SUNFLOWER INITIATIVES LTD
EDINBURGH SCOTIA ARCHITECTURE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC402151
Status Liquidation
Incorporation Date 22 June 2011
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 71111 - Architectural activities
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Registered office address changed from 9 Turnbull Way Livingston West Lothian EH54 8RB to 7-11 Melville Street Edinburgh EH3 7PE on 6 October 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of SUNFLOWER INITIATIVES LTD are www.sunflowerinitiatives.co.uk, and www.sunflower-initiatives.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Sunflower Initiatives Ltd is a Private Limited Company. The company registration number is SC402151. Sunflower Initiatives Ltd has been working since 22 June 2011. The present status of the company is Liquidation. The registered address of Sunflower Initiatives Ltd is 7 11 Melville Street Edinburgh Eh3 7pe. . HASAN, Najem-Al is a Director of the company. Director 198 DESIGNS LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HASAN, Najem-Al
Appointed Date: 22 June 2011
52 years old

Resigned Directors

Director
198 DESIGNS LTD
Resigned: 18 May 2012
Appointed Date: 22 June 2011

SUNFLOWER INITIATIVES LTD Events

06 Oct 2016
Registered office address changed from 9 Turnbull Way Livingston West Lothian EH54 8RB to 7-11 Melville Street Edinburgh EH3 7PE on 6 October 2016
02 Sep 2016
Court order notice of winding up
02 Sep 2016
Notice of winding up order
24 Sep 2015
Compulsory strike-off action has been suspended
03 Jul 2015
First Gazette notice for compulsory strike-off
...
... and 6 more events
21 Dec 2012
Compulsory strike-off action has been discontinued
21 Dec 2012
Annual return made up to 22 June 2012 with full list of shareholders
21 Dec 2012
Termination of appointment of 198 Designs Ltd as a director
19 Oct 2012
First Gazette notice for compulsory strike-off
22 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted