Sunrise Holdings (montrose) Limited

General information

Name:

Sunrise Holdings (montrose) Ltd

Office Address:

The Vision Building 20 Greenmarket DD1 4QB Dundee

Number: SC220980

Incorporation date: 2001-07-06

Dissolution date: 2023-02-08

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company called Sunrise Holdings (montrose) was registered on 2001-07-06 as a private limited company. The company office was registered in Dundee on The Vision Building, 20 Greenmarket. This place post code is DD1 4QB. The company registration number for Sunrise Holdings (montrose) Limited was SC220980. Sunrise Holdings (montrose) Limited had been in business for 22 years until dissolution date on 2023-02-08. 23 years from now this business switched its business name from Bellshelf (thirtyfive) to Sunrise Holdings (montrose) Limited.

The executives were: Derek M. appointed in 2001 in September and George M. appointed on 2001-09-24.

Executives who controlled the firm include: Derek M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. George M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Sunrise Holdings (montrose) Limited 2001-10-02
  • Bellshelf (thirtyfive) Limited 2001-07-06

Company staff

Derek M.

Role: Director

Appointed: 24 September 2001

Latest update: 10 March 2023

George M.

Role: Director

Appointed: 24 September 2001

Latest update: 10 March 2023

People with significant control

Derek M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 20 July 2021
Confirmation statement last made up date 06 July 2020
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Percentage Class Share Held In Subsidiary 100.00
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Total Assets Less Current Liabilities 25,128
Number Shares Issued Fully Paid 50,000
Percentage Class Share Held In Subsidiary 100.00
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Percentage Class Share Held In Subsidiary 100.00
Total Assets Less Current Liabilities 25,128

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounts for a dormant company made up to 2019-04-30 (AA)
filed on: 29th, January 2020
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
21
Company Age

Closest Companies - by postcode