Company NameSunax (Design & Build) Limited
DirectorsScott Gray McCallum Braidwood and Laura Braidwood
Company StatusActive
Company NumberSC508681
CategoryPrivate Limited Company
Incorporation Date18 June 2015(8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Scott Gray McCallum Braidwood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rosendale Way
Blantyre
Glasgow
G72 0NJ
Scotland
Director NameLaura Braidwood
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rosendale Way
Blantyre
Glasgow
G72 0NJ
Scotland
Director NameMr Andrew Bowie Braidwood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMrs Rona Braidwood
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(9 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Location

Registered Address1 Rosendale Way
Blantyre
Glasgow
G72 0NJ
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

10 January 2024Registered office address changed from C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland to 1 Rosendale Way Blantyre Glasgow G72 0NJ on 10 January 2024 (1 page)
28 September 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 28 September 2023 (1 page)
7 August 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
5 April 2023Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
5 April 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
7 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
1 September 2022Cessation of Andrew Bowie Braidwood as a person with significant control on 26 October 2021 (1 page)
1 September 2022Cessation of Rona Braidwood as a person with significant control on 26 October 2021 (1 page)
1 September 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
10 December 2021Cancellation of shares. Statement of capital on 26 October 2021
  • GBP 1
(6 pages)
10 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 December 2021Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 November 2021Termination of appointment of Andrew Bowie Braidwood as a director on 26 October 2021 (1 page)
25 November 2021Termination of appointment of Rona Braidwood as a director on 26 October 2021 (1 page)
24 August 2021Notification of Laura Braidwood as a person with significant control on 3 February 2021 (2 pages)
24 August 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
24 August 2021Appointment of Laura Braidwood as a director on 3 February 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
24 June 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew braidwood (2 pages)
24 June 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew braidwood (2 pages)
16 May 2016Appointment of Mrs Rona Braidwood as a director on 6 April 2016 (2 pages)
16 May 2016Appointment of Mrs Rona Braidwood as a director on 6 April 2016 (2 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 2
(24 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 2
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(25 pages)
18 June 2015Incorporation
Statement of capital on 2015-06-18
  • GBP 2
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(25 pages)