SUNDOWN LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6JD
Company number SC079030
Status Active
Incorporation Date 7 June 1982
Company Type Private Limited Company
Address 41 COMMERCIAL STREET, LEITH, EDINBURGH, EH6 6JD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Ms Susan Margaret Macdonald on 3 January 2017; Director's details changed for Mr Brian Michael Small on 3 January 2017. The most likely internet sites of SUNDOWN LIMITED are www.sundown.co.uk, and www.sundown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Sundown Limited is a Private Limited Company. The company registration number is SC079030. Sundown Limited has been working since 07 June 1982. The present status of the company is Active. The registered address of Sundown Limited is 41 Commercial Street Leith Edinburgh Eh6 6jd. . MAWDSLEY, Siobhan is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. COWGILL, Peter Alan is a Director of the company. GREENHALGH, Neil James is a Director of the company. MACDONALD, Susan Margaret is a Director of the company. SMALL, Brian Michael is a Director of the company. TISO, Christopher is a Director of the company. Secretary BATCHELOR, Andrew John has been resigned. Secretary BRISLEY, Jane Marie has been resigned. Secretary RICHARDSON, Jack has been resigned. Secretary SMITH, Nigel Peter has been resigned. Director BOWN, Barry Colin has been resigned. Director MALCOLM, Alistair Findlay has been resigned. Director RICHARDSON, Jack has been resigned. Director SPINKS, Graeme Charles has been resigned. Director THOMAS, Benjamin Robert has been resigned. Director WILLIAMS, David Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAWDSLEY, Siobhan
Appointed Date: 01 October 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 12 November 2013

Director
COWGILL, Peter Alan
Appointed Date: 12 November 2013
72 years old

Director
GREENHALGH, Neil James
Appointed Date: 01 June 2014
54 years old

Director
MACDONALD, Susan Margaret
Appointed Date: 12 November 2013
53 years old

Director
SMALL, Brian Michael
Appointed Date: 12 November 2013
69 years old

Director
TISO, Christopher
Appointed Date: 01 September 2011
54 years old

Resigned Directors

Secretary
BATCHELOR, Andrew John
Resigned: 01 October 2015
Appointed Date: 24 September 2014

Secretary
BRISLEY, Jane Marie
Resigned: 24 September 2014
Appointed Date: 12 November 2013

Secretary
RICHARDSON, Jack
Resigned: 29 March 2012

Secretary
SMITH, Nigel Peter
Resigned: 12 November 2013
Appointed Date: 01 September 2011

Director
BOWN, Barry Colin
Resigned: 30 May 2014
Appointed Date: 12 November 2013
64 years old

Director
MALCOLM, Alistair Findlay
Resigned: 29 March 2012
71 years old

Director
RICHARDSON, Jack
Resigned: 29 March 2012
70 years old

Director
SPINKS, Graeme Charles
Resigned: 29 March 2012
76 years old

Director
THOMAS, Benjamin Robert
Resigned: 30 October 2015
Appointed Date: 01 September 2011
59 years old

Director
WILLIAMS, David Robert
Resigned: 27 November 2015
Appointed Date: 12 November 2013
59 years old

SUNDOWN LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Director's details changed for Ms Susan Margaret Macdonald on 3 January 2017
03 Jan 2017
Director's details changed for Mr Brian Michael Small on 3 January 2017
03 Jan 2017
Director's details changed for Mr Peter Alan Cowgill on 3 January 2017
13 Sep 2016
Accounts for a dormant company made up to 30 January 2016
...
... and 106 more events
09 Oct 1986
Allotment of shares
25 Sep 1986
Full accounts made up to 31 July 1985

25 Sep 1986
Return made up to 31/12/85; full list of members

12 Jun 1986
Secretary resigned;new secretary appointed

07 Jun 1982
Incorporation

SUNDOWN LIMITED Charges

11 November 2013
Charge code SC07 9030 0003
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Jd Sports Fashion PLC
Description: Notification of addition to or amendment of charge…
11 November 2013
Charge code SC07 9030 0002
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
8 October 1982
Bond & floating charge
Delivered: 15 October 1982
Status: Satisfied on 8 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…