Company NameSumac House Limited
Company StatusActive
Company NumberSC553081
CategoryPrivate Limited Company
Incorporation Date21 December 2016(7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Dawn MacDonald
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Vinicombe Street
C/O Ka Pao - Botanic Gardens Garage
Glasgow
G12 8BE
Scotland
Director NameMr Jonathan Christopher MacDonald
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Vinicombe Street
C/O Ka Pao - Botanic Gardens Garage
Glasgow
G12 8BE
Scotland
Director NameMr Paul Christopher Kane
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Vinicombe Street
C/O Ka Pao - Botanic Gardens Garage
Glasgow
G12 8BE
Scotland

Location

Registered Address26 Vinicombe Street
C/O Ka Pao - Botanic Gardens Garage
Glasgow
G12 8BE
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches8 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 CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

8 May 2017Delivered on: 11 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 68 miller street, glasgow. GLA92775 and GLA204314.
Outstanding
7 April 2017Delivered on: 12 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

21 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
8 January 2020Registered office address changed from Unit 20 Argyle Court 1103 Argyle Street Glasgow G3 8nd Scotland to 26 Vinicombe Street C/O Ka Pao - Botanic Gardens Garage Glasgow G12 8BE on 8 January 2020 (1 page)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
11 May 2017Registration of charge SC5530810002, created on 8 May 2017 (11 pages)
11 May 2017Registration of charge SC5530810002, created on 8 May 2017 (11 pages)
12 April 2017Registration of charge SC5530810001, created on 7 April 2017 (19 pages)
12 April 2017Registration of charge SC5530810001, created on 7 April 2017 (19 pages)
27 January 2017Appointment of Mr Paul Christopher Kane as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Mr Paul Christopher Kane as a director on 27 January 2017 (2 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)