Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Director Name | Mrs Lara Zavaroni |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland |
Director Name | Mrs Karen Patricia Scrutton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland |
Website | sunstationscotland.net |
---|---|
Telephone | 01563 536640 |
Telephone region | Kilmarnock |
Registered Address | 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock South |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Lara Zavaroni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,239 |
Cash | £3,711 |
Current Liabilities | £48,702 |
Latest Accounts | 30 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 May |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2016 | Application to strike the company off the register (3 pages) |
27 May 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Termination of appointment of Lara Zavaroni as a director on 2 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Lara Zavaroni as a director on 2 March 2016 (1 page) |
19 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
19 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
22 June 2015 | Total exemption small company accounts made up to 30 May 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 May 2014 (6 pages) |
19 June 2015 | Termination of appointment of Karen Patricia Scrutton as a director on 31 March 2015 (1 page) |
19 June 2015 | Termination of appointment of Karen Patricia Scrutton as a director on 31 March 2015 (1 page) |
26 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
26 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
25 February 2015 | Registered office address changed from 44 Yorke Place Kilmarnock Ayrshire KA1 2RD to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 44 Yorke Place Kilmarnock Ayrshire KA1 2RD to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA on 25 February 2015 (1 page) |
8 August 2014 | Resolutions
|
8 August 2014 | Company name changed sunstation LTD\certificate issued on 08/08/14
|
8 August 2014 | Company name changed sunstation LTD\certificate issued on 08/08/14
|
8 August 2014 | Resolutions
|
11 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
10 June 2014 | Appointment of Mrs Karen Patricia Scrutton as a director on 10 June 2014 (2 pages) |
10 June 2014 | Appointment of Mrs Karen Patricia Scrutton as a director on 10 June 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 February 2014 | Appointment of Mr Edward Brady Gilmour as a director on 1 February 2014 (2 pages) |
5 February 2014 | Appointment of Mr Edward Brady Gilmour as a director on 1 February 2014 (2 pages) |
5 February 2014 | Appointment of Mr Edward Brady Gilmour as a director on 1 February 2014 (2 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
4 July 2011 | Current accounting period shortened from 30 June 2012 to 31 May 2012 (3 pages) |
4 July 2011 | Current accounting period shortened from 30 June 2012 to 31 May 2012 (3 pages) |
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|