SUNROCK INSTALLATIONS LTD
Overview
Company Name | SUNROCK INSTALLATIONS LTD |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | SC656023 |
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 SUNROCK INSTALLATIONS LTD?
- Other construction installation (43290) / Construction
Where is SUNROCK INSTALLATIONS LTD located?
Registered Office Address | C/O Horizon Ca 12 Somerset Place G3 7JT Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUNROCK INSTALLATIONS LTD?
Company Name | From | Until |
---|---|---|
SUN ZONE LTD | Feb 28, 2020 | Feb 28, 2020 |
What are the latest accounts for SUNROCK INSTALLATIONS LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2021 |
Next Accounts Due On | Feb 28, 2022 |
What is the status of the latest confirmation statement for SUNROCK INSTALLATIONS LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 10, 2022 |
Next Confirmation Statement Due | Aug 24, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 10, 2021 |
Overdue | Yes |
What are the latest filings for SUNROCK INSTALLATIONS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on Aug 16, 2023 | 1 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Andrew Mcmahon as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Craig John Towers as a person with significant control on Nov 10, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Andrew Mcmahon on Nov 10, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Craig John Towers on Nov 10, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 30, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 09, 2020 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Aug 10, 2020 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Andrew Mcmahon as a director on Mar 12, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Craig John Towers as a director on Mar 12, 2020 | 2 pages | AP01 | ||||||||||
Notification of Craig John Towers as a person with significant control on Mar 12, 2020 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Marcus Stoops as a director on Mar 12, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Marcus Stoops as a person with significant control on Mar 12, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 09, 2020 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Marcus Stoops as a director on Mar 09, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marcus Stoops as a director on Mar 07, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Marcus Stoops as a director on Mar 07, 2020 | 2 pages | AP01 | ||||||||||
Notification of Marcus Stoops as a person with significant control on Mar 07, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of Codir Limited as a person with significant control on Mar 07, 2020 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on Feb 28, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of SUNROCK INSTALLATIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOWERS, Craig John | Director | 12 Somerset Place G3 7JT Glasgow C/O Horizon Ca Scotland | Scotland | British | Installation Engineer | 248204020002 | ||||||||
COSEC LIMITED | Secretary | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 | ||||||||||
MCMAHON, Andrew | Director | Somerset Place G3 7JT Glasgow C/O Horizon Ca 11 Scotland | Scotland | British | Installation Engineer | 272942040001 | ||||||||
MCMEEKIN, James Stuart | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland | United Kingdom | Scottish | Company Formation Agent | 86275860001 | ||||||||
STOOPS, Marcus Thomas | Director | South Harbour Street KA7 1JT Ayr 36 Scotland | United Kingdom | British | Commercial Director | 267899490001 | ||||||||
STOOPS, Marcus | Director | South Harbour Street KA7 1JT Ayr 36 Scotland | Scotland | British | Commercial Director | 267899860001 | ||||||||
COSEC LIMITED | Director | Montgomery Street EH7 5JA Edinburgh 78 Lothian Scotland |
| 146247460001 |
Who are the persons with significant control of SUNROCK INSTALLATIONS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Craig John Towers | Mar 12, 2020 | 12 Somerset Place G3 7JT Glasgow C/O Horizon Ca Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Marcus Thomas Stoops | Mar 07, 2020 | South Harbour Street KA7 1JT Ayr 36 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Codir Limited | Feb 28, 2020 | Montgomery Street EH7 5JA Edinburgh 78 Scotland | Yes | ||||||||||
| |||||||||||||
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