Background WavePink WaveYellow Wave

SUNSET + VINE SCOTLAND LIMITED (SC263580)

SUNSET + VINE SCOTLAND LIMITED (SC263580) is an active UK company. incorporated on 17 February 2004. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in television programme production activities. SUNSET + VINE SCOTLAND LIMITED has been registered for 22 years. Current directors include FOULSER, Jeffrey, JONES, Owen Griffith Ronald, REES, William Arwel and 2 others.

Company Number
SC263580
Status
active
Type
ltd
Incorporated
17 February 2004
Age
22 years
Address
C/O Edit 123, 123 Blythswood Street, Glasgow, G2 4EN
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
FOULSER, Jeffrey, JONES, Owen Griffith Ronald, REES, William Arwel, ROBERTS, Jennifer, TIPPETT, David Caleb
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNSET + VINE SCOTLAND LIMITED

SUNSET + VINE SCOTLAND LIMITED is an active company incorporated on 17 February 2004 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SUNSET + VINE SCOTLAND LIMITED was registered 22 years ago.(SIC: 59113)

Status

active

Active since 22 years ago

Company No

SC263580

LTD Company

Age

22 Years

Incorporated 17 February 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

C/O Edit 123, 123 Blythswood Street Glasgow, G2 4EN,

Previous Addresses

C/O Mentorn Media Limited Suite 3a Ingram House 227 Ingram Street Glasgow G1 1DA
From: 22 June 2012To: 19 November 2018
C/O Bbc Scotland 40 Pacific Quay Glasgow G51 1DA Scotland
From: 1 February 2010To: 22 June 2012
16 Woodside Crescent Glasgow G3 7UT
From: 17 February 2004To: 1 February 2010
Timeline

5 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Sept 20
Director Joined
May 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

LEACH, David

Active
Blythswood Street, GlasgowG2 4EN
Secretary
Appointed 29 Jun 2021

FOULSER, Jeffrey

Active
13 Spencer Road, TwickenhamTW2 5TH
Born August 1952
Director
Appointed 17 Feb 2004

JONES, Owen Griffith Ronald

Active
Blythswood Street, GlasgowG2 4EN
Born December 1948
Director
Appointed 14 Jan 2010

REES, William Arwel

Active
Blythswood Street, GlasgowG2 4EN
Born November 1956
Director
Appointed 14 Jan 2010

ROBERTS, Jennifer

Active
69 Harbord Street, LondonSW6 6PL
Born September 1966
Director
Appointed 28 Jul 2008

TIPPETT, David Caleb

Active
Blythswood Street, GlasgowG2 4EN
Born February 1971
Director
Appointed 29 Jan 2021

BALDWIN, Peter Alan Charles, Major General

Resigned
Acorns Oak End Way, Gerrards CrossSL9 8DA
Secretary
Appointed 17 Feb 2004
Resigned 28 Feb 2006

BOND, Sara

Resigned
Blythswood Street, GlasgowG2 4EN
Secretary
Appointed 22 Jan 2010
Resigned 28 Jun 2021

LEACH, David Dennis Wilkie

Resigned
39 Clavering Avenue, LondonSW13 8DX
Secretary
Appointed 28 Feb 2006
Resigned 22 Jan 2010

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 17 Feb 2004
Resigned 17 Feb 2004

LEACH, John Howard

Resigned
13 Ravenscourt Avenue, LondonW6 0SL
Born March 1957
Director
Appointed 17 Feb 2004
Resigned 07 Aug 2020

L.C.I. DIRECTORS LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee director
Appointed 17 Feb 2004
Resigned 17 Feb 2004

Persons with significant control

1

Park Street, LlanelliSA15 3YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
27 February 2009
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
29 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2007
AAAnnual Accounts
Legacy
9 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Auditors Resignation Company
6 March 2006
AUDAUD
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
225Change of Accounting Reference Date
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Incorporation Company
17 February 2004
NEWINCIncorporation