- Company Overview for SUNDIAL PROPERTIES LIMITED (SC068924)
- Filing history for SUNDIAL PROPERTIES LIMITED (SC068924)
- People for SUNDIAL PROPERTIES LIMITED (SC068924)
- Charges for SUNDIAL PROPERTIES LIMITED (SC068924)
- More for SUNDIAL PROPERTIES LIMITED (SC068924)
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) |
---|---|---|---|
26 Apr 2024 | AD01 | Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland to 9 Hill Street Edinburgh EH2 3JP on 26 April 2024 | |
02 Apr 2024 | AP03 | Appointment of Mr William John Gray Muir as a secretary on 31 March 2024 | |
02 Apr 2024 | TM02 | Termination of appointment of David Campbell Coombs as a secretary on 31 March 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of David Campbell Coombs as a director on 31 March 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of Alan James Walker as a director on 31 January 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
15 Jan 2024 | AD02 | Register inspection address has been changed from 46 Charlotte Square Edinburgh EH2 4HQ Scotland to 14-18 Hill Street Edinburgh EH2 3JZ | |
02 Nov 2023 | AD01 | Registered office address changed from 46 Charlotte Square, Edinburgh EH2 4HQ to 14-18 Hill Street Edinburgh EH2 3JZ on 2 November 2023 | |
12 Sep 2023 | CH01 | Director's details changed for Alan James Walker on 7 September 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Feb 2022 | TM01 | Termination of appointment of Gary Jon Willis as a director on 25 February 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
05 Nov 2021 | MR04 | Satisfaction of charge SC0689240147 in full | |
05 Nov 2021 | MR04 | Satisfaction of charge SC0689240148 in full | |
05 Nov 2021 | MR04 | Satisfaction of charge SC0689240150 in full | |
05 Nov 2021 | MR04 | Satisfaction of charge SC0689240149 in full | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jan 2021 | PSC02 | Notification of Sundial Holdings (Gilmerton) Limited as a person with significant control on 14 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
23 Dec 2020 | MR01 | Registration of charge SC0689240151, created on 22 December 2020 | |
09 Oct 2020 | CH01 | Director's details changed for Alan James Walker on 9 October 2020 | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jun 2020 | MR01 | Registration of charge SC0689240150, created on 1 June 2020 |