Company NameSun Distribution Limited
DirectorTao Yan
Company StatusActive
Company NumberSC283321
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Tao Yan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMiss Zhen Wang
StatusCurrent
Appointed01 May 2013(8 years after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence Address6 Eversley Road
Surbiton
Surrey
KT5 8BG
Secretary NameJiedan Qiu
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Leyshade Court
Dundee
DD4 8XN
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Financials

Year2013
Net Worth£5,963
Cash£39,728
Current Liabilities£59,929

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

27 July 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
20 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
2 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
20 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
3 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
3 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 August 2016Registered office address changed from 25 Leyshade Court Dundee DD4 8XN to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 25 Leyshade Court Dundee DD4 8XN to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 24 August 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
13 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
24 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
21 May 2013Termination of appointment of Jiedan Qiu as a secretary (1 page)
21 May 2013Termination of appointment of Jiedan Qiu as a secretary (1 page)
20 May 2013Appointment of Miss Zhen Wang as a secretary (2 pages)
20 May 2013Appointment of Miss Zhen Wang as a secretary (2 pages)
2 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
27 March 2012Director's details changed for Tao Yan on 19 March 2012 (2 pages)
27 March 2012Director's details changed for Tao Yan on 19 March 2012 (2 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 April 2010Secretary's details changed for Jiedan Qiu on 18 April 2010 (1 page)
22 April 2010Director's details changed for Tao Yan on 18 April 2010 (2 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Jiedan Qiu on 18 April 2010 (1 page)
22 April 2010Director's details changed for Tao Yan on 18 April 2010 (2 pages)
5 January 2010Registered office address changed from 1/R, 2 Saggar Street Dundee DD2 2BY on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 1/R, 2 Saggar Street Dundee DD2 2BY on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 1/R, 2 Saggar Street Dundee DD2 2BY on 5 January 2010 (1 page)
8 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 April 2009Return made up to 18/04/09; full list of members (3 pages)
22 April 2009Return made up to 18/04/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 April 2008Return made up to 18/04/08; full list of members (3 pages)
21 April 2008Return made up to 18/04/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 January 2008Registered office changed on 06/01/08 from: 2/l 81 dens road dundee DD3 7HW (1 page)
6 January 2008Registered office changed on 06/01/08 from: 2/l 81 dens road dundee DD3 7HW (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
5 October 2007Return made up to 18/04/07; no change of members (6 pages)
5 October 2007Return made up to 18/04/07; no change of members (6 pages)
20 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 June 2006Return made up to 18/04/06; full list of members (6 pages)
27 June 2006Return made up to 18/04/06; full list of members (6 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Secretary's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Secretary's particulars changed (1 page)
21 April 2006Registered office changed on 21/04/06 from: flat 7 41 scott street dundee DD2 2AL (1 page)
21 April 2006Registered office changed on 21/04/06 from: flat 7 41 scott street dundee DD2 2AL (1 page)
21 April 2006Ad 18/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2006Ad 18/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
17 March 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
18 April 2005Incorporation (16 pages)
18 April 2005Incorporation (16 pages)