Advanced company searchLink opens in new window

SYDHAR PROPERTIES (DUNDEE) LIMITED

Company number SC038080

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
30 Nov 2022 AD01 Registered office address changed from Nether Kinfauns Church Road Kinfauns Perth Perthshire PH2 7LD to C/O Frp Advisory Trading Limited Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 30 November 2022
30 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-28
28 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
01 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
05 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
23 Jan 2018 PSC01 Notification of Vivien Morgan as a person with significant control on 23 January 2018
23 Jan 2018 PSC01 Notification of Samuel Simon Gillis as a person with significant control on 23 January 2018
23 Jan 2018 PSC01 Notification of Ruth Jane Prescott Gillis as a person with significant control on 23 January 2018
23 Jan 2018 PSC01 Notification of Richard Gillis as a person with significant control on 23 January 2018
23 Jan 2018 PSC07 Cessation of Gillis Holdings Ltd as a person with significant control on 23 January 2018
17 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AP01 Appointment of Removed Under Section 1095 as a director
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
06 Apr 2016 AP01 Appointment of Mrs Ruth Jane Prescott Gillis as a director on 6 April 2016
03 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 21,000