UKBizDB.co.uk

SUNDERLAND OF SCOTLAND LIMITED

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

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Ettrick Riverside, Dunsdale Road, Selkirk, Scottish Borders, TD7 5EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Gatacre Street, Lower Gornall, DY3 2NZ

Secretary01 June 2007Active
Inverlea, Castlehill Road, 42, Carrick Road, Ayr, KA7 2RB

Director01 June 2007Active
Flat B, 12/F, Blk T12, One Beacon, Hill, 1 Beacon Hill Road, Kowloon Tong, Hong Kong, FOREIGN

Director01 June 2007Active
12 Gatacre Street, Lower Gornall, DY3 2NZ

Director01 June 2007Active
6 Bishopsgate, Wellknowe Avenue, Thorntonhall, Glasgow, Scotland, G74 5AR

Director01 June 2007Active
17 Westfield Road, Edgbaston, Birmingham, B15 3QF

Secretary02 May 2003Active
117 Ormonde Avenue, Netherlee, Glasgow, G44 3SN

Secretary-Active
17 Berryhill Drive, Giffnock, Glasgow, G46 7AS

Secretary01 March 2003Active
45 Waterlinks House, Richard Street, Birmingham, B7 4AA

Corporate Secretary31 January 2005Active
17 Westfield Road, Edgbaston, Birmingham, B15 3QF

Director25 April 2006Active
29 Mill End Close, Eaton Bray, Dunstable, LU6 2FH

Director02 May 2003Active
20 Green Lane, Cardrona, Peebles, EH45 9LJ

Director01 June 2007Active
49 Kronberg Way, East Kilbride, Glasgow, G75 0BN

Director-Active
117 Ormonde Avenue, Netherlee, Glasgow, G44 3SN

Director23 May 1994Active
103 Beech Avenue, Newton Mearns, Glasgow, G77 5BH

Director-Active
20 Bedingstone Drive, Penkridge, ST19 5TE

Director29 July 2005Active
29 Lynton Avenue, Giffnock, Glasgow, G46 7JP

Director-Active
341 South Linden Drive, Beverley Hills, California, Usa, 60212

Director01 February 1996Active
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

Director25 March 2002Active
Cressington 23 Four Oaks Road, Sutton Coldfield, B74 2XT

Director26 June 2006Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Change person director company with change date.

Download
2022-09-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-19Address

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

Download
2021-09-30Capital

Capital statement capital company with date currency figure.

Download
2021-09-17Capital

Legacy.

Download
2021-09-17Insolvency

Legacy.

Download
2021-09-17Resolution

Resolution.

Download
2021-09-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type small.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type small.

Download
2019-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2018-10-12Accounts

Accounts with accounts type small.

Download
2018-09-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Accounts

Accounts with accounts type small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Officers

Change person director company with change date.

Download
2015-09-11Accounts

Accounts with accounts type small.

Download
2015-09-01Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.