Advanced company searchLink opens in new window

SUNDIAL HOLDINGS LIMITED

Company number SC336540

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)
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
08 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
25 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 107
07 Nov 2014 AUD Auditor's resignation
02 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
18 Feb 2014 CH01 Director's details changed for Mr William John Gray Muir on 28 November 2013
10 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 107
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
04 Feb 2013 AP01 Appointment of Mr Andrew Gray Muir as a director
28 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
18 Jan 2012 AD02 Register inspection address has been changed
04 Aug 2011 AA Full accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
06 Oct 2010 AA Full accounts made up to 31 December 2009
14 Apr 2010 AD01 Registered office address changed from 89 Ravenscroft Street Edinburgh Midlothian EH17 8QS on 14 April 2010
30 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
18 Nov 2009 AA Full accounts made up to 31 December 2008
09 Nov 2009 AA01 Previous accounting period shortened from 31 January 2009 to 31 December 2008
27 Apr 2009 MEM/ARTS Memorandum and Articles of Association
24 Apr 2009 CERTNM Company name changed york place (no.473) LIMITED\certificate issued on 24/04/09
01 Apr 2009 287 Registered office changed on 01/04/2009 from 30-31 queen street edinburgh midlothian EH2 1JX
01 Apr 2009 363a Return made up to 22/01/09; full list of members