SUNDOWN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSUNDOWN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC079030
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUNDOWN LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SUNDOWN LIMITED located?

    Registered Office Address
    41 Commercial Street
    Leith
    EH6 6JD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUNDOWN LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 03, 2018

    What are the latest filings for SUNDOWN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Brian Michael Small as a director on Oct 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Feb 03, 2018

    8 pagesAA

    Notification of Graham Tiso Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 02, 2018

    2 pagesPSC09

    Director's details changed for Mr Peter Alan Cowgill on Apr 19, 2018

    2 pagesCH01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 28, 2017

    8 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Director's details changed for Ms Susan Margaret Macdonald on Jan 03, 2017

    2 pagesCH01

    Director's details changed for Mr Brian Michael Small on Jan 03, 2017

    3 pagesCH01

    Director's details changed for Mr Peter Alan Cowgill on Jan 03, 2017

    3 pagesCH01

    Accounts for a dormant company made up to Jan 30, 2016

    8 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of David Robert Williams as a director on Nov 27, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2015

    8 pagesAA

    Termination of appointment of Benjamin Robert Thomas as a director on Oct 30, 2015

    1 pagesTM01

    Appointment of Mrs Siobhan Mawdsley as a secretary on Oct 01, 2015

    2 pagesAP03

    Termination of appointment of Andrew John Batchelor as a secretary on Oct 01, 2015

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Dec 31, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Feb 01, 2014

    10 pagesAA

    Who are the officers of SUNDOWN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAWDSLEY, Siobhan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    202439770001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    COWGILL, Peter Alan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    EnglandBritish84147460004
    GREENHALGH, Neil James
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritish165421500001
    MACDONALD, Susan Margaret
    41 Commercial Street
    Leith
    EH6 6JD Edinburgh
    Director
    41 Commercial Street
    Leith
    EH6 6JD Edinburgh
    United KingdomBritish178005760001
    TISO, Christopher
    41 Commercial Street
    Leith
    EH6 6JD Edinburgh
    Director
    41 Commercial Street
    Leith
    EH6 6JD Edinburgh
    United KingdomBritish81984640002
    BATCHELOR, Andrew John
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    191433660001
    BRISLEY, Jane Marie
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    185314070001
    RICHARDSON, Jack
    14 Bangholm Bower Avenue
    EH5 3NS Edinburgh
    Secretary
    14 Bangholm Bower Avenue
    EH5 3NS Edinburgh
    British625770002
    SMITH, Nigel Peter
    41 Commercial Street
    Leith
    EH6 6JD Edinburgh
    Secretary
    41 Commercial Street
    Leith
    EH6 6JD Edinburgh
    165471540001
    BOWN, Barry Colin
    Hollins Brook Way
    BL9 8RR Bury
    Jd Sports Fashion Plc
    Lancashire
    England
    Director
    Hollins Brook Way
    BL9 8RR Bury
    Jd Sports Fashion Plc
    Lancashire
    England
    United KingdomBritish71232240003
    MALCOLM, Alistair Findlay
    Anvil Cottage 20 Baird Road
    Ratho
    EH28 8RA Newbridge
    Midlothian
    Director
    Anvil Cottage 20 Baird Road
    Ratho
    EH28 8RA Newbridge
    Midlothian
    ScotlandBritish625790001
    RICHARDSON, Jack
    14 Bangholm Bower Avenue
    EH5 3NS Edinburgh
    Director
    14 Bangholm Bower Avenue
    EH5 3NS Edinburgh
    ScotlandBritish625770002
    SMALL, Brian Michael
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritish45198750002
    SPINKS, Graeme Charles
    5 Craigmhor Road
    PH20 1BL Newtonmore
    Inverness Shire
    Director
    5 Craigmhor Road
    PH20 1BL Newtonmore
    Inverness Shire
    ScotlandBritish625780003
    THOMAS, Benjamin Robert
    41 Commercial Street
    Leith
    EH6 6JD Edinburgh
    Director
    41 Commercial Street
    Leith
    EH6 6JD Edinburgh
    United KingdomBritish99868550001
    WILLIAMS, David Robert
    Hollins Brook Way
    BL9 8RR Bury
    Jd Sports Fashion Plc
    Lancashire
    England
    Director
    Hollins Brook Way
    BL9 8RR Bury
    Jd Sports Fashion Plc
    Lancashire
    England
    United KingdomBritish157062220001

    Who are the persons with significant control of SUNDOWN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Commercial Street
    Leith
    EH6 6JD Edinburgh
    41
    United Kingdom
    Apr 06, 2016
    Commercial Street
    Leith
    EH6 6JD Edinburgh
    41
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc81944
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SUNDOWN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Apr 10, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does SUNDOWN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 11, 2013
    Delivered On Nov 26, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Jd Sports Fashion PLC
    Transactions
    • Nov 26, 2013Registration of a charge (MR01)
    • Nov 26, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Nov 11, 2013
    Delivered On Nov 15, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 15, 2013Registration of a charge (MR01)
    • Nov 23, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 08, 1982
    Delivered On Oct 15, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 15, 1982Registration of a charge
    • Jul 08, 2011Statement of satisfaction of a floating charge (MG03s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0