SUNDIAL HOLDINGS LIMITED: Filings
Overview
| Company Name | SUNDIAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC336540 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SUNDIAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 14, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Register inspection address has been changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland to Mains of Gardyne Guthrie Forfar Angus DD8 2SQ | 1 pages | AD02 | ||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 9 Hill Street, Edinburgh, EH2 3JP, Scotland to Mains of Gardyne Guthrie Forfar Angus DD8 2SQ on Jan 14, 2025 | 1 pages | AD01 | ||
Registered office address changed from , 14-18 Hill Street, Edinburgh, EH2 3JZ, Scotland to Mains of Gardyne Guthrie Forfar Angus DD8 2SQ on Apr 26, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Mr William John Gray Muir as a secretary on Mar 31, 2024 | 2 pages | AP03 | ||
Termination of appointment of David Campbell Coombs as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 46 Charlotte Square Edinburgh EH2 4HQ Scotland to 14-18 Hill Street Edinburgh EH2 3JZ | 1 pages | AD02 | ||
Registered office address changed from , 46 Charlotte Square, Edinburgh, EH2 4HQ to Mains of Gardyne Guthrie Forfar Angus DD8 2SQ on Nov 02, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Register inspection address has been changed from C/O a Gray Muir 89 Ravenscroft Street Edinburgh Midlothian EH17 8QS United Kingdom to 46 Charlotte Square Edinburgh EH2 4HQ | 1 pages | AD02 | ||
Termination of appointment of Andrew Gray Muir as a director on Jan 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew Gray Muir as a secretary on Jan 30, 2019 | 1 pages | TM02 | ||
Appointment of Mr David Campbell Coombs as a secretary on Jan 30, 2019 | 2 pages | AP03 | ||
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