SUNSHINE II LIMITED
Overview
Company Name | SUNSHINE II LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC283034 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUNSHINE II LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SUNSHINE II LIMITED located?
Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUNSHINE II LIMITED?
Company Name | From | Until |
---|---|---|
SUNSHINE II GP LIMITED | May 19, 2005 | May 19, 2005 |
LOTHIAN SHELF (276) LIMITED | Apr 11, 2005 | Apr 11, 2005 |
What are the latest accounts for SUNSHINE II LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for SUNSHINE II 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 | 1 pages | DS01 | ||||||
Confirmation statement made on Apr 11, 2019 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Jul 31, 2018 | 6 pages | AA | ||||||
Notification of Andrew William Guille as a person with significant control on Dec 31, 2018 | 2 pages | PSC01 | ||||||
Cessation of David Payne Staples as a person with significant control on Dec 31, 2018 | 1 pages | PSC07 | ||||||
Second filing for the notification of Simon Bernard Cresswell as a person with significant control | 7 pages | RP04PSC01 | ||||||
Second filing for the notification of Jacqueline Mary Le Maitre Ward as a person with significant control | 7 pages | RP04PSC01 | ||||||
Second filing for the notification of David Payne Staples as a person with significant control | 7 pages | RP04PSC01 | ||||||
Notification of Simon Bernard Cresswell as a person with significant control on Jun 26, 2017 | 3 pages | PSC01 | ||||||
| ||||||||
Confirmation statement made on Apr 11, 2018 with updates | 5 pages | CS01 | ||||||
Notification of David Payne Staples as a person with significant control on Dec 01, 2017 | 2 pages | PSC01 | ||||||
| ||||||||
Notification of Jacqueline Mary Le Maitre Ward as a person with significant control on Dec 01, 2017 | 2 pages | PSC01 | ||||||
| ||||||||
Withdrawal of a person with significant control statement on Mar 19, 2018 | 2 pages | PSC09 | ||||||
Total exemption full accounts made up to Jul 31, 2017 | 6 pages | AA | ||||||
Director's details changed for Mr Gordon James Purvis on Apr 26, 2016 | 2 pages | CH01 | ||||||
Confirmation statement made on Apr 11, 2017 with updates | 6 pages | CS01 | ||||||
Total exemption full accounts made up to Jul 31, 2016 | 7 pages | AA | ||||||
Second filing for the appointment of Mr James Ronald Whittingham as a director | 6 pages | RP04AP01 | ||||||
Total exemption small company accounts made up to Jul 31, 2015 | 7 pages | AA | ||||||
Termination of appointment of Ian Roger Parry as a director on May 03, 2016 | 1 pages | TM01 | ||||||
Appointment of Mr James Ronald Whittingham as a director on May 03, 2016 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Lumiere Fund Services Limited as a secretary on May 03, 2016 | 1 pages | TM02 | ||||||
Appointment of Aztec Financial Services (Guernsey) Limited as a secretary on May 03, 2016 | 2 pages | AP04 | ||||||
Who are the officers of SUNSHINE II LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED | Secretary | Trafalgar Court Les Banques GY1 3PP St Peter Port PO BOX 656, East Wing Guernsey Guernsey |
| 208114810001 | ||||||||||||||
PURVIS, Gordon James | Director | Trafalgar Court Les Banques GY1 3PP St Peter Port PO BOX 656, East Wing Guernsey Guernsey | Guernsey | British | Director | 196125740001 | ||||||||||||
WHITTINGHAM, James Ronald | Director | Forum 3, Solent Business Park Whiteley PO15 7FH Fareham Aztec Financial Services (Uk) Limited United Kingdom | United Kingdom | British | Accountant/Director | 167863870001 | ||||||||||||
BEGG, Simon | Secretary | 22 Twisden Road NW5 1DN London | British | Director | 103673590001 | |||||||||||||
APAX PARTNERS GUERNSEY LIMITED | Secretary | Third Floor, 1 Glategny Esplanade GY1 2HJ St Peter Port Royal Bank Place Guernsey Channel Islands |
| 128964080003 | ||||||||||||||
BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||||||||||
LUMIERE FUND SERVICES LIMITED | Secretary | La Charroterie GY1 3QZ St Peter Port Mill Court Guernsey |
| 196336130001 | ||||||||||||||
ARIK, Yasemin | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | United Kingdom | British | Director | 156163830001 | ||||||||||||
BEGG, Simon | Director | 22 Twisden Road NW5 1DN London | British | Director | 103673590001 | |||||||||||||
BROCKMAN, Matthew Edward | Director | 2 Keepers Walk GU25 4RU Virginia Water, Surrey Foxburgh | England | British | Director | 141978270001 | ||||||||||||
BROCKMAN, Matthew | Director | 17 Westwood Road Barnes SW13 0LA London | United Kingdom | British | Private Equity Financier | 103674140001 | ||||||||||||
FALLAIZE, Denise Jane | Director | Royal Bank Place 1 Glategny Esplanade GY1 2HJ St Peter Port Third Floor Guernsey | Great Britain | British | Director | 192163300001 | ||||||||||||
FALLAIZE, Denise Jane | Director | Le Campere Rue Du Campere, St. Pierre Du Bois GY7 9DA Guernsey | Great Britain | British | Director | 192163300001 | ||||||||||||
FITZSIMONS, Paul | Director | Kennel Moor Lower Moushill Lane GU8 5JX Milford Surrey | United Kingdom | British | Director | 105466770001 | ||||||||||||
FITZSIMONS, Paul | Director | Kennel Moor Lower Moushill Lane GU8 5JX Milford Surrey | United Kingdom | British | Director | 105466770001 | ||||||||||||
GUILLE, Andrew William | Director | Rue De La Fosse GY7 9SU St Saviour Elishama Guernsey Channel Islands | Guernsey | British | Director | 128839680001 | ||||||||||||
HEMMERS, Irina | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | United Kingdom | Austrian | Director | 115530080002 | ||||||||||||
NOURY, Trina Le | Director | Rue St Pierre GY7 9SW St Peters La Rosiere Guernsey | Guernsey | British | Accountant | 180055120003 | ||||||||||||
PARRY, Ian Roger | Director | Rue De La Girouette GY7 9NB St Saviours Le Vieux Rouvet Guernsey | Guernsey | British | Director | 196131850001 | ||||||||||||
PURVIS, Gordon James | Director | La Rue De La Girouette St Saviour GY79NB Guernsey La Chaumiere United Kingdom | Guernsey | British | Director | 196125740001 | ||||||||||||
BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of SUNSHINE II LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew William Guille | Dec 31, 2018 | Glategny Esplanade St. Peter Port GY1 2HJ Guernsey Third Floor, Royal Bank Place Guernsey | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Mr David Payne Staples | Apr 06, 2016 | Glategny Esplanade GY1 2HJ St Peter Port Third Floor, Royal Bank Place Guernsey | Yes |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Mrs Jacqueline Mary Le Maitre Ward | Apr 06, 2016 | 1 Glategny Esplanade GY1 2HJ St Peter Port Third Floor, Royal Bank Place Guernsey | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Mr Simon Bernard Cresswell | Apr 06, 2016 | Jermyn Street SW1Y 6DN London 33 England | No |
Nationality: Australian Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for SUNSHINE II LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 11, 2017 | Dec 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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