Company NameSunlite Blinds (Carnoustie) Ltd
Company StatusDissolved
Company NumberSC389386
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameMr Scott Edward Friery
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(1 year, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMrs Brenda McCulloch
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Panbride Road
Carnoustie
DD7 6HS
Scotland

Location

Registered AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Scott Friery
100.00%
Ordinary

Financials

Year2014
Net Worth£25,229
Cash£7,314
Current Liabilities£71,610

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2020Compulsory strike-off action has been suspended (1 page)
12 September 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
23 March 2018Registered office address changed from 417 Hillington Road Hillington Park Glasgow G52 4BL to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 23 March 2018 (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(3 pages)
13 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 May 2015Registered office address changed from 29-31 Lacy Street Paisley PA1 1QN to 417 Hillington Road Hillington Park Glasgow G52 4BL on 5 May 2015 (1 page)
5 May 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Registered office address changed from 29-31 Lacy Street Paisley PA1 1QN to 417 Hillington Road Hillington Park Glasgow G52 4BL on 5 May 2015 (1 page)
5 May 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Registered office address changed from 29-31 Lacy Street Paisley PA1 1QN to 417 Hillington Road Hillington Park Glasgow G52 4BL on 5 May 2015 (1 page)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
27 March 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Registered office address changed from 11 Panbride Road Carnoustie DD7 6HS United Kingdom on 20 December 2012 (2 pages)
20 December 2012Termination of appointment of Brenda Mcculloch as a director (2 pages)
20 December 2012Appointment of Scott Edward Friery as a director (3 pages)
20 December 2012Appointment of Scott Edward Friery as a director (3 pages)
20 December 2012Termination of appointment of Brenda Mcculloch as a director (2 pages)
20 December 2012Registered office address changed from 11 Panbride Road Carnoustie DD7 6HS United Kingdom on 20 December 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
9 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
23 November 2010Incorporation (22 pages)
23 November 2010Incorporation (22 pages)