Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
Learn more about Sunnyside 1 Wind Turbine Ltd
Contact
Address
7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Same address for the past
5 years
Companies in EH3 8AN
Telephone
Unreported
Email
Unreported
Website
Avivainvestors.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Jane Hamilton
Director • Company Secretary • British • Lives in UK • Born in Mar 1982
Mr David Rowley Rose
Director • British • Lives in UK • Born in Mar 1950
Aviva Company Secretarial Services Limited
Secretary
PSC
Medium Scale Wind No.1 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
31 Dec 2017
For period
1 May
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs