Advanced company searchLink opens in new window

SUNDIAL PROPERTIES LIMITED

Company number SC068924

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)
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