General information

Name:

Sunshine Gp Ltd

Office Address:

50 Lothian Road Festival Square EH3 9WJ Edinburgh

Number: SC283026

Incorporation date: 2005-04-11

Dissolution date: 2020-02-04

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Sunshine Gp was established on 2005-04-11 as a private limited company. This firm head office was located in Edinburgh on 50 Lothian Road, Festival Square. This place post code is EH3 9WJ. The office reg. no. for Sunshine Gp Limited was SC283026. Sunshine Gp Limited had been in business for fifteen years until dissolution date on 2020-02-04. 19 years from now this business changed its name from Lothian Shelf (272) to Sunshine Gp Limited.

James W. and Gordon P. were the enterprise's directors and were managing the company for four years.

Executives who controlled this firm include: Jacqueline W. owned over 3/4 of company shares and had 3/4 to full of voting rights. Simon C. owned over 3/4 of company shares, had 3/4 to full of voting rights. Andrew G. owned over 3/4 of company shares, had 3/4 to full of voting rights.

  • Previous company's names
  • Sunshine Gp Limited 2005-05-18
  • Lothian Shelf (272) Limited 2005-04-11

Financial data based on annual reports

Company staff

Aztec Financial Services (guernsey) Limited

Role: Corporate Secretary

Appointed: 03 May 2016

Address: Les Banques, St Peter Port, Guernsey, GY1 3PP, Guernsey

Latest update: 29 January 2024

James W.

Role: Director

Appointed: 03 May 2016

Latest update: 29 January 2024

Gordon P.

Role: Director

Appointed: 08 January 2016

Latest update: 29 January 2024

People with significant control

Jacqueline W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon C.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Andrew G.
Notified on 31 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David S.
Notified on 26 April 2016
Ceased on 31 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 25 April 2020
Confirmation statement last made up date 11 April 2019
Annual Accounts 14 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 14 March 2013
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 26 February 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 27 April 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2018-07-31 (AA)
filed on: 17th, April 2019
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
14
Company Age

Similar companies nearby

Closest companies