Company NameSunart Telecom Limited
DirectorsDavid John Kirkham and Sunart Networks Limited
Company StatusActive
Company NumberSC495445
CategoryPrivate Limited Company
Incorporation Date19 January 2015(9 years, 3 months ago)
Previous NameGlencoe Waverley Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David John Kirkham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroombank North Connel
Oban
PA37 1RD
Scotland
Director NameSunart Networks Limited (Corporation)
StatusCurrent
Appointed24 January 2020(5 years after company formation)
Appointment Duration4 years, 2 months
Correspondence Address87 High Street
Fort William
PH33 6DG
Scotland
Director NameMr James Edward David Kirkham
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 High Street
Fort William
PH33 6DG
Scotland
Director NameMr David John Stewart Howitt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Mount Furness
Nairn
IV12 5XB
Scotland
Director NameMr Rory Sinclair
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressResipole Farm & Caravan Site Loch Sunart
Acharacle
PH36 4HX
Scotland

Location

Registered AddressBroombank
North Connel
Oban
PA37 1RD
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Glencoe Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
8 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 August 2022Confirmation statement made on 6 August 2022 with updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
21 March 2021Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG Scotland to Broombank North Connel Oban PA37 1rd on 21 March 2021 (1 page)
21 March 2021Registered office address changed from Broombank North Connel Oban PA37 1rd Scotland to Broombank North Connel Oban PA37 1rd on 21 March 2021 (1 page)
18 August 2020Registered office address changed from Skippers Cottage Salen Acharacle PH36 4JN Scotland to C/O Abacus Services Abacus Building 8 High Street Oban PA34 4BG on 18 August 2020 (1 page)
7 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
6 August 2020Cessation of Moidart Capital Limited as a person with significant control on 24 January 2020 (1 page)
6 August 2020Cessation of Rain Dance Investments Limited as a person with significant control on 24 January 2020 (1 page)
6 August 2020Notification of Sunart Networks Limited as a person with significant control on 24 January 2020 (2 pages)
18 March 2020Registered office address changed from 87 High Street Fort William PH33 6DG to Skippers Cottage Salen Acharacle PH36 4JN on 18 March 2020 (1 page)
18 March 2020Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
5 March 2020Termination of appointment of Rory Sinclair as a director on 24 January 2020 (1 page)
5 March 2020Termination of appointment of David John Stewart Howitt as a director on 24 January 2020 (1 page)
5 March 2020Appointment of Sunart Networks Limited as a director on 24 January 2020 (2 pages)
6 August 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 1,000
(3 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
6 August 2019Notification of Moidart Capital Limited as a person with significant control on 15 July 2019 (2 pages)
6 August 2019Cessation of Glencoe Developments Ltd as a person with significant control on 15 July 2019 (1 page)
6 August 2019Notification of Rain Dance Investments Limited as a person with significant control on 15 July 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 February 2019Appointment of Mr David John Stewart Howitt as a director on 3 December 2018 (2 pages)
15 February 2019Appointment of Mr Rory Sinclair as a director on 3 December 2018 (2 pages)
15 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
4 July 2018Termination of appointment of James Edward David Kirkham as a director on 4 July 2018 (1 page)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
23 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-21
(3 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
1 June 2015Director's details changed for Mr David John Kirkham on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr David John Kirkham on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr David John Kirkham on 1 June 2015 (2 pages)
19 January 2015Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 January 2015Current accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)