Advanced company searchLink opens in new window

SUNDIAL DUNDAS LIMITED

Company number SC483252

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2019 DS01 Application to strike the company off the register
03 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
02 Apr 2019 TM01 Termination of appointment of John Bruce Dunlop as a director on 2 April 2019
02 Apr 2019 TM01 Termination of appointment of John Charles Campbell as a director on 2 April 2019
06 Nov 2018 AA Accounts for a small company made up to 31 March 2018
04 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
23 Oct 2017 AA Accounts for a small company made up to 31 March 2017
21 Oct 2017 MR04 Satisfaction of charge SC4832520001 in full
21 Oct 2017 MR04 Satisfaction of charge SC4832520002 in full
04 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
20 Dec 2016 AA Full accounts made up to 31 March 2016
11 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
07 Jan 2016 AA Full accounts made up to 31 March 2015
01 Nov 2015 AP01 Appointment of Mr Andrew Gray Muir as a director on 26 October 2015
31 Oct 2015 MR01 Registration of charge SC4832520002, created on 28 October 2015
05 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
05 Aug 2015 AD03 Register(s) moved to registered inspection location 89 Ravenscroft Street Edinburgh EH17 8QS
05 Aug 2015 AD02 Register inspection address has been changed to 89 Ravenscroft Street Edinburgh EH17 8QS
17 Sep 2014 MR01 Registration of charge SC4832520001, created on 8 September 2014
30 Aug 2014 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
14 Aug 2014 AP01 Appointment of Mr John Charles Campbell as a director on 14 August 2014
14 Aug 2014 AP01 Appointment of Mr John Bruce Dunlop as a director on 14 August 2014
30 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-30
  • GBP 2