- 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) |
---|---|---|---|
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
|
|
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 |