Company NameSunrite Blinds Limited
DirectorAlexander Blaney
Company StatusActive
Company NumberSC498280
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months ago)
Previous NameKERR Stirling No. 1 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Alexander Blaney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Craig Leith Road
Stirling
FK7 7GN
Scotland

Contact

Websitewww.sunrite.co.uk
Email address[email protected]
Telephone0131 6659933
Telephone regionEdinburgh

Location

Registered AddressUnit 10
Craig Leith Road
Stirling
FK7 7GN
Scotland
ConstituencyStirling
WardStirling East
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
24 February 2020Registered office address changed from Unit 5 2 Glen Tye Road Crest Business Centre Stirling FK7 7LH Scotland to Unit 10 Craig Leith Road Stirling FK7 7GN on 24 February 2020 (1 page)
28 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
26 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
1 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 March 2016Registered office address changed from 2 Glen Tye Road Glen Tye Road Crest Business Centre Stirling FK7 7LH Scotland to Unit 5 2 Glen Tye Road Crest Business Centre Stirling FK7 7LH on 18 March 2016 (1 page)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Registered office address changed from 2 Glen Tye Road Glen Tye Road Crest Business Centre Stirling FK7 7LH Scotland to Unit 5 2 Glen Tye Road Crest Business Centre Stirling FK7 7LH on 18 March 2016 (1 page)
4 September 2015Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to 2 Glen Tye Road Glen Tye Road Crest Business Centre Stirling FK7 7LH on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to 2 Glen Tye Road Glen Tye Road Crest Business Centre Stirling FK7 7LH on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to 2 Glen Tye Road Glen Tye Road Crest Business Centre Stirling FK7 7LH on 4 September 2015 (1 page)
2 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-20
  • RES15 ‐ Change company name resolution on 2015-02-20
(2 pages)
2 March 2015Company name changed kerr stirling no. 1 LIMITED\certificate issued on 02/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 March 2015Company name changed kerr stirling no. 1 LIMITED\certificate issued on 02/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-20
(2 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)