Company NameSunart Networks Limited
DirectorsRory Sinclair and David John Stewart Howitt
Company StatusActive
Company NumberSC648190
CategoryPrivate Limited Company
Incorporation Date26 November 2019(4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Rory Sinclair
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressResipole Farm & Caravan Site Loch Sunart
Strontian
Acharacle
PH36 4HX
Scotland
Director NameMr David John Stewart Howitt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Mount Furnace
Nairn
IV12 5XB
Scotland
Director NameMr David John Kirkham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(same day as company formation)
RoleForensic Accountant
Country of ResidenceScotland
Correspondence AddressBroombank North Connel
Oban
PA37 1RD
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

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 Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

12 January 2022Delivered on: 21 January 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

21 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
21 September 2022Notification of Rory Sinclair as a person with significant control on 1 December 2021 (2 pages)
21 January 2022Registration of charge SC6481900001, created on 12 January 2022 (16 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
31 August 2021Termination of appointment of David John Kirkham as a director on 31 August 2021 (1 page)
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)
17 September 2020Notification of Rain Dance Investments Limited as a person with significant control on 24 January 2020 (2 pages)
17 September 2020Cessation of David John Kirkham as a person with significant control on 24 January 2020 (1 page)
17 September 2020Notification of Moidart Capital Limited as a person with significant control on 24 January 2020 (2 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
16 September 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 1,000
(3 pages)
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)
18 March 2020Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
18 March 2020Appointment of Mr Rory Sinclair as a director on 7 February 2020 (2 pages)
18 March 2020Appointment of Mr David John Stewart Howitt as a director on 7 February 2020 (2 pages)
18 March 2020Registered office address changed from 87 High Street Fort William Inverness-Shire PH33 6DG United Kingdom to Skippers Cottage Salen Acharacle PH36 4JN on 18 March 2020 (1 page)
26 November 2019Incorporation
Statement of capital on 2019-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)