About

Registered Number: SC283034
Date of Incorporation: 11/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

 

Sunshine Ii Ltd was registered on 11 April 2005 and are based in Edinburgh. We do not know the number of employees at the company. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED 03 May 2016 - 1
LUMIERE FUND SERVICES LIMITED 16 March 2015 03 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 24 June 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 17 April 2019
PSC01 - N/A 18 January 2019
PSC07 - N/A 18 January 2019
RP04PSC01 - N/A 19 May 2018
RP04PSC01 - N/A 18 April 2018
RP04PSC01 - N/A 18 April 2018
PSC01 - N/A 12 April 2018
CS01 - N/A 12 April 2018
PSC01 - N/A 19 March 2018
PSC01 - N/A 19 March 2018
PSC09 - N/A 19 March 2018
AA - Annual Accounts 06 December 2017
CH01 - Change of particulars for director 17 August 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 20 January 2017
RP04AP01 - N/A 05 July 2016
AA - Annual Accounts 25 June 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AP04 - Appointment of corporate secretary 13 May 2016
AR01 - Annual Return 29 April 2016
TM01 - Termination of appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 09 October 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 17 April 2015
TM02 - Termination of appointment of secretary 30 March 2015
AP04 - Appointment of corporate secretary 30 March 2015
CH01 - Change of particulars for director 09 February 2015
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
TM01 - Termination of appointment of director 02 July 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 10 March 2014
TM01 - Termination of appointment of director 09 October 2013
AP01 - Appointment of director 16 August 2013
TM01 - Termination of appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 24 April 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 14 January 2011
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 06 October 2010
TM01 - Termination of appointment of director 23 April 2010
AR01 - Annual Return 22 April 2010
CH04 - Change of particulars for corporate secretary 22 April 2010
AA - Annual Accounts 30 November 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 02 February 2007
225 - Change of Accounting Reference Date 23 August 2006
363s - Annual Return 27 June 2006
CERTNM - Change of name certificate 04 August 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
225 - Change of Accounting Reference Date 19 May 2005
CERTNM - Change of name certificate 19 May 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.