UKBizDB.co.uk

SUNDIAL PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:46 Charlotte Square,, Edinburgh, EH2 4HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-18, Hill Street, Edinburgh, Scotland, EH2 3JZ

Secretary31 March 2024Active
14-18, Hill Street, Edinburgh, Scotland, EH2 3JZ

Director01 September 2008Active
14-18, Hill Street, Edinburgh, Scotland, EH2 3JZ

Director22 July 1999Active
14-18, Hill Street, Edinburgh, Scotland, EH2 3JZ

Secretary30 January 2019Active
89 Ravenscroft Street, Edinburgh, EH17 8QS

Secretary-Active
South Lodge, Carberry, Musselburgh, EH21 8QB

Director04 November 1999Active
14-18, Hill Street, Edinburgh, Scotland, EH2 3JZ

Director02 July 2015Active
89 Ravenscroft Street, Edinburgh, EH17 8QY

Director-Active
89 Ravenscroft Street, Edinburgh, EH17 8QS

Director-Active
Drummerchin, Kippen, Stirling, FK8 3EZ

Director22 July 1999Active
Drumerchin, Kippen, Stirling, Scotland, FK8 3EZ

Director22 July 1999Active
14-18, Hill Street, Edinburgh, Scotland, EH2 3JZ

Director01 January 2001Active
46, Charlotte Square,, Edinburgh, EH2 4HQ

Director02 July 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Accounts

Accounts with accounts type total exemption full.

Download
2024-04-26Address

Change registered office address company with date old address new address.

Download
2024-04-02Officers

Appoint person secretary company with name date.

Download
2024-04-02Officers

Termination secretary company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Address

Change sail address company with old address new address.

Download
2023-11-02Address

Change registered office address company with date old address new address.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.