Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SUNSHINE GP LIMITED
Company Information for

SUNSHINE GP LIMITED

50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ,
Company Registration Number
SC283026
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sunshine Gp Ltd
SUNSHINE GP LIMITED was founded on 2005-04-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Sunshine Gp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUNSHINE GP LIMITED
 
Legal Registered Office
50 LOTHIAN ROAD
FESTIVAL SQUARE
EDINBURGH
EH3 9WJ
Other companies in EH3
 
Previous Names
LOTHIAN SHELF (272) LIMITED18/05/2005
Filing Information
Company Number SC283026
Company ID Number SC283026
Date formed 2005-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-05 05:54:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNSHINE GP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUNSHINE GP LIMITED

Current Directors
Officer Role Date Appointed
AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED
Company Secretary 2016-05-03
GORDON JAMES PURVIS
Director 2016-01-08
JAMES RONALD WHITTINGHAM
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
LUMIERE FUND SERVICES LIMITED
Company Secretary 2015-03-16 2016-05-03
IAN ROGER PARRY
Director 2016-01-08 2016-05-03
ANDREW WILLIAM GUILLE
Director 2008-04-28 2016-01-08
TRINA LE NOURY
Director 2013-08-14 2016-01-08
DENISE JANE FALLAIZE
Director 2014-10-24 2015-09-30
APAX PARTNERS GUERNSEY LIMITED
Company Secretary 2008-04-28 2015-03-16
GORDON JAMES PURVIS
Director 2013-08-14 2014-10-22
YASEMIN ARIK
Director 2010-11-30 2014-07-02
IRINA HEMMERS
Director 2010-04-19 2013-09-30
DENISE JANE FALLAIZE
Director 2008-04-28 2013-08-14
PAUL FITZSIMONS
Director 2008-10-03 2010-11-30
MATTHEW EDWARD BROCKMAN
Director 2008-10-03 2010-04-19
IRINA HEMMERS
Director 2010-04-19 2010-04-19
SIMON BEGG
Company Secretary 2005-05-18 2008-04-28
SIMON BEGG
Director 2005-05-18 2008-04-28
MATTHEW BROCKMAN
Director 2005-05-18 2008-04-28
PAUL FITZSIMONS
Director 2005-05-18 2008-04-28
RICHARD CHARLES WILSON
Director 2005-09-20 2008-04-28
ANDREW BARRETT
Director 2005-09-20 2007-07-31
BURNESS LLP
Company Secretary 2005-04-11 2005-05-18
BURNESS (DIRECTORS) LIMITED
Nominated Director 2005-04-11 2005-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JAMES PURVIS SUNSHINE II LIMITED Director 2016-01-08 CURRENT 2005-04-11 Active - Proposal to Strike off
GORDON JAMES PURVIS APAX EUROPE VI - 1 NOMINEE LIMITED Director 2015-04-20 CURRENT 2006-05-08 Active
GORDON JAMES PURVIS APAX ANGEL 1 MLP CO LTD Director 2015-04-20 CURRENT 2006-04-07 Active
GORDON JAMES PURVIS PANTOMIME (SCOTTISH) GP 2 LIMITED Director 2015-04-20 CURRENT 2006-05-08 Active
GORDON JAMES PURVIS PANTOMIME (SCOTTISH) GP 1 LIMITED Director 2015-04-20 CURRENT 2006-05-08 Active
GORDON JAMES PURVIS APAX ANGEL A MLP CO LTD Director 2015-04-20 CURRENT 2006-04-07 Active
GORDON JAMES PURVIS APAX EUROPE VI - A NOMINEE LIMITED Director 2015-04-20 CURRENT 2006-05-08 Active
GORDON JAMES PURVIS APAX ANGEL (UK) A1 GP CO LTD Director 2015-04-20 CURRENT 2006-04-07 Active
GORDON JAMES PURVIS APAX NXP VI A MLP CO LTD Director 2015-03-16 CURRENT 2006-09-20 Active
GORDON JAMES PURVIS APAX NXP V B-2 MLP CO LTD Director 2015-03-16 CURRENT 2006-09-20 Active
GORDON JAMES PURVIS APAX NXP (UK) VI A1 GP CO LTD Director 2015-03-16 CURRENT 2006-09-20 Active
GORDON JAMES PURVIS HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED Director 2015-03-16 CURRENT 2006-06-09 Active
GORDON JAMES PURVIS APAX NXP V A MLP CO LTD Director 2015-03-16 CURRENT 2006-09-20 Active
GORDON JAMES PURVIS APAX NXP VI 1 MLP CO LTD Director 2015-03-16 CURRENT 2006-09-20 Active
GORDON JAMES PURVIS APAX NXP (UK) V AB-2 GP CO LTD Director 2015-03-16 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM EPF NEWCO 2 LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
JAMES RONALD WHITTINGHAM PEIF II (CORELINK) UK 2 LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JAMES RONALD WHITTINGHAM PEIF II (CORELINK) UK 3 LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JAMES RONALD WHITTINGHAM DDF DISCOVERY LIMITED Director 2017-11-01 CURRENT 2016-07-14 Active - Proposal to Strike off
JAMES RONALD WHITTINGHAM DDF CHEMCO LIMITED Director 2017-11-01 CURRENT 2016-08-25 Active
JAMES RONALD WHITTINGHAM EXCELLENCE LOGGING HOLDCO 2 LIMITED Director 2017-10-16 CURRENT 2015-04-10 Liquidation
JAMES RONALD WHITTINGHAM KSKI UK SUB LIMITED Director 2017-07-14 CURRENT 2017-06-08 Active
JAMES RONALD WHITTINGHAM KSKI UK PARENT LTD Director 2017-07-14 CURRENT 2017-06-21 Active
JAMES RONALD WHITTINGHAM KSKI UK HOLDCO LTD Director 2017-07-14 CURRENT 2017-06-08 Active
JAMES RONALD WHITTINGHAM BURRINGTON ESTATES (RS) LIMITED Director 2017-07-01 CURRENT 2017-02-07 Active
JAMES RONALD WHITTINGHAM INNOVA/5 CO-INVEST LIMITED Director 2017-06-01 CURRENT 2017-06-01 Dissolved 2018-01-23
JAMES RONALD WHITTINGHAM AZTEC NOMINEES (UK) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
JAMES RONALD WHITTINGHAM AZTEC FINANCIAL SERVICES (UK) LIMITED Director 2016-08-01 CURRENT 2006-02-08 Active
JAMES RONALD WHITTINGHAM PT UK HOLDING LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
JAMES RONALD WHITTINGHAM LIVINGSTON CP MANAGEMENT LIMITED Director 2016-06-08 CURRENT 2014-11-18 Active - Proposal to Strike off
JAMES RONALD WHITTINGHAM PTP UK HOLDING LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
JAMES RONALD WHITTINGHAM APAX EUROPE VI - 1 NOMINEE LIMITED Director 2016-05-03 CURRENT 2006-05-08 Active
JAMES RONALD WHITTINGHAM APAX ANGEL 1 MLP CO LTD Director 2016-05-03 CURRENT 2006-04-07 Active
JAMES RONALD WHITTINGHAM APAX NXP VI A MLP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX NXP V B-2 MLP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX NXP (UK) VI A1 GP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM SUNSHINE II LIMITED Director 2016-05-03 CURRENT 2005-04-11 Active - Proposal to Strike off
JAMES RONALD WHITTINGHAM PANTOMIME (SCOTTISH) GP 2 LIMITED Director 2016-05-03 CURRENT 2006-05-08 Active
JAMES RONALD WHITTINGHAM PANTOMIME (SCOTTISH) GP 1 LIMITED Director 2016-05-03 CURRENT 2006-05-08 Active
JAMES RONALD WHITTINGHAM HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED Director 2016-05-03 CURRENT 2006-06-09 Active
JAMES RONALD WHITTINGHAM APAX ANGEL A MLP CO LTD Director 2016-05-03 CURRENT 2006-04-07 Active
JAMES RONALD WHITTINGHAM APAX NXP V A MLP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX NXP VI 1 MLP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX NXP (UK) V AB-2 GP CO LTD Director 2016-05-03 CURRENT 2006-09-20 Active
JAMES RONALD WHITTINGHAM APAX EUROPE VI - A NOMINEE LIMITED Director 2016-05-03 CURRENT 2006-05-08 Active
JAMES RONALD WHITTINGHAM APAX ANGEL (UK) A1 GP CO LTD Director 2016-05-03 CURRENT 2006-04-07 Active
JAMES RONALD WHITTINGHAM EPF NEWCO 1 LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
JAMES RONALD WHITTINGHAM EXCELLENCE LOGGING HOLDCO 1 LIMITED Director 2015-04-10 CURRENT 2015-04-10 Liquidation
JAMES RONALD WHITTINGHAM WELLESLEY MANCO LIMITED Director 2015-01-30 CURRENT 2014-12-18 Active
JAMES RONALD WHITTINGHAM ARA INITIAL LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-04GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-07DS01Application to strike the company off the register
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-04-17AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM GUILLE
2019-01-18PSC07CESSATION OF DAVID PAYNE STAPLES AS A PERSON OF SIGNIFICANT CONTROL
2018-05-19RP04PSC01Second filing of notification of person of significant controlSimon Bernard Cresswell
2018-05-19ANNOTATIONClarification
2018-04-18RP04PSC01SECOND FILING OF PSC01 FOR JACQUELINE MARY LE MAITRE WARD
2018-04-18RP04PSC01SECOND FILING OF PSC01 FOR DAVID PAYNE STAPLES
2018-04-18ANNOTATIONSecond Filing
2018-04-18RP04PSC01SECOND FILING OF PSC01 FOR JACQUELINE MARY LE MAITRE WARD
2018-04-18RP04PSC01SECOND FILING OF PSC01 FOR DAVID PAYNE STAPLES
2018-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BERNARD CRESSWELL
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BERNARD CRESSWELL
2018-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAYNE STAPLES
2018-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARY LE MAITRE WARD
2018-03-19PSC09Withdrawal of a person with significant control statement on 2018-03-19
2017-12-05AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17CH01Director's details changed for Mr Gordon James Purvis on 2016-04-26
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-05RP04AP01Second filing of director appointment of Mr James Ronald Whittingham
2016-07-05ANNOTATIONSecond Filing
2016-06-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-13AP04Appointment of Aztec Financial Services (Guernsey) Limited as company secretary on 2016-05-03
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROGER PARRY
2016-05-13TM02Termination of appointment of Lumiere Fund Services Limited on 2016-05-03
2016-05-13AP01DIRECTOR APPOINTED MR JAMES RONALD WHITTINGHAM
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0111/04/16 ANNUAL RETURN FULL LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUILLE
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TRINA NOURY
2016-01-14AP01DIRECTOR APPOINTED MR IAN ROGER PARRY
2016-01-14AP01DIRECTOR APPOINTED MR GORDON JAMES PURVIS
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DENISE FALLAIZE
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TRINA LE NOURY / 05/06/2015
2015-04-29AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0111/04/15 FULL LIST
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY APAX PARTNERS GUERNSEY LIMITED
2015-03-30AP04CORPORATE SECRETARY APPOINTED LUMIERE FUND SERVICES LIMITED
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TRINA LE NOURY / 03/02/2015
2014-10-29AP01DIRECTOR APPOINTED DENISE JANE FALLAIZE
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PURVIS
2014-07-21AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/13
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR YASEMIN ARIK
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-11AR0111/04/14 FULL LIST
2014-03-10AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IRINA HEMMERS
2013-08-15AP01DIRECTOR APPOINTED TRINA LE NOURY
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DENISE FALLAIZE
2013-08-15AP01DIRECTOR APPOINTED GORDON PURVIS
2013-04-24AR0111/04/13 FULL LIST
2013-04-11AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-11AR0111/04/12 FULL LIST
2012-01-18AA31/07/11 TOTAL EXEMPTION SMALL
2011-04-21AR0111/04/11 FULL LIST
2011-01-14AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-06AP01DIRECTOR APPOINTED MISS YASEMIN ARIK
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FITZSIMONS
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IRINA HEMMERS
2010-04-26AP01DIRECTOR APPOINTED MS IRINA HEMMERS
2010-04-26AP01DIRECTOR APPOINTED MS IRINA HEMMERS
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROCKMAN
2010-04-22AR0111/04/10 FULL LIST
2010-04-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APAX PARTNERS GUERNSEY LIMITED / 01/10/2009
2009-12-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-15AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-10-15288aDIRECTOR APPOINTED MR MATTHEW BROCKMAN
2008-10-08288aDIRECTOR APPOINTED MR PAUL FITZSIMONS
2008-07-17AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-29288aDIRECTOR APPOINTED MRS DENISE JANE FALLAIZE
2008-04-29288aSECRETARY APPOINTED APAX PARTNERS GUERNSEY LIMITED
2008-04-29288aDIRECTOR APPOINTED MR ANDREW WILLIAM GUILLE
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR SIMON BEGG
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL FITZSIMONS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WILSON
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW BROCKMAN
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY SIMON BEGG
2007-08-01288bDIRECTOR RESIGNED
2007-07-17363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-23225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/07/06
2006-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-22363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-08-0488(2)RAD 01/08/05--------- £ SI 88@1=88 £ IC 12/100
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-19288bDIRECTOR RESIGNED
2005-05-19288bSECRETARY RESIGNED
2005-05-19225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-05-1988(2)RAD 18/05/05--------- £ SI 11@1=11 £ IC 1/12
2005-05-18CERTNMCOMPANY NAME CHANGED LOTHIAN SHELF (272) LIMITED CERTIFICATE ISSUED ON 18/05/05
2005-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SUNSHINE GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNSHINE GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNSHINE GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-08-01 £ 1,557
Creditors Due Within One Year 2011-08-01 £ 1,557

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUNSHINE GP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Current Assets 2012-08-01 £ 3,716
Current Assets 2011-08-01 £ 2,616
Debtors 2012-08-01 £ 3,716
Debtors 2011-08-01 £ 2,616
Shareholder Funds 2012-08-01 £ 2,159
Shareholder Funds 2011-08-01 £ 1,159

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUNSHINE GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNSHINE GP LIMITED
Trademarks
We have not found any records of SUNSHINE GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNSHINE GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SUNSHINE GP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SUNSHINE GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNSHINE GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNSHINE GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.