UKBizDB.co.uk

SUN HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sun Homes Limited. The company was founded 9 years ago and was given the registration number SC490432. The firm's registered office is in AYR. You can find them at 30 Miller Road, , Ayr, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SUN HOMES LIMITED
Company Number:SC490432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2014
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:30 Miller Road, Ayr, Scotland, KA7 2AY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Macdowall Street, Suite 3.1, Paisley, Scotland, PA3 2NB

Director30 July 2021Active
2, Swift Place, East Kilbride, Glasgow, Scotland, G75 8RT

Director20 November 2014Active
1, Macdowall Street, Suite 3.1, Paisley, Scotland, PA3 2NB

Director04 November 2014Active
Rockmount, Springfield Road, Barrhead, Glasgow, Scotland, G78 2SG

Director10 September 2018Active
1 Rockmount, Springfield Road, Barrhead, Glasgow, Scotland, G78 2SG

Director20 February 2019Active
2, Swift Place, East Kilbride, Glasgow, Scotland, G75 8RT

Director04 November 2014Active

People with Significant Control

Mr Baljit Singh
Notified on:30 July 2021
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:Scotland
Address:1, Macdowall Street, Paisley, Scotland, PA3 2NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sunit Singh
Notified on:20 February 2019
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:Scotland
Address:1 Rockmount, Springfield Road, Glasgow, Scotland, G78 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Rattray
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:Scotland
Address:Northbeach, 13j Links Road, Prestwick, Scotland, KA9 1QG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Gerald Brolly
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:Scottish
Country of residence:Scotland
Address:2, Swift Place, Glasgow, Scotland, G75 8RT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-27Dissolution

Dissolution application strike off company.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.