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.
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 | : |
|
Registered Address | : | 30 Miller Road, Ayr, Scotland, KA7 2AY |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Macdowall Street, Suite 3.1, Paisley, Scotland, PA3 2NB | Director | 30 July 2021 | Active |
2, Swift Place, East Kilbride, Glasgow, Scotland, G75 8RT | Director | 20 November 2014 | Active |
1, Macdowall Street, Suite 3.1, Paisley, Scotland, PA3 2NB | Director | 04 November 2014 | Active |
Rockmount, Springfield Road, Barrhead, Glasgow, Scotland, G78 2SG | Director | 10 September 2018 | Active |
1 Rockmount, Springfield Road, Barrhead, Glasgow, Scotland, G78 2SG | Director | 20 February 2019 | Active |
2, Swift Place, East Kilbride, Glasgow, Scotland, G75 8RT | Director | 04 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-05 | Gazette | Gazette notice voluntary. | Download |
2023-11-27 | Dissolution | Dissolution application strike off company. | Download |
2023-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.