Company NameSUNZ Edinburgh Limited
DirectorNusrat Begum
Company StatusActive
Company NumberSC403330
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Secretary NameMr Munir Ahmed Khan
StatusCurrent
Appointed30 October 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address33 Albert Street
Edinburgh
EH7 5LH
Scotland
Director NameMrs Nusrat Begum
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Albert Street
Edinburgh
EH7 5LH
Scotland
Director NameMr Nasrullah Khan
Date of BirthApril 1975 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleRetail
Country of ResidenceScotland
Correspondence Address24-3 Balfour Street
Edinburgh
EH6 5EP
Scotland
Director NameMr Munir Ahmed Khan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 19 February 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address26 Inchcross Park
Bathgate
West Lothian
EH48 2HF
Scotland
Director NameMrs Nusrat Begum
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(3 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Albert Street
Edinburgh
EH7 5LH
Scotland
Director NameMr Zainul Abdin Ahmed Khan
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Albert Street
Edinburgh
EH7 5LH
Scotland
Director NameMr Zain Nalabdin Khan
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Albert Street
Edinburgh
EH7 5LH
Scotland
Director NameMr Zainulabdin Ahmad Khan
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Albert Street
Edinburgh
EH7 5LH
Scotland

Contact

Telephone0131 5540365
Telephone regionEdinburgh

Location

Registered Address33 Albert Street
Edinburgh
EH7 5LH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

100 at £0.1Nusrat Begum
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,439
Cash£4,492
Current Liabilities£47,931

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
1 June 2023Micro company accounts made up to 31 July 2022 (5 pages)
10 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
10 October 2022Termination of appointment of Zainulabdin Ahmad Khan as a director on 10 October 2022 (1 page)
4 November 2021Micro company accounts made up to 31 July 2021 (3 pages)
20 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 January 2021Confirmation statement made on 12 October 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
10 December 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
10 December 2019Appointment of Mr Zainulabdin Ahmad Khan as a director on 10 April 2018 (2 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
28 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
14 February 2019Confirmation statement made on 12 October 2018 with no updates (3 pages)
9 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
14 November 2017Termination of appointment of Zainul Abdin Ahmed Khan as a director on 1 December 2015 (1 page)
14 November 2017Termination of appointment of Zainul Abdin Ahmed Khan as a director on 1 December 2015 (1 page)
14 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
3 October 2017Appointment of Mr Zainul Abdin Ahmed Khan as a director on 1 January 2015 (2 pages)
3 October 2017Termination of appointment of Zain Nalabdin Khan as a director on 1 January 2015 (1 page)
3 October 2017Termination of appointment of Zain Nalabdin Khan as a director on 1 January 2015 (1 page)
3 October 2017Appointment of Mr Zainul Abdin Ahmed Khan as a director on 1 January 2015 (2 pages)
17 July 2017Appointment of Mrs Nusrat Begum as a director on 1 June 2016 (2 pages)
17 July 2017Appointment of Mrs Nusrat Begum as a director on 1 June 2016 (2 pages)
10 June 2017Amended micro company accounts made up to 31 July 2015 (2 pages)
10 June 2017Amended micro company accounts made up to 31 July 2015 (2 pages)
31 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 December 2016Appointment of Mr Zain Nalabdin Khan as a director on 1 January 2015 (2 pages)
6 December 2016Termination of appointment of Munir Ahmed Khan as a director on 19 February 2015 (1 page)
6 December 2016Appointment of Mr Zain Nalabdin Khan as a director on 1 January 2015 (2 pages)
6 December 2016Termination of appointment of Munir Ahmed Khan as a director on 19 February 2015 (1 page)
6 December 2016Termination of appointment of Nusrat Begum as a director on 1 February 2015 (1 page)
6 December 2016Termination of appointment of Nusrat Begum as a director on 1 February 2015 (1 page)
6 December 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
30 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10
(4 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10
(4 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
(4 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 February 2015Appointment of Mrs Nusrat Begum as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Mrs Nusrat Begum as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Mrs Nusrat Begum as a director on 1 January 2015 (2 pages)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015Compulsory strike-off action has been discontinued (1 page)
26 January 2015Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
(3 pages)
26 January 2015Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
(3 pages)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 January 2014Registered office address changed from 24-3 Balfour Street Edinburgh EH6 5EP Scotland on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 24-3 Balfour Street Edinburgh EH6 5EP Scotland on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 24-3 Balfour Street Edinburgh EH6 5EP Scotland on 8 January 2014 (1 page)
16 July 2013Second filing of AR01 previously delivered to Companies House made up to 10 July 2013 (16 pages)
16 July 2013Second filing of AR01 previously delivered to Companies House made up to 10 July 2013 (16 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 10
  • ANNOTATION A second filed AR01 was registered on 16/07/2013.
(5 pages)
10 July 2013Termination of appointment of Nasrullah Khan as a director (1 page)
10 July 2013Termination of appointment of Nasrullah Khan as a director (1 page)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 10
  • ANNOTATION A second filed AR01 was registered on 16/07/2013.
(5 pages)
25 June 2013Appointment of Mr Nasrullah Khan as a director (2 pages)
25 June 2013Appointment of Mr Nasrullah Khan as a director (2 pages)
25 June 2013Termination of appointment of Nasrullah Khan as a director (1 page)
25 June 2013Termination of appointment of Nasrullah Khan as a director (1 page)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 January 2013Appointment of Mr Munir Ahmed Khan as a director (2 pages)
23 January 2013Appointment of Mr Munir Ahmed Khan as a director (2 pages)
30 October 2012Appointment of Mr Munir Ahmed Khan as a secretary (1 page)
30 October 2012Appointment of Mr Munir Ahmed Khan as a secretary (1 page)
22 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)