Company NameSunny Enterprises Scotland Limited
DirectorClare Hamilton
Company StatusLiquidation
Company NumberSC312138
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)

Directors

Director NameClare Hamilton
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence AddressSundial Cottage
Lovers Lane, Scone
Perth
Perthshire
PH2 6RG
Scotland
Secretary NameKevin Campbell
NationalityBritish
StatusCurrent
Appointed01 January 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Correspondence Address20 Holmhead Road
Cathcart
Glasgow
Lanarkshire
G44 3AS
Scotland
Secretary NameClare Hamilton
NationalityBritish
StatusCurrent
Appointed01 January 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Correspondence AddressSundial Cottage
Lovers Lane, Scone
Perth
Perthshire
PH2 6RG
Scotland
Director NameClare Hamilton
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSundial Cottage
Lovers Lane, Scone
Perth
Perthshire
PH2 6RG
Scotland
Secretary NameJoseph Summers
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleSecretary
Correspondence AddressFlat 2/2, 80 Dundrennan Road
Glasgow
Strathclyde
G42 9SG
Scotland
Director NameJoseph Summers
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressFlat 2/2, 80 Dundrennan Road
Glasgow
Strathclyde
G42 9SG
Scotland
Director NameAft Company Directors Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland
Secretary NameA F T Company Secretaries Ltd (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence AddressAcorn House
49 Hydepark Street
Glasgow
Lanarkshire
G3 8BW
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Next Accounts Due17 September 2008 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Next Return Due1 December 2016 (overdue)

Filing History

20 November 2009Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 20 November 2009 (2 pages)
4 August 2008Notice of winding up order (1 page)
4 August 2008Notice of winding up order (1 page)
4 August 2008Court order notice of winding up (1 page)
4 August 2008Court order notice of winding up (1 page)
25 July 2008Registered office changed on 25/07/2008 from acorn house 49 hydepark street glasgow G3 8BW (1 page)
25 July 2008Registered office changed on 25/07/2008 from acorn house 49 hydepark street glasgow G3 8BW (1 page)
8 May 2008First Gazette notice for compulsory strike-off (1 page)
8 May 2008First Gazette notice for compulsory strike-off (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007New secretary appointed (2 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007New secretary appointed (2 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007New secretary appointed (2 pages)
12 February 2007Director resigned (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
17 November 2006Incorporation (17 pages)
17 November 2006Incorporation (17 pages)