Company NameSunset Entertainment Ltd
DirectorMairi Fraser Sutherland
Company StatusActive
Company NumberSC457780
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months ago)
Previous NameSUMA Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Director

Director NameMs Mairi Fraser Sutherland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2013(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address2/1 Devol Crescent
Glasgow
G53 5BD
Scotland

Location

Registered AddressG Mac Film 103 G Mac Film
103 Trongate
Glasgow
G1 5HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

31 January 2024Registered office address changed from 103 Trongate Trongate Glasgow G1 5HD Scotland to PO Box G1 5HD G Mac Film 103 G Mac Film 103 Trongate Glasgow G1 5HD on 31 January 2024 (1 page)
25 September 2023Micro company accounts made up to 31 December 2022 (10 pages)
20 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
20 September 2023Registered office address changed from 41 Barrie Avenue Dumfries DG1 2HB Scotland to 103 Trongate Trongate Glasgow G1 5HD on 20 September 2023 (1 page)
3 October 2022Registered office address changed from 41 Barrie Ave Barrie Avenue Dumfries DG1 2HB Scotland to 41 Barrie Avenue Dumfries DG1 2HB on 3 October 2022 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
28 September 2022Registered office address changed from 41 Barrie Ave Barrie Avenue Dumfries DG1 2HB Scotland to 41 Barrie Ave Barrie Avenue Dumfries DG1 2HB on 28 September 2022 (1 page)
28 September 2022Registered office address changed from 6 Wheatcroft, Kirkcudbright, Dumfries and Galloway 6 Wheatcroft Kirkcudbright Dumfries and Galloway DG6 4LF United Kingdom to 41 Barrie Ave Barrie Avenue Dumfries DG1 2HB on 28 September 2022 (1 page)
7 February 2022Company name changed suma LIMITED\certificate issued on 07/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-06
(3 pages)
1 October 2021Confirmation statement made on 28 August 2021 with updates (3 pages)
1 October 2021Registered office address changed from 2/1,11 Devol Crescent,Glasgow 2/1 11 Devol Crescent Glasgow Lanarkshire G53 5BD United Kingdom to 6 Wheatcroft, Kirkcudbright, Dumfries and Galloway 6 Wheatcroft Kirkcudbright Dumfries and Galloway DG6 4LF on 1 October 2021 (1 page)
30 January 2021Micro company accounts made up to 31 December 2020 (10 pages)
25 November 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
25 November 2020Registered office address changed from 103 Room 8 (Gmac), 5th Floor Trongate Glasgow G1 5HD Scotland to 2/1,11 Devol Crescent,Glasgow 2/1 11 Devol Crescent Glasgow Lanarkshire G53 5BD on 25 November 2020 (1 page)
9 June 2020Micro company accounts made up to 31 December 2019 (10 pages)
14 May 2020Registered office address changed from 201 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ Scotland to 103 Room 8 (Gmac), 5th Floor Trongate Glasgow G1 5HD on 14 May 2020 (1 page)
19 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
11 November 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 October 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
27 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
27 September 2016Registered office address changed from 201 Abbey Mill Business Centre Paisley PA1 1TJ Scotland to 201 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 201 Abbey Mill Business Centre Paisley PA1 1TJ Scotland to 201 Embroidery Mill Abbey Mill Business Centre Paisley PA1 1TJ on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Flat 2/1 11 Devol Crescent Pollock Glasgow G53 5BD to 201 Abbey Mill Business Centre Paisley PA1 1TJ on 27 September 2016 (1 page)
27 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
27 September 2016Registered office address changed from Flat 2/1 11 Devol Crescent Pollock Glasgow G53 5BD to 201 Abbey Mill Business Centre Paisley PA1 1TJ on 27 September 2016 (1 page)
23 September 2015Registered office address changed from 2/1 Devol Crescent Glasgow G53 5BD Scotland to Flat 2/1 11 Devol Crescent Pollock Glasgow G53 5BD on 23 September 2015 (1 page)
23 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Registered office address changed from 2/1 Devol Crescent Glasgow G53 5BD Scotland to Flat 2/1 11 Devol Crescent Pollock Glasgow G53 5BD on 23 September 2015 (1 page)
12 June 2015Director's details changed for Ms Mairi Fraser Sutherland on 15 January 2015 (2 pages)
12 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 June 2015Registered office address changed from Flat 120 50 Kennishead Avenue Thornliebank Glasgow G46 8RQ to 2/1 Devol Crescent Glasgow G53 5BD on 12 June 2015 (1 page)
12 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 June 2015Registered office address changed from Flat 120 50 Kennishead Avenue Thornliebank Glasgow G46 8RQ to 2/1 Devol Crescent Glasgow G53 5BD on 12 June 2015 (1 page)
12 June 2015Director's details changed for Ms Mairi Fraser Sutherland on 15 January 2015 (2 pages)
2 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
2 October 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
2 October 2014Director's details changed for Ms Mairi Fraser Sutherland on 28 September 2014 (2 pages)
2 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Registered office address changed from 228 Crofthill Road Glasgow G44 2NN Scotland to Flat 120 50 Kennishead Avenue Thornliebank Glasgow G46 8RQ on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Flat 120 50 Kenishead Avenue Glasgow G46 8RQ Scotland to Flat 120 50 Kennishead Avenue Thornliebank Glasgow G46 8RQ on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 228 Crofthill Road Glasgow G44 2NN Scotland to Flat 120 50 Kennishead Avenue Thornliebank Glasgow G46 8RQ on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Flat 120 50 Kenishead Avenue Glasgow G46 8RQ Scotland to Flat 120 50 Kennishead Avenue Thornliebank Glasgow G46 8RQ on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 228 Crofthill Road Glasgow G44 2NN Scotland to Flat 120 50 Kennishead Avenue Thornliebank Glasgow G46 8RQ on 2 October 2014 (1 page)
2 October 2014Director's details changed for Ms Mairi Fraser Sutherland on 28 September 2014 (2 pages)
2 October 2014Registered office address changed from Flat 120 50 Kenishead Avenue Glasgow G46 8RQ Scotland to Flat 120 50 Kennishead Avenue Thornliebank Glasgow G46 8RQ on 2 October 2014 (1 page)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)