SUNTER INVESTMENTS LIMITED

Abercorn House Abercorn House, Paisley, PA3 4DA, Renfrewshire, Scotland
StatusACTIVE
Company No.SC248962
CategoryPrivate Limited Company
Incorporated07 May 2003
Age21 years, 11 days
JurisdictionScotland

SUMMARY

SUNTER INVESTMENTS LIMITED is an active private limited company with number SC248962. It was incorporated 21 years, 11 days ago, on 07 May 2003. The company address is Abercorn House Abercorn House, Paisley, PA3 4DA, Renfrewshire, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-02

Charge number: SC2489620014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 09 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2489620013

Charge creation date: 2020-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-21

Charge number: SC2489620012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2020

Action Date: 22 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2489620011

Charge creation date: 2020-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2020

Action Date: 15 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2489620010

Charge creation date: 2020-10-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2489620002

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Old address: Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF

New address: Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA

Change date: 2019-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Mr Kenneth Sunter

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-14

Psc name: Mr Kenneth Sunter

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2019

Action Date: 07 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2489620009

Charge creation date: 2019-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2018

Action Date: 18 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2489620008

Charge creation date: 2018-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2018

Action Date: 08 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2489620006

Charge creation date: 2018-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2018

Action Date: 08 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-08

Charge number: SC2489620007

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 04 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2489620003

Charge creation date: 2018-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 04 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2489620004

Charge creation date: 2018-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 04 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-04

Charge number: SC2489620005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-02

Charge number: SC2489620002

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Sunter

Termination date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Sunter

Change date: 2015-05-07

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-11

Officer name: Mr Kenneth Sunter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2013

Action Date: 07 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Sunter

Change date: 2013-05-07

Documents

View document PDF

Change person director company with change date

Date: 09 May 2013

Action Date: 07 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-07

Officer name: Mr Kenneth Sunter

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2013

Action Date: 09 May 2013

Category: Address

Type: AD01

Change date: 2013-05-09

Old address: C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2012

Action Date: 06 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-06

Capital : 1 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2012

Action Date: 07 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stephen Sunter

Change date: 2012-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2011

Action Date: 27 May 2011

Category: Address

Type: AD01

Old address: Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX

Change date: 2011-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sunter property development LIMITED\certificate issued on 18/06/10

Documents

View document PDF

Resolution

Date: 18 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/08; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / kenneth sunter / 12/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 23/08/07 from: 117 cadzow street hamilton lanarkshire ML3 6JA

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/04; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR B DOHERTY LTD

18 GREYHOUND HILL,LONDON,NW4 4JR

Number:11101579
Status:ACTIVE
Category:Private Limited Company

EXPERT REPORTS LIMITED

34 VICTORIA SQUARE,ROSTREVOR,BT34 3EU

Number:NI601490
Status:ACTIVE
Category:Private Limited Company

NETWORK BOOSTER LTD

C/O KYVER & DALE, SUITE 101 PRIDE HOUSE,LONDON,N15 4FB

Number:11735570
Status:ACTIVE
Category:Private Limited Company

ROCK HAVEN (DUDLEY) MANAGEMENT COMPANY LIMITED

OFFICE 5,STOURPORT-ON-SEVERN,DY13 8UW

Number:05543881
Status:ACTIVE
Category:Private Limited Company

STATWOLD LIMITED

VICTORIA COURT,MAIDSTONE,ME14 5FA

Number:04926941
Status:LIQUIDATION
Category:Private Limited Company

TAYMOUTH (SUITES) LIMITED

7 JOHN STREET,LONDON,WC1N 2ES

Number:11372867
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source