Company NameDistant Sun Limited
Company StatusLiquidation
Company NumberSC290480
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Small
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address72a Waterloo Street
Glasgow
G2 7DA
Scotland
Director NameMr Marc William Lucchesi Ferrier
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address72a Waterloo Street
Glasgow
Lanarkshire
G2 7DA
Scotland
Director NameMr David Walker Ross
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72a Waterloo Street
Glasgow
Lanarkshire
G2 7DA
Scotland
Director NameMr David Walker Ross
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleRisk Manager
Country of ResidenceScotland
Correspondence Address20 Brides Road, Newlands
Glasgow
G43 2DU
Scotland
Secretary NameMr David Walker Ross
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Brides Road, Newlands
Glasgow
G43 2DU
Scotland

Contact

Websitetheadmiralbar.com
Email address[email protected]
Telephone0141 2217705
Telephone regionGlasgow

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

101 at £1David Walker Ross
33.33%
Ordinary C
101 at £1Marc Ferrier
33.33%
Ordinary A
101 at £1Simon Small
33.33%
Ordinary B

Financials

Year2014
Net Worth£303
Cash£2

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 September 2022 (1 year, 7 months ago)
Next Return Due4 October 2023 (overdue)

Filing History

13 April 2023Registered office address changed from 72a Waterloo Street Glasgow Lanarkshire G2 7DA to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 13 April 2023 (2 pages)
4 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-28
(1 page)
29 September 2022Confirmation statement made on 20 September 2022 with updates (4 pages)
23 March 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
22 September 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
24 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
18 November 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
26 October 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
12 June 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
27 November 2018Change of details for Mr Simon Small as a person with significant control on 30 November 2017 (2 pages)
27 November 2018Director's details changed for Mr Simon Small on 30 November 2017 (2 pages)
27 November 2018Director's details changed for Mr Simon Small on 30 November 2017 (2 pages)
27 November 2018Change of details for Mr Simon Small as a person with significant control on 30 November 2017 (2 pages)
11 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
16 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 October 2015Director's details changed for Mr David Walker Ross on 19 August 2015 (2 pages)
26 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 303
(6 pages)
26 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 303
(6 pages)
26 October 2015Director's details changed for Mr David Walker Ross on 20 August 2015 (2 pages)
26 October 2015Director's details changed for Mr David Walker Ross on 20 August 2015 (2 pages)
26 October 2015Director's details changed for Mr David Walker Ross on 19 August 2015 (2 pages)
5 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 303
(5 pages)
19 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 303
(5 pages)
14 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 303
(5 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 303
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 May 2013Director's details changed for Marc Ferrier on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Marc Ferrier on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Marc Ferrier on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Marc Ferrier on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Marc Ferrier on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Marc Ferrier on 2 May 2013 (2 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
11 October 2012Director's details changed for Marc Ferrier on 24 September 2012 (4 pages)
11 October 2012Director's details changed for Marc Ferrier on 24 September 2012 (4 pages)
19 July 2012Appointment of Mr David Walker Ross as a director (3 pages)
19 July 2012Appointment of Mr David Walker Ross as a director (3 pages)
14 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
14 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
4 November 2010Termination of appointment of David Ross as a director (2 pages)
4 November 2010Termination of appointment of David Ross as a secretary (2 pages)
4 November 2010Termination of appointment of David Ross as a secretary (2 pages)
4 November 2010Termination of appointment of David Ross as a director (2 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
29 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 January 2009Director and secretary's change of particulars / david ross / 30/11/2007 (1 page)
28 January 2009Director and secretary's change of particulars / david ross / 30/11/2007 (1 page)
28 January 2009Director and secretary's change of particulars / david ross / 30/11/2007 (1 page)
28 January 2009Return made up to 20/09/08; full list of members (4 pages)
28 January 2009Return made up to 20/09/08; full list of members (4 pages)
28 January 2009Director and secretary's change of particulars / david ross / 30/11/2007 (1 page)
29 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
27 November 2007Registered office changed on 27/11/07 from: 19 woodvale avenue giffnock glasgow G46 6RG (1 page)
27 November 2007Registered office changed on 27/11/07 from: 19 woodvale avenue giffnock glasgow G46 6RG (1 page)
4 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Return made up to 20/09/07; full list of members (3 pages)
19 April 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
19 April 2007Ad 30/11/06--------- £ si 299@1=299 £ ic 3/302 (2 pages)
19 April 2007Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
19 April 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
19 April 2007Ad 30/11/06--------- £ si 299@1=299 £ ic 3/302 (2 pages)
19 April 2007Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
16 October 2006Return made up to 20/09/06; full list of members (7 pages)
16 October 2006Return made up to 20/09/06; full list of members (7 pages)
20 September 2005Incorporation (18 pages)
20 September 2005Incorporation (18 pages)