Sunriser Solutions Limited ABERDEEN


Sunriser Solutions started in year 2013 as Private Limited Company with registration number SC463545. The Sunriser Solutions company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Aberdeen at 57 Candlemakers Lane. Postal code: AB25 1DF.

The company has 2 directors, namely Ranganath G., Ajay M.. Of them, Ranganath G., Ajay M. have been with the company the longest, being appointed on 12 November 2013. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Sunriser Solutions Limited Address / Contact

Office Address 57 Candlemakers Lane
Office Address2 Loch Street
Town Aberdeen
Post code AB25 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC463545
Date of Incorporation Tue, 12th Nov 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Ranganath G.

Position: Director

Appointed: 12 November 2013

Ajay M.

Position: Director

Appointed: 12 November 2013

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Ranganath G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ajay C. This PSC owns 25-50% shares and has 25-50% voting rights.

Ranganath G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ajay C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-4 435        
Balance Sheet
Cash Bank On Hand 30 18050 37639 71229 58731 76430 33535 946 
Current Assets 30 18061 37656 71258 14751 30449 59151 73649 104
Debtors  11 00017 00028 56019 54019 25615 790 
Net Assets Liabilities 188444549207-857-3 033-319-1 644
Other Debtors      966  
Property Plant Equipment 480360240120    
Cash Bank In Hand 30 180       
Net Assets Liabilities Including Pension Asset Liability-4 435188       
Tangible Fixed Assets 480       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-4 436187       
Shareholder Funds-4 435        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       86106
Accumulated Depreciation Impairment Property Plant Equipment 120240360480600600600 
Average Number Employees During Period  222311 
Corporation Tax Payable 511 064      
Creditors 2 85211 2926 4038 0602 1612 6241 969642
Increase From Depreciation Charge For Year Property Plant Equipment  120120120120   
Net Current Assets Liabilities-4 43527 32850 08450 30950 08749 14346 96749 76748 462
Other Creditors 2 80110 0385 2167 5961 8471 9131 493 
Other Taxation Social Security Payable  190      
Property Plant Equipment Gross Cost 600600600600600600600 
Provisions For Liabilities Balance Sheet Subtotal 120       
Taxation Social Security Payable  1 2541 187464314711562 
Total Assets Less Current Liabilities-4 43527 80850 44450 54950 20749 14346 96749 76748 462
Trade Debtors Trade Receivables  11 00017 00028 56019 54018 29015 790 
Capital Employed-4 435188       
Creditors Due After One Year 27 500       
Creditors Due Within One Year4 4352 852       
Number Shares Allotted 100       
Par Value Share 0       
Provisions For Liabilities Charges 120       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 600       
Tangible Fixed Assets Cost Or Valuation 600       
Tangible Fixed Assets Depreciation 120       
Tangible Fixed Assets Depreciation Charged In Period 120       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search