 pages)