SUNSHINE ON LEITH LTD
Status | ACTIVE |
Company No. | SC199364 |
Category | Private Limited Company |
Incorporated | 01 Sep 1999 |
Age | 24 years, 9 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
SUNSHINE ON LEITH LTD is an active private limited company with number SC199364. It was incorporated 24 years, 9 months, 2 days ago, on 01 September 1999. The company address is 7 Wester Coates Gardens, Edinburgh, EH12 5LT, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Change registered office address company with date old address new address
Date: 24 May 2023
Action Date: 24 May 2023
Category: Address
Type: AD01
New address: 7 Wester Coates Gardens Edinburgh EH12 5LT
Old address: 7 Wester Coates Gardens 7 Wester Coates Gardens Edinburgh Midlothian EH12 5LT United Kingdom
Change date: 2023-05-24
Documents
Change registered office address company with date old address new address
Date: 24 May 2023
Action Date: 24 May 2023
Category: Address
Type: AD01
Change date: 2023-05-24
Old address: 7 Wester Coates Gardens, Edinburgh Wester Coates Gardens Edinburgh EH12 5LT Scotland
New address: 7 Wester Coates Gardens 7 Wester Coates Gardens Edinburgh Midlothian EH12 5LT
Documents
Notification of a person with significant control
Date: 24 May 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Julia Margaret Mitchell
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Address
Type: AD01
Old address: 29 Beaverhall Road Edinburgh Midlothian EH7 4JE
New address: 7 Wester Coates Gardens, Edinburgh Wester Coates Gardens Edinburgh EH12 5LT
Change date: 2023-04-24
Documents
Certificate change of name company
Date: 01 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed edinburgh commercial property LIMITED\certificate issued on 01/03/23
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Change account reference date company previous extended
Date: 30 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Julia Margaret Mitchell
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/03/2009
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed julia margaret mitchell
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/00; full list of members
Documents
Certificate change of name company
Date: 15 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lushgreen LIMITED\certificate issued on 16/09/99
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 14/09/99 from: 24 great king street edinburgh midlothian EH3 6QN
Documents
Some Companies
CAMBRIDGE BUSINESS CONSULTANCY & SOLUTIONS LTD
103-A CITYGATE HOUSE,LONDON,E7 9HZ
Number: | 08882355 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09460865 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
98 ASHLEY ROAD,POOLE,BH14 9BN
Number: | 06644408 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 VINCENT COURT,BELLSHILL,ML4 2LE
Number: | SC489797 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
39-40 COMMERCIAL STREET,EDINBURGH,EH6 6JD
Number: | SC244805 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10973912 |
Status: | ACTIVE |
Category: | Private Limited Company |