SUNDOWN LIMITED
Overview
| Company Name | SUNDOWN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC079030 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SUNDOWN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 03, 2018 |
What are the latest filings for SUNDOWN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Brian Michael Small as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 03, 2018 | 8 pages | AA | ||||||||||
Notification of Graham Tiso Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on May 02, 2018 | 2 pages | PSC09 | ||||||||||
Director's details changed for Mr Peter Alan Cowgill on Apr 19, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 28, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Ms Susan Margaret Macdonald on Jan 03, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian Michael Small on Jan 03, 2017 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Alan Cowgill on Jan 03, 2017 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Robert Williams as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Benjamin Robert Thomas as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Siobhan Mawdsley as a secretary on Oct 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew John Batchelor as a secretary on Oct 01, 2015 | 1 pages | TM02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 01, 2014 | 10 pages | AA | ||||||||||
Who are the officers of SUNDOWN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAWDSLEY, Siobhan | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 202439770001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| COWGILL, Peter Alan | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | England | British | 84147460004 | |||||||||
| GREENHALGH, Neil James | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | 165421500001 | |||||||||
| MACDONALD, Susan Margaret | Director | 41 Commercial Street Leith EH6 6JD Edinburgh | United Kingdom | British | 178005760001 | |||||||||
| TISO, Christopher | Director | 41 Commercial Street Leith EH6 6JD Edinburgh | United Kingdom | British | 81984640002 | |||||||||
| BATCHELOR, Andrew John | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 191433660001 | |||||||||||
| BRISLEY, Jane Marie | Secretary | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | 185314070001 | |||||||||||
| RICHARDSON, Jack | Secretary | 14 Bangholm Bower Avenue EH5 3NS Edinburgh | British | 625770002 | ||||||||||
| SMITH, Nigel Peter | Secretary | 41 Commercial Street Leith EH6 6JD Edinburgh | 165471540001 | |||||||||||
| BOWN, Barry Colin | Director | Hollins Brook Way BL9 8RR Bury Jd Sports Fashion Plc Lancashire England | United Kingdom | British | 71232240003 | |||||||||
| MALCOLM, Alistair Findlay | Director | Anvil Cottage 20 Baird Road Ratho EH28 8RA Newbridge Midlothian | Scotland | British | 625790001 | |||||||||
| RICHARDSON, Jack | Director | 14 Bangholm Bower Avenue EH5 3NS Edinburgh | Scotland | British | 625770002 | |||||||||
| SMALL, Brian Michael | Director | Hollinsbrook Way Pilsworth BL9 8RR Bury Edinburgh House Lancashire United Kingdom | United Kingdom | British | 45198750002 | |||||||||
| SPINKS, Graeme Charles | Director | 5 Craigmhor Road PH20 1BL Newtonmore Inverness Shire | Scotland | British | 625780003 | |||||||||
| THOMAS, Benjamin Robert | Director | 41 Commercial Street Leith EH6 6JD Edinburgh | United Kingdom | British | 99868550001 | |||||||||
| WILLIAMS, David Robert | Director | Hollins Brook Way BL9 8RR Bury Jd Sports Fashion Plc Lancashire England | United Kingdom | British | 157062220001 |
Who are the persons with significant control of SUNDOWN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Graham Tiso Limited | Apr 06, 2016 | Commercial Street Leith EH6 6JD Edinburgh 41 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SUNDOWN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | Apr 10, 2018 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
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