SYDHAR PROPERTIES (DUNDEE) LIMITED: Filings
Overview
| Company Name | SYDHAR PROPERTIES (DUNDEE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC038080 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SYDHAR PROPERTIES (DUNDEE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Vivien Morgan as a person with significant control on Jan 23, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Samuel Simon Gillis as a person with significant control on Jan 23, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Ruth Jane Prescott Gillis as a person with significant control on Jan 23, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Richard Gillis as a person with significant control on Jan 23, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Gillis Holdings Ltd as a person with significant control on Jan 23, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Appointment of Removed Under Section 1095 as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mrs Ruth Jane Prescott Gillis as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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