Company NameThe Sunset Portfolio Limited
Company StatusDissolved
Company NumberSC292881
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)
Dissolution Date21 March 2018 (6 years, 1 month ago)
Previous NameDalglen (No. 1011) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Lindsay Robert Gumley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(2 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAddiston Mains
Ratho
Newbridge
EH28 8NT
Scotland
Director NameMr Robert Hughson Melville
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusClosed
Appointed01 February 2006(2 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (closed 21 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Ravelston Dykes
Edinburgh
EH4 3JB
Scotland
Secretary NameDWF Secretarial Services (Scotland) Limited (Corporation)
StatusClosed
Appointed08 November 2005(same day as company formation)
Correspondence AddressDalmore House 310 St. Vincent Street
Glasgow
G2 5QR
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£418,439
Cash£9,646
Current Liabilities£46,002

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 March 2018Final Gazette dissolved following liquidation (1 page)
21 December 2017Return of final meeting of voluntary winding up (6 pages)
21 December 2017Return of final meeting of voluntary winding up (6 pages)
28 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-22
(1 page)
28 April 2015Registered office address changed from 34/36 Rose Street North Lane Edinburgh EH2 2NP to 7-11 Melville Street Edinburgh EH3 7PE on 28 April 2015 (2 pages)
28 April 2015Registered office address changed from 34/36 Rose Street North Lane Edinburgh EH2 2NP to 7-11 Melville Street Edinburgh EH3 7PE on 28 April 2015 (2 pages)
2 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(6 pages)
13 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(6 pages)
13 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(6 pages)
11 November 2014Current accounting period shortened from 28 February 2015 to 30 November 2014 (3 pages)
11 November 2014Current accounting period shortened from 28 February 2015 to 30 November 2014 (3 pages)
23 October 2014Satisfaction of charge 1 in full (1 page)
23 October 2014Satisfaction of charge 1 in full (1 page)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
(6 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
(6 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
(6 pages)
4 December 2013Secretary's details changed for Dalglen Secretaries Limited on 15 February 2013 (2 pages)
4 December 2013Secretary's details changed for Dalglen Secretaries Limited on 15 February 2013 (2 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 January 2013Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 23 January 2013 (1 page)
23 January 2013Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 23 January 2013 (1 page)
15 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
15 January 2013Secretary's details changed for Dalglen Secretaries Limited on 8 December 2012 (2 pages)
15 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
15 January 2013Secretary's details changed for Dalglen Secretaries Limited on 8 December 2012 (2 pages)
15 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
15 January 2013Secretary's details changed for Dalglen Secretaries Limited on 8 December 2012 (2 pages)
6 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
8 September 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 10
(4 pages)
8 September 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 10
(4 pages)
4 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 February 2010Director's details changed for John Lindsay Robert Gumley on 31 October 2009 (3 pages)
26 February 2010Director's details changed for John Lindsay Robert Gumley on 31 October 2009 (3 pages)
3 December 2009Director's details changed for John Lindsay Robert Gumley on 8 November 2009 (2 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for John Lindsay Robert Gumley on 8 November 2009 (2 pages)
3 December 2009Director's details changed for John Lindsay Robert Gumley on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Robert Hughson Melville on 8 November 2009 (2 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Robert Hughson Melville on 8 November 2009 (2 pages)
3 December 2009Director's details changed for Robert Hughson Melville on 8 November 2009 (2 pages)
27 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 January 2009Return made up to 08/11/08; full list of members (4 pages)
28 January 2009Return made up to 08/11/08; full list of members (4 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 May 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
16 May 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page)
11 February 2008Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page)
27 November 2007Return made up to 08/11/07; no change of members (7 pages)
27 November 2007Return made up to 08/11/07; no change of members (7 pages)
29 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 October 2007Memorandum and Articles of Association (21 pages)
29 October 2007Memorandum and Articles of Association (21 pages)
29 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 November 2006Return made up to 08/11/06; full list of members (7 pages)
27 November 2006Return made up to 08/11/06; full list of members (7 pages)
15 March 2006Partic of mort/charge * (4 pages)
15 March 2006Partic of mort/charge * (4 pages)
15 March 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (4 pages)
15 March 2006Partic of mort/charge * (4 pages)
15 March 2006Partic of mort/charge * (4 pages)
15 March 2006Partic of mort/charge * (4 pages)
15 March 2006Partic of mort/charge * (4 pages)
15 March 2006Partic of mort/charge * (5 pages)
15 March 2006Partic of mort/charge * (4 pages)
15 March 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (4 pages)
15 March 2006Partic of mort/charge * (4 pages)
15 March 2006Partic of mort/charge * (4 pages)
15 March 2006Partic of mort/charge * (4 pages)
15 March 2006Partic of mort/charge * (5 pages)
23 February 2006Registered office changed on 23/02/06 from: dalmore house 310 saint vincent street glasgow strathclyde G2 5QR (1 page)
23 February 2006Registered office changed on 23/02/06 from: dalmore house 310 saint vincent street glasgow strathclyde G2 5QR (1 page)
21 February 2006Company name changed dalglen (no. 1011) LIMITED\certificate issued on 21/02/06 (2 pages)
21 February 2006Company name changed dalglen (no. 1011) LIMITED\certificate issued on 21/02/06 (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Accounting reference date extended from 30/11/06 to 28/02/07 (1 page)
8 November 2005Incorporation (18 pages)
8 November 2005Incorporation (18 pages)