Company NameSun Management Property Limited
Company StatusActive
Company NumberSC267369
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abdul Sittar Ahmed
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address38 Ogilvy Place
Arbroath
DD11 4DF
Scotland
Director NameMr Uddhab Bhattarai
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNepalese
StatusCurrent
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Catherine Street
Arbroath
Angus
DD11 1RL
Scotland
Director NameMr Usman Nabi
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaldcoats House
Caldcoats Farm
Newton Mearns
Glasgow
G77 6PW
Scotland
Secretary NameMr Usman Nabi
NationalityBritish
StatusCurrent
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaldcoats House
Caldcoats Farm
Newton Mearns
Glasgow
G77 6PW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3rd Floor
95-107 Lancefield Street
Glasgow
G3 8HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£85,421
Cash£2,350
Current Liabilities£47,509

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

7 January 2009Delivered on: 8 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshop, 48 bolgam street, cambeltown ARG15891.
Outstanding
7 January 2009Delivered on: 8 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 cross street, campbelltown ARG8663.
Outstanding
7 January 2009Delivered on: 8 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Nickel n dyme, kinloch road, campbelltown ARG9921.
Outstanding
7 January 2009Delivered on: 8 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 longrow south, campbelltown ARG7986.
Outstanding
7 January 2009Delivered on: 8 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 keptie street, arbroath, angus ANG38669.
Outstanding
4 December 2008Delivered on: 11 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 March 2005Delivered on: 31 March 2005
Satisfied on: 13 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor flat, 10 cross street, campbelltown, argyll.
Fully Satisfied
18 March 2005Delivered on: 31 March 2005
Satisfied on: 13 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises, kinloch road, campbelltown, argyll.
Fully Satisfied

Filing History

15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
17 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
15 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
20 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
17 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(6 pages)
21 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(6 pages)
1 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
30 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
11 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Usman Nabi on 31 January 2010 (2 pages)
6 May 2010Director's details changed for Usman Nabi on 31 January 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 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)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 May 2009Return made up to 04/05/09; full list of members (4 pages)
5 May 2009Return made up to 04/05/09; full list of members (4 pages)
24 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 December 2008Return made up to 04/05/08; full list of members (4 pages)
19 December 2008Return made up to 04/05/08; full list of members (4 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 July 2007Return made up to 04/05/07; full list of members (7 pages)
10 July 2007Return made up to 04/05/07; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 May 2006Return made up to 04/05/06; full list of members (7 pages)
9 May 2006Return made up to 04/05/06; full list of members (7 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 July 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2005Partic of mort/charge * (3 pages)
31 March 2005Partic of mort/charge * (3 pages)
31 March 2005Partic of mort/charge * (3 pages)
31 March 2005Partic of mort/charge * (3 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
4 May 2004Incorporation (17 pages)
4 May 2004Incorporation (17 pages)