SUNSHINE PROPERTIES FIFE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

07/08/247 August 2024 Resolutions

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

19/07/2419 July 2024 Certificate of change of name

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

04/06/244 June 2024 Registered office address changed from Unit 4 Newark Road South Eastfield Business Park Glenrothes KY7 4NS Scotland to 49 Whytescauseway Kirkcaldy KY1 1XD on 2024-06-04

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 49 WHYTESCAUSEWAY KIRKCALDY FIFE KY1 1XD

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/06/163 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/06/153 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/05/1430 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/05/1323 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/05/1225 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA FRASER / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 PARTIC OF MORT/CHARGE *****

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 PARTIC OF MORT/CHARGE *****

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/02/9522 February 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/12/94

View Document

20/02/9520 February 1995 £ SR 2@1 13/12/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/01/95; CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/945 January 1994 ALTER MEM AND ARTS 08/12/93

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 S366A DISP HOLDING AGM 04/11/91

View Document

19/06/9119 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9119 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 REGISTERED OFFICE CHANGED ON 07/11/90 FROM: C/O KDC ENTERPRISE CENTRE MITCHELSTON DRIVE KIRKCALDY KY1 3NF

View Document

24/09/9024 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

17/05/9017 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information