Advanced company searchLink opens in new window

SUNAMP LIMITED

Company number SC293690

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)
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,198.84
23 Dec 2015 AUD Auditor's resignation
22 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 825.73
23 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2015 AA Accounts for a small company made up to 31 December 2014
22 Jun 2015 AP01 Appointment of Ms Lynne Ross as a director on 28 April 2015
22 Jun 2015 AP01 Appointment of Mr John Gilbert Millican as a director on 28 April 2015
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 April 2015
  • GBP 825.73
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 804.05
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 674.70
09 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Dec 2014 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 18 December 2014
18 Dec 2014 AD01 Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY on 18 December 2014
18 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 629.18
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
25 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 629.160000
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2014.
25 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
09 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-09
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 May 2013 AP01 Appointment of Santokh Singh Gataora as a director
04 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
02 Nov 2012 MG01s Particulars of a mortgage or charge / charge no: 3
29 Oct 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
26 Oct 2012 AP01 Appointment of Robert Martin Pettigrew as a director