This company is commonly known as Sunderland Of Scotland Limited. The company was founded 57 years ago and was given the registration number SC044176. The firm's registered office is in SELKIRK. You can find them at Ettrick Riverside, Dunsdale Road, Selkirk, Scottish Borders. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | SUNDERLAND OF SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC044176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1966 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Ettrick Riverside, Dunsdale Road, Selkirk, Scottish Borders, TD7 5EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Gatacre Street, Lower Gornall, DY3 2NZ | Secretary | 01 June 2007 | Active |
Inverlea, Castlehill Road, 42, Carrick Road, Ayr, KA7 2RB | Director | 01 June 2007 | Active |
Flat B, 12/F, Blk T12, One Beacon, Hill, 1 Beacon Hill Road, Kowloon Tong, Hong Kong, FOREIGN | Director | 01 June 2007 | Active |
12 Gatacre Street, Lower Gornall, DY3 2NZ | Director | 01 June 2007 | Active |
6 Bishopsgate, Wellknowe Avenue, Thorntonhall, Glasgow, Scotland, G74 5AR | Director | 01 June 2007 | Active |
17 Westfield Road, Edgbaston, Birmingham, B15 3QF | Secretary | 02 May 2003 | Active |
117 Ormonde Avenue, Netherlee, Glasgow, G44 3SN | Secretary | - | Active |
17 Berryhill Drive, Giffnock, Glasgow, G46 7AS | Secretary | 01 March 2003 | Active |
45 Waterlinks House, Richard Street, Birmingham, B7 4AA | Corporate Secretary | 31 January 2005 | Active |
17 Westfield Road, Edgbaston, Birmingham, B15 3QF | Director | 25 April 2006 | Active |
29 Mill End Close, Eaton Bray, Dunstable, LU6 2FH | Director | 02 May 2003 | Active |
20 Green Lane, Cardrona, Peebles, EH45 9LJ | Director | 01 June 2007 | Active |
49 Kronberg Way, East Kilbride, Glasgow, G75 0BN | Director | - | Active |
117 Ormonde Avenue, Netherlee, Glasgow, G44 3SN | Director | 23 May 1994 | Active |
103 Beech Avenue, Newton Mearns, Glasgow, G77 5BH | Director | - | Active |
20 Bedingstone Drive, Penkridge, ST19 5TE | Director | 29 July 2005 | Active |
29 Lynton Avenue, Giffnock, Glasgow, G46 7JP | Director | - | Active |
341 South Linden Drive, Beverley Hills, California, Usa, 60212 | Director | 01 February 1996 | Active |
29 Lynton Avenue, Giffnock, Glasgow, G46 7JP | Director | - | Active |
17 Berryhill Drive, Giffnock, Glasgow, G46 7AS | Director | - | Active |
9 Earswick Chase, Earswick, York, YO32 9FZ | Director | 25 March 2002 | Active |
Cressington 23 Four Oaks Road, Sutton Coldfield, B74 2XT | Director | 26 June 2006 | Active |
Mr Kevin Minhua Fan | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | 12, Gatacre Street, Dudley, England, DY3 2NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2022-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-19 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-17 | Capital | Legacy. | Download |
2021-09-17 | Insolvency | Legacy. | Download |
2021-09-17 | Resolution | Resolution. | Download |
2021-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type small. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type small. | Download |
2019-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type small. | Download |
2018-10-12 | Accounts | Accounts with accounts type small. | Download |
2018-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type small. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type small. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-29 | Officers | Change person director company with change date. | Download |
2015-09-11 | Accounts | Accounts with accounts type small. | Download |
2015-09-01 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.