ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sunnyside 1 Wind Turbine Ltd

Sunnyside 1 Wind Turbine Ltd is a dissolved company incorporated on 28 April 2015 with the registered office located in Edinburgh, City of Edinburgh. Sunnyside 1 Wind Turbine Ltd was registered 10 years ago.
Status
Dissolved
Dissolved on 7 December 2020 (4 years ago)
Was 5 years old at the time of dissolution
Following liquidation
Company No
SC504488
Private limited company
Scottish Company
Age
10 years
Incorporated 28 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Company Secretary • British • Lives in UK • Born in Mar 1982
Director • British • Lives in UK • Born in Mar 1950
PSC
Medium Scale Wind No.1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Polaris U.K. Limited
Aviva Company Secretarial Services Limited is a mutual person.
Active
10-11 GNS Limited
Aviva Company Secretarial Services Limited is a mutual person.
Active
Aviva Life Investments International (General Partner) Limited
Aviva Company Secretarial Services Limited is a mutual person.
Active
Friends Life Fplma Limited
Aviva Company Secretarial Services Limited is a mutual person.
Active
The Lancashire And Yorkshire Reversionary Interest Company Limited
Aviva Company Secretarial Services Limited is a mutual person.
Active
Aviva International Insurance Limited
Aviva Company Secretarial Services Limited is a mutual person.
Active
The Ocean Marine Insurance Company Limited
Aviva Company Secretarial Services Limited is a mutual person.
Active
The National Insurance And Guarantee Corporation Limited
Aviva Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
31 Dec 2017
For period 1 May31 Dec 2017
Traded for 8 months
Cash in Bank
£45.75K
Increased by £26.39K (+136%)
Turnover
£143.75K
Increased by £143.75K (%)
Employees
Unreported
Same as previous period
Total Assets
£1.56M
Increased by £45K (+3%)
Total Liabilities
-£1.4M
Decreased by £219.77K (-14%)
Net Assets
£156.52K
Increased by £264.77K (-245%)
Debt Ratio (%)
90%
Decreased by 17.17% (-16%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 7 Dec 2020
Registered Address Changed
5 Years Ago on 23 Sep 2019
Frederick Henry Murray Resigned
6 Years Ago on 3 Sep 2019
Miss Jane Hamilton Appointed
6 Years Ago on 3 Sep 2019
Mr David Rowley Rose Appointed
6 Years Ago on 3 Sep 2019
Isaac Fidalgo Da Costa Vaz Rahimo Resigned
6 Years Ago on 3 Sep 2019
Confirmation Submitted
6 Years Ago on 14 May 2019
Nathaniel Damian Jonathan Brown Resigned
6 Years Ago on 3 Apr 2019
Small Accounts Submitted
6 Years Ago on 5 Oct 2018
Accounting Period Shortened
6 Years Ago on 21 Sep 2018
Get Credit Report
Discover Sunnyside 1 Wind Turbine Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 7 Dec 2020
Submitted on 7 Sep 2020
Registered office address changed from - Pitheavlis Perth PH2 0NH Scotland to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 23 September 2019
Submitted on 23 Sep 2019
Resolutions
Submitted on 23 Sep 2019
Appointment of Mr David Rowley Rose as a director on 3 September 2019
Submitted on 10 Sep 2019
Appointment of Miss Jane Hamilton as a director on 3 September 2019
Submitted on 10 Sep 2019
Termination of appointment of Frederick Henry Murray as a director on 3 September 2019
Submitted on 10 Sep 2019
Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 September 2019
Submitted on 9 Sep 2019
Confirmation statement made on 28 April 2019 with no updates
Submitted on 14 May 2019
Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019
Submitted on 2 May 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year