SUNAMP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUNAMP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC293690
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SUNAMP LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORK PLACE (NO. 358) LIMITEDNov 25, 2005Nov 25, 2005

    What are the latest accounts for SUNAMP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for SUNAMP LIMITED?

    Last Confirmation Statement Made Up ToNov 25, 2025
    Next Confirmation Statement DueDec 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2024
    OverdueNo

    What are the latest filings for SUNAMP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Gilbert Millican as a director on Jan 14, 2025

    1 pagesTM01

    Termination of appointment of Stuart Rowell as a director on Jan 14, 2025

    1 pagesTM01

    Confirmation statement made on Nov 25, 2024 with updates

    10 pagesCS01

    Appointment of Mr Philip John Pittman as a director on Dec 13, 2024

    2 pagesAP01

    Termination of appointment of Hank Torbert as a director on Dec 11, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorisation of appointments and share transfer 17/10/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge SC2936900009, created on Oct 18, 2024

    16 pagesMR01

    Registration of charge SC2936900010, created on Oct 18, 2024

    38 pagesMR01

    Group of companies' accounts made up to Mar 31, 2023

    41 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 11, 2024

    • Capital: GBP 1,700.2
    3 pagesSH01

    Confirmation statement made on Nov 25, 2023 with no updates

    3 pagesCS01

    Notice of Restriction on the Company's Articles

    1 pagesCC01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    51 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Mar 31, 2022

    41 pagesAA

    Confirmation statement made on Nov 25, 2022 with updates

    10 pagesCS01

    Registration of charge SC2936900007, created on Nov 25, 2022

    15 pagesMR01

    Registration of charge SC2936900008, created on Nov 25, 2022

    36 pagesMR01

    Confirmation statement made on Nov 25, 2021 with updates

    11 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    44 pagesAA

    Director's details changed for Mr Andrew John Bissell on Sep 21, 2021

    2 pagesCH01

    Registration of charge SC2936900005, created on Aug 05, 2021

    15 pagesMR01

    Registration of charge SC2936900006, created on Aug 05, 2021

    36 pagesMR01

    Who are the officers of SUNAMP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGUILERA, Victor
    Satellite Park
    Macmerry
    EH33 1RY Tranent
    1
    East Lothian
    Director
    Satellite Park
    Macmerry
    EH33 1RY Tranent
    1
    East Lothian
    ChileChileanManaging Partner, Engineer264310200001
    BISSELL, Andrew John
    Wedderburn Court
    Inveresk
    EH21 7TU Musselburgh
    1
    Scotland
    Director
    Wedderburn Court
    Inveresk
    EH21 7TU Musselburgh
    1
    Scotland
    ScotlandBritishDirector121847010004
    GOODWIN, Andrew Cameron
    Satellite Park
    Macmerry
    EH33 1RY Tranent
    1
    East Lothian
    Director
    Satellite Park
    Macmerry
    EH33 1RY Tranent
    1
    East Lothian
    SwitzerlandBritishNone201561380001
    LANG-BISSELL, Susan Margaret
    Satellite Park
    Macmerry
    EH33 1RY Tranent
    1
    East Lothian
    Director
    Satellite Park
    Macmerry
    EH33 1RY Tranent
    1
    East Lothian
    ScotlandBritishNone121847080001
    MILLER, Patricia Anne
    Satellite Park
    Macmerry
    EH33 1RY Tranent
    1
    East Lothian
    Director
    Satellite Park
    Macmerry
    EH33 1RY Tranent
    1
    East Lothian
    ScotlandBritishNone207355830001
    PITTMAN, Philip John
    Satellite Park
    Macmerry
    EH33 1RY Tranent
    1
    East Lothian
    Director
    Satellite Park
    Macmerry
    EH33 1RY Tranent
    1
    East Lothian
    ScotlandBritishCompany Director115658830002
    MORTON FRASER SECRETARIES LIMITED
    Floor, Quartermile Two
    2 Lister Square
    EH2 1JX Edinburgh
    5th
    Midlothian
    United Kingdom
    Nominee Secretary
    Floor, Quartermile Two
    2 Lister Square
    EH2 1JX Edinburgh
    5th
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    900000480001
    BLOOM, Martin David Howard
    Eton Avenue
    NW3 3HJ London
    50
    England
    Director
    Eton Avenue
    NW3 3HJ London
    50
    England
    EnglandBritishCompany Director11431340002
    GATAORA, Santokh Singh
    Satellite Park
    Macmerry
    EH33 1RY Tranent
    1
    East Lothian
    Scotland
    Director
    Satellite Park
    Macmerry
    EH33 1RY Tranent
    1
    East Lothian
    Scotland
    EnglandBritishNone103053810001
    MILLICAN, John Gilbert
    Lygon Road
    EH16 5QA Edinburgh
    34
    Scotland
    Director
    Lygon Road
    EH16 5QA Edinburgh
    34
    Scotland
    United KingdomBritishDirector1241690002
    PETTIGREW, Robert Martin
    Satellite Park
    Macmerry
    EH33 1RY Tranent
    1
    East Lothian
    Scotland
    Director
    Satellite Park
    Macmerry
    EH33 1RY Tranent
    1
    East Lothian
    Scotland
    United KingdomBritishDirector1989940001
    ROSS, Lynne
    Doune Road
    FK15 9AT Dunblane
    Craigower
    United Kingdom
    Director
    Doune Road
    FK15 9AT Dunblane
    Craigower
    United Kingdom
    ScotlandBritishDirector115267420002
    ROWELL, Stuart
    Bonaly Wester
    Edinburgh
    36
    United Kingdom
    Director
    Bonaly Wester
    Edinburgh
    36
    United Kingdom
    ScotlandBritishConsultant241381420001
    TORBERT, Hank
    Coliseum Street
    Apt D
    New Orleans
    1783
    United States
    Director
    Coliseum Street
    Apt D
    New Orleans
    1783
    United States
    United StatesAmericanDirector277552600001
    MORTON FRASER DIRECTORS LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Director
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900019530001

    Who are the persons with significant control of SUNAMP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old College Capital Lp
    South Bridge
    EH8 9YL Edinburgh
    Old College
    Scotland
    Apr 06, 2016
    South Bridge
    EH8 9YL Edinburgh
    Old College
    Scotland
    Yes
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredThe Registrar Of Companies, Companies House
    Registration NumberSl009405
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew Cameron Goodwin
    Satellite Park
    Macmerry
    EH33 1RY Tranent
    1
    East Lothian
    Apr 06, 2016
    Satellite Park
    Macmerry
    EH33 1RY Tranent
    1
    East Lothian
    Yes
    Nationality: British
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Equity Gap Limited
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Apr 06, 2016
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies, Companies House
    Registration NumberSc378060
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Highland Venture Capital Limited
    Attadale Road
    IV3 5QH Inverness
    3
    Scotland
    Apr 06, 2016
    Attadale Road
    IV3 5QH Inverness
    3
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies, Companies House
    Registration NumberSc301682
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Par Advisers Limited
    Dublin Meuse
    EH3 6NW Edinburgh
    3a
    Scotland
    Apr 06, 2016
    Dublin Meuse
    EH3 6NW Edinburgh
    3a
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies, Companies House
    Registration NumberSc338649
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Scottish Enterprise
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court, 50
    Scotland
    Apr 06, 2016
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court, 50
    Scotland
    Yes
    Legal FormNon-Departmental Public Body. Established Under The Enterprise And New Towns (Scotland) Act 1990
    Legal AuthorityScotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew John Bissell
    Satellite Park
    Macmerry
    EH33 1RY Tranent
    1
    East Lothian
    Apr 06, 2016
    Satellite Park
    Macmerry
    EH33 1RY Tranent
    1
    East Lothian
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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