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)
02 Jun 2020 MR01 Registration of charge SC0689240149, created on 1 June 2020
29 May 2020 MR01 Registration of charge SC0689240148, created on 27 May 2020
29 May 2020 MR01 Registration of charge SC0689240147, created on 27 May 2020
10 Mar 2020 CH01 Director's details changed for Mr Gary Jon Willis on 31 October 2019
10 Mar 2020 CH01 Director's details changed for Alan James Walker on 31 August 2015
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 TM01 Termination of appointment of Catriona Mary Aitchison as a director on 30 September 2019
31 Jan 2019 AD02 Register inspection address has been changed from C/O a Gray Muir 89 Ravenscroft Street Edinburgh Midlothian EH17 8QS United Kingdom to 46 Charlotte Square Edinburgh EH2 4HQ
31 Jan 2019 TM01 Termination of appointment of Alexandra Mary Gray Muir as a director on 30 January 2019
31 Jan 2019 TM01 Termination of appointment of Andrew Gray Muir as a director on 30 January 2019
31 Jan 2019 TM02 Termination of appointment of Andrew Gray Muir as a secretary on 30 January 2019
31 Jan 2019 AP03 Appointment of Mr David Campbell Coombs as a secretary on 30 January 2019
16 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-17
03 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
11 May 2016 MR04 Satisfaction of charge 93 in full
11 May 2016 MR04 Satisfaction of charge SC0689240146 in full
11 May 2016 MR04 Satisfaction of charge 135 in full
11 May 2016 MR04 Satisfaction of charge SC0689240144 in full
11 May 2016 MR04 Satisfaction of charge SC0689240145 in full