General information

Name:

Sunshine Ii Ltd

Office Address:

50 Lothian Road Festival Square EH3 9WJ Edinburgh

Number: SC283034

Incorporation date: 2005-04-11

Dissolution date: 2019-09-17

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 50 Lothian Road, Edinburgh EH3 9WJ Sunshine Ii Limited was a Private Limited Company registered under the SC283034 Companies House Reg No. It had been established nineteen years ago before was dissolved on 2019-09-17. The company has a history in registered name changes. In the past, this firm had two different names. Until 2005 this firm was prospering under the name of Sunshine Ii Gp and up to that point the company name was Lothian Shelf (276).

The data obtained related to the firm's members shows that the last two directors were: James W. and Gordon P. who assumed their respective positions on 2016-05-03 and 2016-01-08.

Executives who had control over this firm were as follows: Andrew G. owned over 3/4 of company shares and had 3/4 to full of voting rights. Jacqueline W. owned over 3/4 of company shares, 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.

  • Previous company's names
  • Sunshine Ii Limited 2005-08-04
  • Sunshine Ii Gp Limited 2005-05-19
  • Lothian Shelf (276) Limited 2005-04-11

Financial data based on annual reports

Company staff

James W.

Role: Director

Appointed: 03 May 2016

Latest update: 29 January 2024

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

Gordon P.

Role: Director

Appointed: 08 January 2016

Latest update: 29 January 2024

People with significant control

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
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
David S.
Notified on 6 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 29 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 29 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
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
Annual Accounts 26 February 2014
Date Approval Accounts 26 February 2014

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 record for the accounting period up to 2018/07/31 (AA)
filed on: 17th, April 2019
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
14
Company Age

Similar companies nearby

Closest companies