General information

Name:

Energysunny Ltd

Office Address:

Grainger Corporate Rescue & Recovery Third Floor 65 G2 2BX Glasgow

Number: SC250783

Incorporation date: 2003-06-09

Dissolution date: 2021-09-03

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Energysunny came into being in 2003 as a company enlisted under no SC250783, located at G2 2BX Glasgow at Grainger Corporate Rescue & Recovery. The firm's last known status was dissolved. Energysunny had been in this business for eighteen years.

The data we obtained regarding the enterprise's executives shows that the last two directors were: Michael R. and Norval H. who were appointed to their positions on 2017-05-22.

Financial data based on annual reports

Company staff

Michael R.

Role: Director

Appointed: 22 May 2017

Latest update: 13 November 2023

Norval H.

Role: Director

Appointed: 22 May 2017

Latest update: 13 November 2023

People with significant control

Elizabeth K.
Notified on 6 April 2016
Ceased on 26 March 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 23 June 2021
Confirmation statement last made up date 09 June 2020
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 28 March 2014
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 March 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 11 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 11 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from C/O Bannerman Johnstone Maclay 213 st. Vincent Street Glasgow G2 5QY to Third Floor 65 Bath Street Glasgow G2 2BX on Tuesday 16th June 2020 (AD01)
filed on: 16th, June 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

C/o Bannerman Johnstone Maclay 213 St Vincent Street

Post code:

G2 5QY

City / Town:

Glasgow

HQ address,
2013

Address:

C/o Bannerman Johnstone Maclay 213 St Vincent Street

Post code:

G2 5QY

City / Town:

Glasgow

HQ address,
2014

Address:

C/o Bannerman Johnstone Maclay 213 St Vincent Street

Post code:

G2 5QY

City / Town:

Glasgow

HQ address,
2015

Address:

C/o Bannerman Johnstone Maclay 213 St Vincent Street

Post code:

G2 5QY

City / Town:

Glasgow

HQ address,
2016

Address:

C/o Bannerman Johnstone Maclay 213 St Vincent Street

Post code:

G2 5QY

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
18
Company Age

Closest Companies - by postcode