- 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) |
---|---|---|---|
29 Jan 2010 | CH01 | Director's details changed for Alan James Walker on 14 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Alexandra Mary Gray Muir on 14 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Mr William John Gray Muir on 14 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Catriona Mary Aitchison on 14 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Camilla Sophie Gray Muir on 14 January 2010 | |
30 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
11 Jun 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 | |
07 Apr 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 | |
13 Mar 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 | |
19 Jan 2009 | 363a | Return made up to 14/01/09; full list of members | |
20 Dec 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 132 | |
09 Oct 2008 | 288a | Director appointed camilla sophie gray muir | |
01 Oct 2008 | 419b(Scot) | Declaration that part of the property/undertaking: released/ceased /part /charge no 123 | |
01 Oct 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 | |
01 Oct 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 | |
13 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
02 Jul 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 | |
23 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 | |
23 Apr 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 | |
17 Mar 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 | |
17 Mar 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 | |
27 Feb 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 130 | |
27 Feb 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 131 | |
24 Feb 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 | |
20 Feb 2008 | 288b | Director resigned |