Company NameSunshine Club
Company StatusActive
Company NumberSC449541
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Scott Doran
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashlar Park
Lovers Lane
Cupar
KY15 5AQ
Scotland
Director NameMr Euan James McLeod
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleTax Advisor
Country of ResidenceScotland
Correspondence Address11 West Park Road
Cupar
KY15 5DJ
Scotland
Director NameMs Brenda Jane Steffens
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address11 West Park Road
Cupar
KY15 5DJ
Scotland
Secretary NameGayle Elizabeth Nelson
StatusCurrent
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Ashlar Park
Lovers Lane
Cupar
KY15 5AQ
Scotland
Director NameGayle Elizabeth Nelson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashlar Park
Lovers Lane
Cupar
KY15 5AQ
Scotland
Director NameMs Jessie Gordon Halford Kerek
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressInverey 11 West Park Road
Cupar
Fife
KY15 5DJ
Scotland
Director NameProf Andrea Patricia Ross
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed31 January 2022(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleLecturer
Country of ResidenceScotland
Correspondence AddressInverey 11 West Park Road
Cupar
Fife
KY15 5DJ
Scotland
Director NameMs Elanne Lucie Knowles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(9 years after company formation)
Appointment Duration1 year, 11 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressInverey 11 West Park Road
Cupar
Fife
KY15 5DJ
Scotland
Director NameMr Henry Forbes Knowles
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(9 years after company formation)
Appointment Duration1 year, 11 months
RolePharmacist
Country of ResidenceScotland
Correspondence AddressInverey 11 West Park Road
Cupar
Fife
KY15 5DJ
Scotland
Director NameMs Aileen Fiona McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverey 11 West Park Road
Cupar
Fife
KY15 5DJ
Scotland

Contact

Websitesunshineclub.co.uk

Location

Registered AddressInverey
11 West Park Road
Cupar
Fife
KY15 5DJ
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 1 day from now)

Filing History

5 September 2023Total exemption full accounts made up to 31 March 2023 (17 pages)
14 June 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
21 May 2022Appointment of Ms Elanne Lucie Knowles as a director on 20 May 2022 (2 pages)
21 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
21 May 2022Appointment of Mr Henry Forbes Knowles as a director on 20 May 2022 (2 pages)
3 February 2022Appointment of Ms Jessie Gordon Halford Kerek as a director on 31 January 2022 (2 pages)
3 February 2022Appointment of Prof Andrea Patricia Ross as a director on 31 January 2022 (2 pages)
3 February 2022Termination of appointment of Aileen Fiona Mcintosh as a director on 31 January 2022 (1 page)
10 November 2021Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 11 West Park Road Cupar KY15 5DJ (1 page)
3 November 2021Registered office address changed from 66 Tay Street Perth PH2 8RA to Inverey 11 West Park Road Cupar Fife KY15 5DJ on 3 November 2021 (1 page)
10 August 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
12 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
12 October 2020Appointment of Ms Aileen Fiona Mcintosh as a director on 1 October 2020 (2 pages)
12 May 2020Appointment of Gayle Elizabeth Nelson as a director on 31 March 2020 (2 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
4 March 2019Statement of company's objects (2 pages)
4 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 8 May 2016 no member list (5 pages)
9 May 2016Annual return made up to 8 May 2016 no member list (5 pages)
6 May 2016Director's details changed for Brenda Jane Steffens on 2 April 2016 (2 pages)
6 May 2016Director's details changed for Mr Euan James Mcleod on 2 April 2016 (2 pages)
6 May 2016Director's details changed for Brenda Jane Steffens on 2 April 2016 (2 pages)
6 May 2016Director's details changed for Mr Euan James Mcleod on 2 April 2016 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 8 May 2015 no member list (5 pages)
12 May 2015Annual return made up to 8 May 2015 no member list (5 pages)
12 May 2015Annual return made up to 8 May 2015 no member list (5 pages)
2 February 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 February 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 May 2014Annual return made up to 8 May 2014 no member list (5 pages)
13 May 2014Annual return made up to 8 May 2014 no member list (5 pages)
13 May 2014Annual return made up to 8 May 2014 no member list (5 pages)
6 January 2014Register(s) moved to registered inspection location (1 page)
6 January 2014Register(s) moved to registered inspection location (1 page)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Register inspection address has been changed (1 page)
5 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
5 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
8 May 2013Incorporation (18 pages)
8 May 2013Incorporation (18 pages)