SUNRISE PROPERTY SERVICES LIMITED
ARBROATH CASTLELAW (NO.211) LIMITED

Hellopages » Angus » Angus » DD11 4UZ

Company number SC179830
Status Active
Incorporation Date 21 October 1997
Company Type Private Limited Company
Address ARBIKIE, INVERKEILOR, ARBROATH, ANGUS, DD11 4UZ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SUNRISE PROPERTY SERVICES LIMITED are www.sunrisepropertyservices.co.uk, and www.sunrise-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Arbroath Rail Station is 6.2 miles; to Carnoustie Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunrise Property Services Limited is a Private Limited Company. The company registration number is SC179830. Sunrise Property Services Limited has been working since 21 October 1997. The present status of the company is Active. The registered address of Sunrise Property Services Limited is Arbikie Inverkeilor Arbroath Angus Dd11 4uz. . STIRLING, John Alexander is a Secretary of the company. STIRLING, John Alexander is a Director of the company. STIRLING, Sarah Jane is a Director of the company. Nominee Secretary MESSRS THORNTONS WS has been resigned. Director HUTCHESON, Iain Henderson has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
STIRLING, John Alexander
Appointed Date: 10 November 1997

Director
STIRLING, John Alexander
Appointed Date: 10 November 1997
60 years old

Director
STIRLING, Sarah Jane
Appointed Date: 10 November 1997
48 years old

Resigned Directors

Nominee Secretary
MESSRS THORNTONS WS
Resigned: 10 November 1997
Appointed Date: 21 October 1997

Director
HUTCHESON, Iain Henderson
Resigned: 10 November 1997
Appointed Date: 21 October 1997
62 years old

Persons With Significant Control

Mr John Alexander Stirling
Notified on: 1 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUNRISE PROPERTY SERVICES LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 August 2016
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Dec 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100

12 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 60 more events
11 Dec 1997
Registered office changed on 11/12/97 from: 50 castle street dundee DD1 3RU
11 Dec 1997
Accounting reference date shortened from 31/10/98 to 31/08/98
11 Dec 1997
Ad 10/11/97--------- £ si 99@1=99 £ ic 1/100
19 Nov 1997
Company name changed castlelaw (no.211) LIMITED\certificate issued on 20/11/97
21 Oct 1997
Incorporation

SUNRISE PROPERTY SERVICES LIMITED Charges

20 November 2008
Standard security
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Second and attic floor flat at 48 seafield road, dundee…
17 September 2004
Standard security
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 shepherds loan, dundee ANG1713.
10 September 2003
Standard security
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11A albany street, edinburgh--basement floor flatted…
30 January 2001
Standard security
Delivered: 5 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 blackness avenue, dundee.
30 October 2000
Standard security
Delivered: 16 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2A, 42 westport, dundee.
4 October 2000
Standard security
Delivered: 12 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3A, 42 westport, dundee.
8 September 1998
Standard security
Delivered: 15 September 1998
Status: Satisfied on 1 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 paradise road,dundee.
19 March 1998
Standard security
Delivered: 25 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost second floor and attic flat, 344F perth road…
12 February 1998
Standard security
Delivered: 24 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat,21 blackness avenue,dundee.
4 February 1998
Standard security
Delivered: 24 February 1998
Status: Satisfied on 19 May 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 344F perth road,dundee.
28 January 1998
Bond & floating charge
Delivered: 3 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…