SALOS SUNESIS LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8QF

Company number SC163225
Status Active
Incorporation Date 7 February 1996
Company Type Private Limited Company
Address 1 GEORGE SQUARE, CASTLE BRAE, DUNFERMLINE, FIFE, SCOTLAND, KY11 8QF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 71200 - Technical testing and analysis, 82990 - Other business support service activities n.e.c., 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Sub-division of shares on 16 November 2016. The most likely internet sites of SALOS SUNESIS LIMITED are www.salossunesis.co.uk, and www.salos-sunesis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Aberdour Rail Station is 4.4 miles; to Lochgelly Rail Station is 7.3 miles; to South Gyle Rail Station is 8.8 miles; to Uphall Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salos Sunesis Limited is a Private Limited Company. The company registration number is SC163225. Salos Sunesis Limited has been working since 07 February 1996. The present status of the company is Active. The registered address of Salos Sunesis Limited is 1 George Square Castle Brae Dunfermline Fife Scotland Ky11 8qf. . PURPLE VENTURE SECRETARIES LIMITED is a Secretary of the company. WALLACE, Grant is a Director of the company. Secretary CRANDALL, Ruth Howson has been resigned. Secretary REID, James Prentice Mackenzie has been resigned. Secretary BURNESS PAULL LLP has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director CRANDALL, Carlin Tyler has been resigned. Director CRANDALL, Ruth Howson has been resigned. Director DOWSON, Graham Henry has been resigned. Director JUFFERMANS, Ben has been resigned. Director LYON, James Cay has been resigned. Director REID, James Prentice Mackenzie has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Appointed Date: 16 November 2016

Director
WALLACE, Grant
Appointed Date: 16 November 2016
51 years old

Resigned Directors

Secretary
CRANDALL, Ruth Howson
Resigned: 16 April 1998
Appointed Date: 07 February 1996

Secretary
REID, James Prentice Mackenzie
Resigned: 31 March 2005
Appointed Date: 16 April 1998

Secretary
BURNESS PAULL LLP
Resigned: 23 September 2016
Appointed Date: 23 May 2013

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 31 March 2005

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 23 May 2013
Appointed Date: 06 April 2009

Director
CRANDALL, Carlin Tyler
Resigned: 16 November 2016
Appointed Date: 07 February 1996
74 years old

Director
CRANDALL, Ruth Howson
Resigned: 31 March 2005
Appointed Date: 16 April 1998
70 years old

Director
DOWSON, Graham Henry
Resigned: 14 June 2013
Appointed Date: 30 September 2010
78 years old

Director
JUFFERMANS, Ben
Resigned: 23 May 2013
Appointed Date: 30 September 2010
84 years old

Director
LYON, James Cay
Resigned: 16 July 2013
Appointed Date: 15 October 2008
84 years old

Director
REID, James Prentice Mackenzie
Resigned: 31 March 2005
Appointed Date: 16 April 1998
74 years old

Persons With Significant Control

Mr Grant Wallace
Notified on: 16 November 2016
51 years old
Nature of control: Ownership of shares – 75% or more

SALOS SUNESIS LIMITED Events

21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Sub-division of shares on 16 November 2016
24 Nov 2016
Change of share class name or designation
24 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division approved 16/11/2016

...
... and 72 more events
25 Mar 1997
Registered office changed on 25/03/97 from: middleton steading north deeside road pitfodels cults aberdeen AB15 9PL
11 Mar 1997
Return made up to 07/02/97; full list of members
  • 363(287) ‐ Registered office changed on 11/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

11 Mar 1996
Registered office changed on 11/03/96 from: middleton steading north deeside road, pitfodels aberdeen grampian, AB1 9PL
14 Feb 1996
Ad 14/02/96--------- £ si 1@1=1 £ ic 9/10
07 Feb 1996
Incorporation

SALOS SUNESIS LIMITED Charges

22 August 2011
Floating charge
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…