SUNAMP LIMITED
Overview
Company Name | SUNAMP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC293690 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUNAMP LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is SUNAMP LIMITED located?
Registered Office Address | 1 Satellite Park Macmerry EH33 1RY Tranent East Lothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUNAMP LIMITED?
Company Name | From | Until |
---|---|---|
YORK PLACE (NO. 358) LIMITED | Nov 25, 2005 | Nov 25, 2005 |
What are the latest accounts for SUNAMP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for SUNAMP LIMITED?
Last Confirmation Statement Made Up To | Nov 25, 2025 |
---|---|
Next Confirmation Statement Due | Dec 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 25, 2024 |
Overdue | No |
What are the latest filings for SUNAMP LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Gilbert Millican as a director on Jan 14, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Stuart Rowell as a director on Jan 14, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Nov 25, 2024 with updates | 10 pages | CS01 | ||||||||||||||||||
Appointment of Mr Philip John Pittman as a director on Dec 13, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Hank Torbert as a director on Dec 11, 2024 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge SC2936900009, created on Oct 18, 2024 | 16 pages | MR01 | ||||||||||||||||||
Registration of charge SC2936900010, created on Oct 18, 2024 | 38 pages | MR01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 41 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 11, 2024
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Nov 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Notice of Restriction on the Company's Articles | 1 pages | CC01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 51 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 41 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 25, 2022 with updates | 10 pages | CS01 | ||||||||||||||||||
Registration of charge SC2936900007, created on Nov 25, 2022 | 15 pages | MR01 | ||||||||||||||||||
Registration of charge SC2936900008, created on Nov 25, 2022 | 36 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Nov 25, 2021 with updates | 11 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 44 pages | AA | ||||||||||||||||||
Director's details changed for Mr Andrew John Bissell on Sep 21, 2021 | 2 pages | CH01 | ||||||||||||||||||
Registration of charge SC2936900005, created on Aug 05, 2021 | 15 pages | MR01 | ||||||||||||||||||
Registration of charge SC2936900006, created on Aug 05, 2021 | 36 pages | MR01 | ||||||||||||||||||
Who are the officers of SUNAMP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AGUILERA, Victor | Director | Satellite Park Macmerry EH33 1RY Tranent 1 East Lothian | Chile | Chilean | Managing Partner, Engineer | 264310200001 | ||||||||
BISSELL, Andrew John | Director | Wedderburn Court Inveresk EH21 7TU Musselburgh 1 Scotland | Scotland | British | Director | 121847010004 | ||||||||
GOODWIN, Andrew Cameron | Director | Satellite Park Macmerry EH33 1RY Tranent 1 East Lothian | Switzerland | British | None | 201561380001 | ||||||||
LANG-BISSELL, Susan Margaret | Director | Satellite Park Macmerry EH33 1RY Tranent 1 East Lothian | Scotland | British | None | 121847080001 | ||||||||
MILLER, Patricia Anne | Director | Satellite Park Macmerry EH33 1RY Tranent 1 East Lothian | Scotland | British | None | 207355830001 | ||||||||
PITTMAN, Philip John | Director | Satellite Park Macmerry EH33 1RY Tranent 1 East Lothian | Scotland | British | Company Director | 115658830002 | ||||||||
MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | Floor, Quartermile Two 2 Lister Square EH2 1JX Edinburgh 5th Midlothian United Kingdom |
| 900000480001 | ||||||||||
BLOOM, Martin David Howard | Director | Eton Avenue NW3 3HJ London 50 England | England | British | Company Director | 11431340002 | ||||||||
GATAORA, Santokh Singh | Director | Satellite Park Macmerry EH33 1RY Tranent 1 East Lothian Scotland | England | British | None | 103053810001 | ||||||||
MILLICAN, John Gilbert | Director | Lygon Road EH16 5QA Edinburgh 34 Scotland | United Kingdom | British | Director | 1241690002 | ||||||||
PETTIGREW, Robert Martin | Director | Satellite Park Macmerry EH33 1RY Tranent 1 East Lothian Scotland | United Kingdom | British | Director | 1989940001 | ||||||||
ROSS, Lynne | Director | Doune Road FK15 9AT Dunblane Craigower United Kingdom | Scotland | British | Director | 115267420002 | ||||||||
ROWELL, Stuart | Director | Bonaly Wester Edinburgh 36 United Kingdom | Scotland | British | Consultant | 241381420001 | ||||||||
TORBERT, Hank | Director | Coliseum Street Apt D New Orleans 1783 United States | United States | American | Director | 277552600001 | ||||||||
MORTON FRASER DIRECTORS LIMITED | Nominee Director | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900019530001 |
Who are the persons with significant control of SUNAMP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Old College Capital Lp | Apr 06, 2016 | South Bridge EH8 9YL Edinburgh Old College Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Cameron Goodwin | Apr 06, 2016 | Satellite Park Macmerry EH33 1RY Tranent 1 East Lothian | Yes | ||||||||||
Nationality: British Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
Equity Gap Limited | Apr 06, 2016 | St. Vincent Street G2 5RZ Glasgow 302 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Highland Venture Capital Limited | Apr 06, 2016 | Attadale Road IV3 5QH Inverness 3 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Par Advisers Limited | Apr 06, 2016 | Dublin Meuse EH3 6NW Edinburgh 3a Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Scottish Enterprise | Apr 06, 2016 | Waterloo Street G2 6HQ Glasgow Atrium Court, 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew John Bissell | Apr 06, 2016 | Satellite Park Macmerry EH33 1RY Tranent 1 East Lothian | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
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