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
Sunnybrae Property Ltd
Sunnybrae Property Ltd is an active company incorporated on 14 March 2018 with the registered office located in Roslin, Midlothian. Sunnybrae Property Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC591393
Private limited company
Scottish Company
Age
7 years
Incorporated
14 March 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
13 March 2025
(5 months ago)
Next confirmation dated
13 March 2026
Due by
27 March 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Sunnybrae Property Ltd
Contact
Address
South House South House
Firth Home Farm
Roslin
Midlothian
EH25 9QQ
United Kingdom
Address changed on
19 Jun 2023
(2 years 2 months ago)
Previous address was
20 School Green Lasswade Midlothian EH18 1NB Scotland
Companies in EH25 9QQ
Telephone
Unreported
Email
Unreported
Website
Hbjgateleywareing.com
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Jane Elizabeth McClung
Director • Property Manager • British • Lives in Scotland • Born in Feb 1965
Colin Alexander McClung
Director • Property Manager • British • Lives in Scotland • Born in Feb 1965
Mr Colin Alexander McClung
PSC • British • Lives in Scotland • Born in Feb 1965
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
Temple Mains Limited
Colin Alexander McClung is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£218.68K
Increased by £214.58K (+5240%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£747.73K
Decreased by £1.68M (-69%)
Total Liabilities
-£11.98K
Decreased by £1.03M (-99%)
Net Assets
£735.75K
Decreased by £644.4K (-47%)
Debt Ratio (%)
2%
Decreased by 41.44% (-96%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 24 Jun 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Mr Colin Alexander Mcclung (PSC) Details Changed
5 Months Ago on 13 Mar 2025
Mrs Jane Elizabeth Mcclung Details Changed
5 Months Ago on 13 Mar 2025
Mr Colin Alexander Mcclung Details Changed
5 Months Ago on 13 Mar 2025
Full Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Charge Satisfied
1 Year 4 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Accounting Period Extended
1 Year 12 Months Ago on 11 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 19 Jun 2023
Get Alerts
Get Credit Report
Discover Sunnybrae Property 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
Total exemption full accounts made up to 30 September 2024
Submitted on 24 Jun 2025
Confirmation statement made on 13 March 2025 with updates
Submitted on 28 Mar 2025
Change of details for Mr Colin Alexander Mcclung as a person with significant control on 13 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mr Colin Alexander Mcclung on 13 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mrs Jane Elizabeth Mcclung on 13 March 2025
Submitted on 27 Mar 2025
Change of share class name or designation
Submitted on 20 Sep 2024
Resolutions
Submitted on 19 Sep 2024
Memorandum and Articles of Association
Submitted on 19 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Satisfaction of charge SC5913930003 in full
Submitted on 15 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs