Advanced company searchLink opens in new window

SUNRISE HOLDINGS (MONTROSE) LIMITED

Company number SC220980

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)
08 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
08 Feb 2022 MR04 Satisfaction of charge 1 in full
13 Jan 2022 MR04 Satisfaction of charge SC2209800002 in full
10 Jun 2021 TM02 Termination of appointment of Blackadders Llp as a secretary on 8 June 2021
23 Sep 2020 AD01 Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ to The Vision Building 20 Greenmarket Dundee Dundee City DD1 4QB on 23 September 2020
23 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-18
21 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
29 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
09 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
07 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
09 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
12 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
02 Feb 2017 TM01 Termination of appointment of Walter William Mitchell as a director on 9 November 2016
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
05 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50,000
14 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 50,000
25 Feb 2014 MR01 Registration of charge 2209800002
23 Sep 2013 AA Total exemption full accounts made up to 30 April 2013
22 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 Jul 2013 CH01 Director's details changed for Derek Ian Mitchell on 1 June 2013