Advanced company searchLink opens in new window

SUNTER INVESTMENTS LIMITED

Company number SC248962

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)
19 Jun 2018 MR01 Registration of charge SC2489620007, created on 8 June 2018
08 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
17 Apr 2018 MR01 Registration of charge SC2489620003, created on 4 April 2018
17 Apr 2018 MR01 Registration of charge SC2489620004, created on 4 April 2018
17 Apr 2018 MR01 Registration of charge SC2489620005, created on 4 April 2018
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
06 Feb 2018 MR01 Registration of charge SC2489620002, created on 2 February 2018
31 Jan 2018 TM02 Termination of appointment of Stephen Sunter as a secretary on 31 January 2018
09 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
08 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
13 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
13 May 2015 CH01 Director's details changed for Mr Kenneth Sunter on 7 May 2015
11 Mar 2015 CH01 Director's details changed for Mr Kenneth Sunter on 11 March 2015
05 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
09 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
09 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
09 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
09 May 2013 CH03 Secretary's details changed for Mr Stephen Sunter on 7 May 2013
09 May 2013 CH01 Director's details changed for Mr Kenneth Sunter on 7 May 2013
09 May 2013 AD01 Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 9 May 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
26 Oct 2012 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1
15 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders