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)
13 Feb 2014 CH01 Director's details changed for Mr William John Gray Muir on 28 November 2013
13 Feb 2014 MR05 All of the property or undertaking no longer forms part of charge 93
17 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 35,380
05 Nov 2013 AP01 Appointment of Mr Andrew Gray Muir as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s notification of appointment have been removed as this was invalid or ineffective.
03 Oct 2013 AA Full accounts made up to 31 December 2012
02 Aug 2013 MR04 Satisfaction of charge 108 in full
02 Aug 2013 MR04 Satisfaction of charge 132 in full
02 Aug 2013 MR04 Satisfaction of charge 124 in full
02 Aug 2013 MR04 Satisfaction of charge 143 in full
02 Aug 2013 MR04 Satisfaction of charge 142 in full
16 Jul 2013 MR04 Satisfaction of charge 121 in full
01 Feb 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 103
01 Feb 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 63
01 Feb 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 52
18 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
18 Jan 2013 AD04 Register(s) moved to registered office address
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 21 August 2012
  • GBP 35,380
02 Oct 2012 AA Full accounts made up to 31 December 2011
31 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Iss 380B ord shares + £1000000 10.55onvertible loan stock 2019 to octant investments LTD 21/08/2012
18 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 142
18 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 143
09 Aug 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 117
29 May 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
29 May 2012 AD03 Register(s) moved to registered inspection location
14 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 141