SYDHAR PROPERTIES (DUNDEE) LIMITED: Filings

  • Overview

    Company NameSYDHAR PROPERTIES (DUNDEE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC038080
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SYDHAR PROPERTIES (DUNDEE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Registered office address changed from Nether Kinfauns Church Road Kinfauns Perth Perthshire PH2 7LD to C/O Frp Advisory Trading Limited Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on Nov 30, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 28, 2022

    LRESSP

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 01, 2018 with updates

    4 pagesCS01

    Notification of Vivien Morgan as a person with significant control on Jan 23, 2018

    2 pagesPSC01

    Notification of Samuel Simon Gillis as a person with significant control on Jan 23, 2018

    2 pagesPSC01

    Notification of Ruth Jane Prescott Gillis as a person with significant control on Jan 23, 2018

    2 pagesPSC01

    Notification of Richard Gillis as a person with significant control on Jan 23, 2018

    2 pagesPSC01

    Cessation of Gillis Holdings Ltd as a person with significant control on Jan 23, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Appointment of Removed Under Section 1095 as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    May 16, 2016Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.

    Appointment of Mrs Ruth Jane Prescott Gillis as a director on Apr 06, 2016

    2 pagesAP01

    Annual return made up to Feb 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 21,000
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0