SUNDOLITT LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK9 4RN

Company number SC211936
Status Active
Incorporation Date 6 October 2000
Company Type Private Limited Company
Address SUITE A2, STIRLING AGRICULTURAL CENTRE, STIRLING, FK9 4RN
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods, 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 1,000,000 . The most likely internet sites of SUNDOLITT LIMITED are www.sundolitt.co.uk, and www.sundolitt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Sundolitt Limited is a Private Limited Company. The company registration number is SC211936. Sundolitt Limited has been working since 06 October 2000. The present status of the company is Active. The registered address of Sundolitt Limited is Suite A2 Stirling Agricultural Centre Stirling Fk9 4rn. . BRUNTON, Colin Keir is a Secretary of the company. KIELLAND, Geir is a Director of the company. SUNDE, Bertil is a Director of the company. SUNDE, Karl Johan is a Director of the company. Secretary DAVIDSON, Ronald Ferguson has been resigned. Secretary GIBSON, Alan has been resigned. Secretary NICOLAISSEN, Rolf Hilmar has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director GIBSON, Alan has been resigned. Director LINDGREN, Kurt Petter has been resigned. Director MIDTGAARD, Rune has been resigned. Director NICOLAISSEN, Rolf Hilmar has been resigned. Director SUNDE, Karl Kristian has been resigned. Nominee Director MD SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
BRUNTON, Colin Keir
Appointed Date: 14 March 2005

Director
KIELLAND, Geir
Appointed Date: 31 May 2013
54 years old

Director
SUNDE, Bertil
Appointed Date: 18 September 2003
45 years old

Director
SUNDE, Karl Johan
Appointed Date: 12 October 2000
76 years old

Resigned Directors

Secretary
DAVIDSON, Ronald Ferguson
Resigned: 25 January 2002
Appointed Date: 25 April 2001

Secretary
GIBSON, Alan
Resigned: 31 July 2003
Appointed Date: 13 March 2002

Secretary
NICOLAISSEN, Rolf Hilmar
Resigned: 25 April 2001
Appointed Date: 12 October 2000

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 14 March 2005
Appointed Date: 31 July 2003

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 12 October 2000
Appointed Date: 06 October 2000

Director
GIBSON, Alan
Resigned: 31 July 2003
Appointed Date: 25 April 2001
69 years old

Director
LINDGREN, Kurt Petter
Resigned: 18 September 2003
Appointed Date: 12 October 2000
64 years old

Director
MIDTGAARD, Rune
Resigned: 31 May 2013
Appointed Date: 22 December 2005
62 years old

Director
NICOLAISSEN, Rolf Hilmar
Resigned: 22 December 2005
Appointed Date: 12 October 2000
72 years old

Director
SUNDE, Karl Kristian
Resigned: 22 December 2005
Appointed Date: 12 October 2000
50 years old

Nominee Director
MD SECRETARIES LIMITED
Resigned: 12 October 2000
Appointed Date: 06 October 2000

Persons With Significant Control

Brødr. Sunde As
Notified on: 6 October 2016
Nature of control: Ownership of shares – 75% or more

SUNDOLITT LIMITED Events

12 Oct 2016
Confirmation statement made on 6 October 2016 with updates
20 Jun 2016
Group of companies' accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000,000

06 Oct 2015
Statement of capital on 6 October 2015
  • GBP 1,000,000.00

06 Oct 2015
Solvency Statement dated 10/09/15
...
... and 74 more events
13 Oct 2000
New director appointed
13 Oct 2000
New secretary appointed;new director appointed
13 Oct 2000
New director appointed
13 Oct 2000
New director appointed
06 Oct 2000
Incorporation

SUNDOLITT LIMITED Charges

2 December 2002
Bond & floating charge
Delivered: 12 December 2002
Status: Satisfied on 29 January 2007
Persons entitled: Union Bank of Norway
Description: Undertaking and all property and assets present and future…