Company NameSunrize Traders Ltd
DirectorAndris Dombrovskis
Company StatusActive
Company NumberSC493273
CategoryPrivate Limited Company
Incorporation Date12 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Andris Dombrovskis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityLatvian
StatusCurrent
Appointed28 August 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address15 Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
Director NameMr Hussan Razawa
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence Address322 St. Georges Road
Glasgow
G3 6JR
Scotland
Secretary NameMr Andris Dombrovskis
StatusResigned
Appointed28 August 2018(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2020)
RoleCompany Director
Correspondence Address23 Eriskay Avenue
Newton Mearns
Glasgow
G77 6XB
Scotland

Location

Registered Address15 Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 March 2023 (1 year, 2 months ago)
Next Return Due18 March 2024 (overdue)

Filing History

15 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
16 March 2020Termination of appointment of Andris Dombrovskis as a secretary on 16 March 2020 (1 page)
13 March 2020Confirmation statement made on 13 March 2020 with updates (3 pages)
28 October 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
12 November 2018Notification of Andris Dombrovskis as a person with significant control on 28 August 2018 (2 pages)
2 November 2018Amended micro company accounts made up to 31 December 2016 (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 August 2018Termination of appointment of Hussan Razawa as a director on 28 August 2018 (1 page)
28 August 2018Appointment of Mr Andris Dombrovskis as a director on 28 August 2018 (2 pages)
28 August 2018Cessation of Hussan Razawa as a person with significant control on 28 August 2018 (1 page)
28 August 2018Appointment of Mr Andris Dombrovskis as a secretary on 28 August 2018 (2 pages)
28 August 2018Registered office address changed from 6/4 Prestonfield Terrace Edinburgh EH16 5EE to 322 st. Georges Road Glasgow G3 6JR on 28 August 2018 (1 page)
25 January 2018Unaudited abridged accounts made up to 31 December 2016 (7 pages)
23 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)