This company is commonly known as Sundial Properties Limited. The company was founded 44 years ago and was given the registration number SC068924. The firm's registered office is in EDINBURGH. You can find them at 46 Charlotte Square,, , Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SUNDIAL PROPERTIES LIMITED |
---|---|---|
Company Number | : | SC068924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1979 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 46 Charlotte Square,, Edinburgh, EH2 4HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14-18, Hill Street, Edinburgh, Scotland, EH2 3JZ | Secretary | 31 March 2024 | Active |
14-18, Hill Street, Edinburgh, Scotland, EH2 3JZ | Director | 01 September 2008 | Active |
14-18, Hill Street, Edinburgh, Scotland, EH2 3JZ | Director | 22 July 1999 | Active |
14-18, Hill Street, Edinburgh, Scotland, EH2 3JZ | Secretary | 30 January 2019 | Active |
89 Ravenscroft Street, Edinburgh, EH17 8QS | Secretary | - | Active |
South Lodge, Carberry, Musselburgh, EH21 8QB | Director | 04 November 1999 | Active |
14-18, Hill Street, Edinburgh, Scotland, EH2 3JZ | Director | 02 July 2015 | Active |
89 Ravenscroft Street, Edinburgh, EH17 8QY | Director | - | Active |
89 Ravenscroft Street, Edinburgh, EH17 8QS | Director | - | Active |
Drummerchin, Kippen, Stirling, FK8 3EZ | Director | 22 July 1999 | Active |
Drumerchin, Kippen, Stirling, Scotland, FK8 3EZ | Director | 22 July 1999 | Active |
14-18, Hill Street, Edinburgh, Scotland, EH2 3JZ | Director | 01 January 2001 | Active |
46, Charlotte Square,, Edinburgh, EH2 4HQ | Director | 02 July 2015 | Active |
Sundial Holdings (Gilmerton) Limited | ||
Notified on | : | 14 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 46, Charlotte Square, Edinburgh, Scotland, EH2 4HQ |
Nature of control | : |
|
Mr William John Gray Muir | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 9, Hill Street, Edinburgh, Scotland, EH2 3JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-26 | Address | Change registered office address company with date old address new address. | Download |
2024-04-02 | Officers | Appoint person secretary company with name date. | Download |
2024-04-02 | Officers | Termination secretary company with name termination date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Address | Change sail address company with old address new address. | Download |
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-09 | Officers | Change person director company with change date. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.