Company NameSunflower Initiatives Ltd
Company StatusDissolved
Company NumberSC402151
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)
Dissolution Date11 March 2018 (6 years, 1 month ago)
Previous NameScotia Architecture Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Najem-Al Hasan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(same day as company formation)
RoleChartered Builder
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director Name198 Designs Ltd (Corporation)
StatusResigned
Appointed22 June 2011(same day as company formation)
Correspondence Address2 Herd Green
Livingston
West Lothian
EH54 8PU
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

Shareholders

2 at £1Najem-al Hasan
100.00%
Ordinary

Financials

Year2014
Net Worth£4,927
Cash£11
Current Liabilities£14,164

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 March 2018Final Gazette dissolved following liquidation (1 page)
11 December 2017Notice of final meeting of creditors (3 pages)
11 December 2017Notice of final meeting of creditors (3 pages)
6 October 2016Registered office address changed from 9 Turnbull Way Livingston West Lothian EH54 8RB to 7-11 Melville Street Edinburgh EH3 7PE on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from 9 Turnbull Way Livingston West Lothian EH54 8RB to 7-11 Melville Street Edinburgh EH3 7PE on 6 October 2016 (2 pages)
2 September 2016Court order notice of winding up (1 page)
2 September 2016Court order notice of winding up (1 page)
2 September 2016Notice of winding up order (1 page)
2 September 2016Notice of winding up order (1 page)
24 September 2015Compulsory strike-off action has been suspended (1 page)
24 September 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2015Compulsory strike-off action has been suspended (1 page)
27 June 2015Compulsory strike-off action has been suspended (1 page)
12 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 December 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(3 pages)
18 December 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(3 pages)
15 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 February 2013Company name changed scotia architecture LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2013Company name changed scotia architecture LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2012Compulsory strike-off action has been discontinued (1 page)
21 December 2012Compulsory strike-off action has been discontinued (1 page)
21 December 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
21 December 2012Termination of appointment of 198 Designs Ltd as a director (1 page)
21 December 2012Termination of appointment of 198 Designs Ltd as a director (1 page)
21 December 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
19 October 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)