This company is commonly known as Sunrise Property Services Limited. The company was founded 26 years ago and was given the registration number SC179830. The firm's registered office is in ARBROATH. You can find them at Arbikie, Inverkeilor, Arbroath, Angus. This company's SIC code is 55900 - Other accommodation.
Name | : | SUNRISE PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | SC179830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1997 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Arbikie, Inverkeilor, Arbroath, Angus, DD11 4UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arbikie, Inverkeilor, Arbroath, DD11 4UZ | Secretary | 10 November 1997 | Active |
57, Rupertistrasse, 22609 Hamburg, Germany, | Director | 10 November 1997 | Active |
Arbikie, Inverkeilor, Arbroath, DD11 4UZ | Director | 10 November 1997 | Active |
50 Castle Street, Dundee, DD1 3AQ | Corporate Nominee Secretary | 21 October 1997 | Active |
60 Riverside Road, Wormit, Newport On Tay, DD6 8LJ | Director | 21 October 1997 | Active |
Mr John Alexander Stirling | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | Arbikie, Arbroath, DD11 4UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.