Company NameSUNZ Scotland Ltd
Company StatusDissolved
Company NumberSC395193
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Kashif Ali
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10-12 Groathill Road North
Edinburgh
EH4 2SW
Scotland
Director NameMr Khalid Mahmood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Great Junction Street
Edinburgh
Midlothian
EH6 5HX
Scotland
Director NameToqir Mohd
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2015(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 20 June 2015)
RoleShop Keeper
Country of ResidenceScotland
Correspondence Address77 Walter Street
Glasgow
G31 3PU
Scotland
Director NameIyaz Rasul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2015(4 years, 3 months after company formation)
Appointment Duration1 day (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Stenhouse Crescent
Edinburgh
Mid Lothian
EH11 3HX
Scotland

Location

Registered Address67 Great Junction Street
Edinburgh
Midlothian
EH6 5HX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

100 at £1Khalid Mahmood
100.00%
Ordinary

Financials

Year2014
Net Worth£59,753
Cash£6,660
Current Liabilities£72,549

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Termination of appointment of Iyaz Rasul as a director on 22 June 2015 (2 pages)
10 November 2015Termination of appointment of Iyaz Rasul as a director on 22 June 2015 (2 pages)
7 September 2015Appointment of Iyaz Rasul as a director on 21 June 2015 (3 pages)
7 September 2015Appointment of Iyaz Rasul as a director on 21 June 2015 (3 pages)
12 August 2015Termination of appointment of Toqir Mohd as a director on 20 June 2015 (2 pages)
12 August 2015Termination of appointment of Toqir Mohd as a director on 20 June 2015 (2 pages)
14 July 2015Appointment of Toqir Mohd as a director on 20 June 2015 (3 pages)
14 July 2015Appointment of Toqir Mohd as a director on 20 June 2015 (3 pages)
22 June 2015Termination of appointment of Khalid Mahmood as a director on 19 June 2015 (2 pages)
22 June 2015Termination of appointment of Khalid Mahmood as a director on 19 June 2015 (2 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 September 2014Amended total exemption small company accounts made up to 31 May 2013 (7 pages)
1 September 2014Amended total exemption small company accounts made up to 31 May 2013 (7 pages)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Termination of appointment of Kashif Ali as a director on 13 August 2014 (1 page)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Termination of appointment of Kashif Ali as a director on 13 August 2014 (1 page)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders (4 pages)
4 August 2014Appointment of Mr Khalid Mahmood as a director on 1 January 2014 (2 pages)
4 August 2014Appointment of Mr Khalid Mahmood as a director on 1 January 2014 (2 pages)
4 August 2014Appointment of Mr Khalid Mahmood as a director on 1 January 2014 (2 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders (4 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders (4 pages)
3 August 2014Registered office address changed from 10-12 Groathill Road Edinburgh EH4 2SW to 67 Great Junction Street Edinburgh Midlothian EH6 5HX on 3 August 2014 (1 page)
3 August 2014Registered office address changed from 10-12 Groathill Road Edinburgh EH4 2SW to 67 Great Junction Street Edinburgh Midlothian EH6 5HX on 3 August 2014 (1 page)
3 August 2014Registered office address changed from 10-12 Groathill Road Edinburgh EH4 2SW to 67 Great Junction Street Edinburgh Midlothian EH6 5HX on 3 August 2014 (1 page)
25 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-25
(3 pages)
25 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-25
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 June 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
17 June 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
21 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)