SUNAMP LIMITED
TRANENT YORK PLACE (NO. 358) LIMITED

Hellopages » East Lothian » East Lothian » EH33 1RY

Company number SC293690
Status Active
Incorporation Date 25 November 2005
Company Type Private Limited Company
Address 1 SATELLITE PARK, MACMERRY, TRANENT, EAST LOTHIAN, EH33 1RY
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Patricia Anne Miller as a director on 4 April 2016. The most likely internet sites of SUNAMP LIMITED are www.sunamp.co.uk, and www.sunamp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Prestonpans Rail Station is 3 miles; to Wallyford Rail Station is 4.6 miles; to Drem Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunamp Limited is a Private Limited Company. The company registration number is SC293690. Sunamp Limited has been working since 25 November 2005. The present status of the company is Active. The registered address of Sunamp Limited is 1 Satellite Park Macmerry Tranent East Lothian Eh33 1ry. . BISSELL, Andrew John is a Director of the company. GATAORA, Santokh Singh is a Director of the company. GOODWIN, Andrew Cameron is a Director of the company. LANG-BISSELL, Susan Margaret is a Director of the company. MILLER, Patricia Anne is a Director of the company. MILLICAN, John Gilbert is a Director of the company. PETTIGREW, Robert Martin is a Director of the company. ROSS, Lynne is a Director of the company. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Nominee Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
BISSELL, Andrew John
Appointed Date: 18 April 2006
59 years old

Director
GATAORA, Santokh Singh
Appointed Date: 28 February 2013
79 years old

Director
GOODWIN, Andrew Cameron
Appointed Date: 04 April 2016
52 years old

Director
LANG-BISSELL, Susan Margaret
Appointed Date: 04 April 2016
63 years old

Director
MILLER, Patricia Anne
Appointed Date: 04 April 2016
58 years old

Director
MILLICAN, John Gilbert
Appointed Date: 28 April 2015
74 years old

Director
PETTIGREW, Robert Martin
Appointed Date: 24 October 2012
80 years old

Director
ROSS, Lynne
Appointed Date: 28 April 2015
57 years old

Resigned Directors

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 18 December 2014
Appointed Date: 25 November 2005

Nominee Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 18 April 2006
Appointed Date: 25 November 2005

Persons With Significant Control

Mr Andrew John Bissell
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Equity Gap Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Mr Andrew Cameron Goodwin
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Highland Venture Capital Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Par Advisers Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Old College Capital Lp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Scottish Enterprise
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SUNAMP LIMITED Events

05 Dec 2016
Confirmation statement made on 25 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Appointment of Patricia Anne Miller as a director on 4 April 2016
20 Apr 2016
Appointment of Andrew Cameron Goodwin as a director on 4 April 2016
20 Apr 2016
Appointment of Susan Lang-Bissell as a director on 4 April 2016
...
... and 50 more events
25 Apr 2006
New director appointed
20 Apr 2006
Director resigned
20 Apr 2006
Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100
03 Feb 2006
Company name changed york place (no. 358) LIMITED\certificate issued on 03/02/06
25 Nov 2005
Incorporation

SUNAMP LIMITED Charges

29 October 2012
Floating charge
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Undertaking & all property & assets present & future…
1 September 2012
Bond & floating charge
Delivered: 4 September 2012
Status: Satisfied on 25 October 2012
Persons entitled: Andrew Bissell
Description: Undertaking & all property & assets present & future…
31 August 2012
Floating charge
Delivered: 3 September 2012
Status: Satisfied on 26 October 2012
Persons entitled: Susan Lang Bissell
Description: Undertaking & all property & assets present & future…