SUNSHINE CLUB: Filings
Overview
| Company Name | SUNSHINE CLUB |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC449541 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SUNSHINE CLUB?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Susan Cooke as a director on Feb 05, 2026 | 2 pages | AP01 | ||
Termination of appointment of Euan James Mcleod as a director on Oct 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gayle Elizabeth Nelson as a secretary on Sep 26, 2025 | 1 pages | TM02 | ||
Termination of appointment of Gayle Elizabeth Nelson as a director on Sep 26, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 18 pages | AA | ||
Appointment of Ms Susan Dorothy Stadnik as a director on Sep 03, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 17 pages | AA | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Appointment of Mr Henry Forbes Knowles as a director on May 20, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Elanne Lucie Knowles as a director on May 20, 2022 | 2 pages | AP01 | ||
Appointment of Ms Jessie Gordon Halford Kerek as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Appointment of Prof Andrea Patricia Ross as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Aileen Fiona Mcintosh as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 11 West Park Road Cupar KY15 5DJ | 1 pages | AD02 | ||
Registered office address changed from , 66 Tay Street, Perth, PH2 8RA to Inverey 11 West Park Road Cupar Fife KY15 5DJ on Nov 03, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 17 pages | AA | ||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 17 pages | AA | ||
Appointment of Ms Aileen Fiona Mcintosh as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||
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