Advanced company searchLink opens in new window

SUNDIAL HOLDINGS LIMITED

Company number SC336540

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 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
22 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
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
26 Jul 2023 AA Micro company accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 22 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 89 Ravenscroft Street Edinburgh Midlothian EH17 8QS United Kingdom to 46 Charlotte Square Edinburgh EH2 4HQ
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
29 Jan 2019 CS01 Confirmation statement made on 22 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 22 January 2018 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 107