UKBizDB.co.uk

SUNRISE HOLDINGS (MONTROSE) LIMITED

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

This company is commonly known as Sunrise Holdings (montrose) Limited. The company was founded 22 years ago and was given the registration number SC220980. The firm's registered office is in DUNDEE. You can find them at The Vision Building, 20 Greenmarket, Dundee, Dundee City. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SUNRISE HOLDINGS (MONTROSE) LIMITED
Company Number:SC220980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 July 2001
End of financial year:30 April 2019
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Vision Building, 20 Greenmarket, Dundee, Dundee City, DD1 4QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Distillery View, Montrose, Scotland, DD10 9BB

Director24 September 2001Active
7 Ben More Avenue, Montrose, DD10 9EX

Director24 September 2001Active
30 & 34 Reform Street, Dundee, DD1 1RJ

Corporate Nominee Secretary06 July 2001Active
30, & 34 Reform Street, Dundee, Scotland, DD1 1RJ

Corporate Secretary01 April 2008Active
227 Perth Road, Dundee, DD2 1EJ

Nominee Director06 July 2001Active
8 Glenisla Road, Montrose, DD10 9AJ

Director24 September 2001Active

People with Significant Control

Mr George William Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:The Vision Building, 20 Greenmarket, Dundee, DD1 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Ian Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:The Vision Building, 20 Greenmarket, Dundee, DD1 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-08Gazette

Gazette dissolved liquidation.

Download
2022-11-08Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Officers

Termination secretary company with name termination date.

Download
2020-09-23Address

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

Download
2020-09-23Resolution

Resolution.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Accounts

Accounts with accounts type total exemption small.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-25Mortgage

Mortgage create with deed with charge number.

Download
2013-09-23Accounts

Accounts with accounts type total exemption full.

Download
2013-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.