Advanced company searchLink opens in new window

SUNBIRD (U.K.) LIMITED

Company number SC105100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 50,000
28 Aug 2014 TM01 Termination of appointment of Gordon Owen Tourlamain as a director on 29 July 2014
21 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50,000
18 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Feb 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
11 Feb 2013 CH01 Director's details changed for Mr Simon Richard Limb on 11 February 2013
15 Nov 2012 CH01 Director's details changed for Mr Simon Richard Limb on 15 November 2012
06 Aug 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 8
16 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
05 Jan 2012 CH01 Director's details changed for Gordon Owen Tourlamain on 5 January 2012
18 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
03 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
24 Mar 2010 AA Accounts for a small company made up to 31 August 2009
19 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
19 Jan 2010 CH04 Secretary's details changed for Dm Company Services Limited on 19 January 2010
19 Jan 2010 CH01 Director's details changed for Gordon Owen Tourlamain on 19 January 2010
19 Jan 2010 CH01 Director's details changed for Mr Simon Richard Limb on 19 January 2010
28 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 8
28 Aug 2009 466(Scot) Alterations to floating charge 8
09 Jun 2009 AA Accounts for a medium company made up to 31 August 2008
03 Feb 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Jan 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 Jan 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1