Advanced company searchLink opens in new window

SUNDIAL HOLDINGS (GILMERTON) LIMITED

Company number SC148685

Filter by category

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 May 2024 AA Total exemption full accounts made up to 31 December 2023
26 Apr 2024 AD01 Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ United Kingdom 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
19 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
15 Jan 2024 AD04 Register(s) moved to registered office address 14-18 Hill Street Edinburgh EH2 3JZ
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
28 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jan 2021 PSC02 Notification of Sundial Holdings Limited as a person with significant control on 14 January 2021
22 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jan 2019 AD02 Register inspection address has been changed from C/O a Gray Muir, Ws 89 Ravenscroft Street, Edinburgh Midlothian EH17 8QS Scotland 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