Company NameSunnydene Garden Services Ltd
Company StatusDissolved
Company NumberSC281633
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NamePathfinder Zero Five Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Leslie Singer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(same day as company formation)
RolePlanning Engineer
Country of ResidenceScotland
Correspondence Address43 Airyhall Crescent
Aberdeen
Grampian
AB15 7QS
Scotland
Secretary NameMrs Sylvia Singer
StatusClosed
Appointed31 July 2015(10 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 12 January 2021)
RoleCompany Director
Correspondence Address11 Wagley Parade Bucksburn
Aberdeen
Grampian
AB21 9UB
Scotland
Director NameLinda Margaret Clark
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Mitchell Park
Balmedie
Ellon
Aberdeenshire
AB23 8SP
Scotland
Secretary NameLinda Margaret Clark
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mitchell Park
Balmedie
Ellon
Aberdeenshire
AB23 8SP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01358 741800
Telephone regionEllon

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Leslie Singer
50.00%
Ordinary
1 at £1Linda Margaret Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£198,240
Cash£116,039
Current Liabilities£249,747

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
20 October 2020Application to strike the company off the register (3 pages)
20 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
3 September 2019Change of details for Mr Leslie Singer as a person with significant control on 2 September 2019 (2 pages)
3 September 2019Director's details changed for Mr Leslie Singer on 2 September 2019 (2 pages)
17 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-17
(3 pages)
16 July 2019Micro company accounts made up to 30 April 2019 (5 pages)
20 June 2019Change of details for Mr Leslie Singer as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Director's details changed for Mr Leslie Singer on 20 June 2019 (2 pages)
25 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
20 September 2018Micro company accounts made up to 30 April 2018 (5 pages)
21 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
21 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
21 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
17 February 2016Registered office address changed from 4 Mitchell Park Balmedie Ellon Aberdeenshire AB23 8SP to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 17 February 2016 (1 page)
17 February 2016Director's details changed for Leslie Singer on 16 February 2016 (2 pages)
17 February 2016Registered office address changed from 4 Mitchell Park Balmedie Ellon Aberdeenshire AB23 8SP to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 17 February 2016 (1 page)
17 February 2016Director's details changed for Leslie Singer on 16 February 2016 (2 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 November 2015Termination of appointment of Linda Margaret Clark as a secretary on 31 July 2015 (1 page)
11 November 2015Termination of appointment of Linda Margaret Clark as a secretary on 31 July 2015 (1 page)
11 November 2015Termination of appointment of Linda Margaret Clark as a director on 31 July 2015 (1 page)
11 November 2015Termination of appointment of Linda Margaret Clark as a director on 31 July 2015 (1 page)
11 November 2015Appointment of Mrs Sylvia Singer as a secretary on 31 July 2015 (2 pages)
11 November 2015Appointment of Mrs Sylvia Singer as a secretary on 31 July 2015 (2 pages)
30 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Leslie Singer on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Leslie Singer on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Linda Margaret Clark on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Leslie Singer on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Linda Margaret Clark on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Linda Margaret Clark on 7 April 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 April 2009Registered office changed on 14/04/2009 from 4 mitchell park aberdeen AB23 8SP (1 page)
14 April 2009Return made up to 15/03/09; full list of members (4 pages)
14 April 2009Return made up to 15/03/09; full list of members (4 pages)
14 April 2009Registered office changed on 14/04/2009 from 4 mitchell park aberdeen AB23 8SP (1 page)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 May 2008Return made up to 15/03/08; full list of members (4 pages)
2 May 2008Return made up to 15/03/08; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 April 2007Return made up to 15/03/07; full list of members (2 pages)
26 April 2007Return made up to 15/03/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 April 2006Return made up to 15/03/06; full list of members (2 pages)
3 April 2006Return made up to 15/03/06; full list of members (2 pages)
25 May 2005New director appointed (1 page)
25 May 2005New director appointed (1 page)
9 May 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
9 May 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
15 March 2005Incorporation (17 pages)
15 March 2005Incorporation (17 pages)