SUNBIRD (U.K.) LIMITED
ARDROSSAN

Hellopages » North Ayrshire » North Ayrshire » KA22 8DB

Company number SC105100
Status Active
Incorporation Date 11 June 1987
Company Type Private Limited Company
Address CLYDE MARINA, THE HARBOUR, ARDROSSAN, AYRSHIRE, KA22 8DB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SUNBIRD (U.K.) LIMITED are www.sunbirduk.co.uk, and www.sunbird-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to West Kilbride Rail Station is 4.1 miles; to Irvine Rail Station is 5.9 miles; to Dalry Rail Station is 6.2 miles; to Glengarnock Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunbird U K Limited is a Private Limited Company. The company registration number is SC105100. Sunbird U K Limited has been working since 11 June 1987. The present status of the company is Active. The registered address of Sunbird U K Limited is Clyde Marina The Harbour Ardrossan Ayrshire Ka22 8db. . ARMSTRONG, Adam Inglis is a Secretary of the company. LIMB, Simon Richard is a Director of the company. MARTIN, Eric Harvey is a Director of the company. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director TOURLAMAIN, Gordon Owen has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
ARMSTRONG, Adam Inglis
Appointed Date: 18 March 2015

Director
LIMB, Simon Richard
Appointed Date: 10 January 2004
70 years old

Director
MARTIN, Eric Harvey

81 years old

Resigned Directors

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 18 March 2015
Appointed Date: 09 December 1988

Director
TOURLAMAIN, Gordon Owen
Resigned: 29 July 2014
80 years old

Persons With Significant Control

Mr Eric Harvey Martin
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

SUNBIRD (U.K.) LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 31 August 2016
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 August 2015
02 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 50,000

24 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 93 more events
14 Oct 1987
Director resigned;new director appointed

13 Oct 1987
Memorandum and Articles of Association

12 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Oct 1987
Company name changed dmws 59 LIMITED\certificate issued on 02/10/87

10 Jun 1987
Certificate of Incorporation

SUNBIRD (U.K.) LIMITED Charges

15 August 2009
Floating charge
Delivered: 28 August 2009
Status: Satisfied on 3 August 2012
Persons entitled: Gordon Owen Tourlamain
Description: Cnb sailing yacht sunbird of palma SSR133199…
15 April 2000
Ship mortgage
Delivered: 3 May 2000
Status: Satisfied on 9 January 2009
Persons entitled: Gordon Owen Tourlamain
Description: Yacht known as "altor med".
13 November 1996
Bond & floating charge
Delivered: 22 November 1996
Status: Satisfied on 3 February 2009
Persons entitled: Gordon Owen Tourlamain
Description: Purchase contract relating to a posillipo motoryacht…
17 June 1993
Floating charge
Delivered: 21 June 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
7 May 1992
Ship mortgage
Delivered: 12 May 1992
Status: Satisfied on 3 February 1994
Persons entitled: Gordon Owen Tourlamain
Description: 64 shares in the sailing ship "genises of rhu" registered…
20 September 1989
Mortgage
Delivered: 22 September 1989
Status: Satisfied on 9 January 2009
Persons entitled: Mercantile Credit Company LTD
Description: "Helios of clyde" O.N. 706047 glasgow.
26 July 1989
Standard security
Delivered: 15 August 1989
Status: Satisfied on 9 January 2009
Persons entitled: Gordon Owen Tourlamain
Description: 3 pieces of ground in renfrew. Title no. Ren 53515.