Background WavePink WaveYellow Wave

SUNTER INVESTMENTS LIMITED (SC248962)

SUNTER INVESTMENTS LIMITED (SC248962) is an active UK company. incorporated on 7 May 2003. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. SUNTER INVESTMENTS LIMITED has been registered for 22 years. Current directors include SUNTER, Kenneth Robert.

Company Number
SC248962
Status
active
Type
ltd
Incorporated
7 May 2003
Age
22 years
Address
1 Royal Crescent, Glasgow, G3 7SL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
SUNTER, Kenneth Robert
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNTER INVESTMENTS LIMITED

SUNTER INVESTMENTS LIMITED is an active company incorporated on 7 May 2003 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. SUNTER INVESTMENTS LIMITED was registered 22 years ago.(SIC: 64304)

Status

active

Active since 22 years ago

Company No

SC248962

LTD Company

Age

22 Years

Incorporated 7 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

SUNTER PROPERTY DEVELOPMENT LIMITED
From: 7 May 2003To: 18 June 2010
Contact
Address

1 Royal Crescent Glasgow, G3 7SL,

Previous Addresses

Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland
From: 15 May 2019To: 23 October 2025
Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF
From: 9 May 2013To: 15 May 2019
C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland
From: 27 May 2011To: 9 May 2013
Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX
From: 7 May 2003To: 27 May 2011
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Funding Round
Oct 12
Loan Secured
Feb 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Sept 18
Loan Secured
Feb 19
Loan Cleared
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Secured
Sept 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SUNTER, Kenneth Robert

Active
79 Renfrew Road, PaisleyPA3 4DA
Born March 1967
Director
Appointed 07 May 2003

SUNTER, Stephen

Resigned
2 Coddington Crescent, MotherwellML1 4YF
Secretary
Appointed 07 May 2003
Resigned 31 Jan 2018

FIRST SCOTTISH SECRETARIES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee secretary
Appointed 07 May 2003
Resigned 07 May 2003

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 07 May 2003
Resigned 07 May 2003

Persons with significant control

1

Mr Kenneth Robert Sunter

Active
79 Renfrew Road, PaisleyPA3 4DA
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Secretary Company With Change Date
9 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Capital Allotment Shares
26 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Secretary Company With Change Date
15 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Certificate Change Of Name Company
18 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
25 August 2009
410(Scot)410(Scot)
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
23 August 2007
287Change of Registered Office
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Incorporation Company
7 May 2003
NEWINCIncorporation