Company NameSunax Limited
Company StatusActive
Company NumberSC347665
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 7 months ago)
Previous NameGrovepine Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Bowie Braidwood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(2 weeks, 2 days after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Scott Gray McCallum Braidwood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(2 weeks, 2 days after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameLaura Braidwood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp, Citypoint 2 25 Tyndrum St
Glasgow
G4 0JY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRosendale Way
Glasgow
Lanarkshire
G72 0NJ
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre

Financials

Year2013
Net Worth-£191,739
Cash£9,813
Current Liabilities£505,952

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

5 December 2013Delivered on: 19 December 2013
Persons entitled: Eastlake Developments Limited

Classification: A registered charge
Particulars: Subjects at new stevenston road, carfin being part of the subjects registered under title number LAN2825. Notification of addition to or amendment of charge.
Outstanding
10 April 2013Delivered on: 27 April 2013
Persons entitled: Eastlake Developments Limited

Classification: A registered charge
Particulars: Subjects to east side of new stevenson road, carfin LAN2825.
Outstanding

Filing History

21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
28 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
18 April 2018Director's details changed for Mr Scott Gray Mccallum Braidwood on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Mr Andrew Bowie Braidwood on 18 April 2018 (2 pages)
11 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 62,000
(4 pages)
14 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 62,000
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (4 pages)
15 September 2014Director's details changed for Mr Scott Gray Mccallum Braidwood on 27 August 2014 (2 pages)
15 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (4 pages)
15 September 2014Director's details changed for Mr Scott Gray Mccallum Braidwood on 27 August 2014 (2 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 December 2013Registration of charge 3476650002 (5 pages)
19 December 2013Registration of charge 3476650002 (5 pages)
13 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 62,000
(4 pages)
13 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 62,000
(4 pages)
27 April 2013Registration of charge 3476650001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 0131 535 5847.
(8 pages)
27 April 2013Registration of charge 3476650001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 0131 535 5847.
(8 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
7 January 2011Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
28 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
21 January 2010Annual return made up to 27 August 2009 with a full list of shareholders (13 pages)
21 January 2010Annual return made up to 27 August 2009 with a full list of shareholders (13 pages)
6 November 2008Ad 24/10/08\gbp si 60000@1=60000\gbp ic 2000/62000\ (2 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve conversion of loans 24/10/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 November 2008Memorandum and Articles of Association (14 pages)
6 November 2008Nc inc already adjusted 24/10/08 (2 pages)
6 November 2008Ad 24/10/08\gbp si 60000@1=60000\gbp ic 2000/62000\ (2 pages)
6 November 2008Nc inc already adjusted 24/10/08 (2 pages)
6 November 2008Memorandum and Articles of Association (14 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve conversion of loans 24/10/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
26 September 2008Ad 23/09/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
26 September 2008Registered office changed on 26/09/2008 from the grosvenor building 72 gordon street glasgow G2 3RN (1 page)
26 September 2008Director appointed scott gray mccallum braidwood (2 pages)
26 September 2008Registered office changed on 26/09/2008 from the grosvenor building 72 gordon street glasgow G2 3RN (1 page)
26 September 2008Director appointed scott gray mccallum braidwood (2 pages)
26 September 2008Director appointed andrew bowie braidwood (2 pages)
26 September 2008Ad 23/09/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
26 September 2008Director appointed andrew bowie braidwood (2 pages)
24 September 2008Company name changed grovepine LIMITED\certificate issued on 26/09/08 (2 pages)
24 September 2008Company name changed grovepine LIMITED\certificate issued on 26/09/08 (2 pages)
18 September 2008Nc inc already adjusted 12/09/08 (1 page)
18 September 2008Nc inc already adjusted 12/09/08 (1 page)
16 September 2008Registered office changed on 16/09/2008 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH (1 page)
16 September 2008Registered office changed on 16/09/2008 from scott's company formations 5 logie mill, beaverbank office park logie green road edinburgh EH7 4HH (1 page)
16 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
16 September 2008Appointment terminated secretary brian reid LTD. (1 page)
16 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
16 September 2008Appointment terminated director stephen mabbott LTD. (1 page)
16 September 2008Appointment terminated secretary brian reid LTD. (1 page)
16 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
27 August 2008Incorporation (17 pages)
27 August 2008Incorporation (17 pages)