SUNDIAL CS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Registered office address changed from 9 Hill Street Edinburgh EH2 3JP Scotland to Mains of Gardyne Guthrie Forfar Angus DD8 2SQ on 2024-12-11

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ United Kingdom to 9 Hill Street Edinburgh EH2 3JP on 2024-04-26

View Document

02/04/242 April 2024 Termination of appointment of David Campbell Coombs as a secretary on 2024-03-31

View Document

02/04/242 April 2024 Appointment of Mr William John Gray Muir as a secretary on 2024-03-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

15/01/2415 January 2024 Register(s) moved to registered office address 14-18 Hill Street Edinburgh EH2 3JZ

View Document

15/01/2415 January 2024 Register inspection address has been changed from 46 Charlotte Square Edinburgh EH2 4HQ Scotland to 14-18 Hill Street Edinburgh EH2 3JZ

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Satisfaction of charge SC4414720004 in full

View Document

06/11/236 November 2023 Satisfaction of charge SC4414720003 in full

View Document

06/11/236 November 2023 Satisfaction of charge SC4414720002 in full

View Document

02/11/232 November 2023 Registered office address changed from 46 Charlotte Square Edinburgh EH2 4HQ to 14-18 Hill Street Edinburgh EH2 3JZ on 2023-11-02

View Document

26/10/2326 October 2023 Satisfaction of charge SC4414720005 in full

View Document

26/10/2326 October 2023 Satisfaction of charge SC4414720001 in full

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4414720005

View Document

16/02/1516 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 AUDITOR'S RESIGNATION

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN GRAY-MUIR / 28/11/2013

View Document

11/02/1411 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
892-INST CREATE CHARGES:SCOT

View Document

11/02/1411 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 SAIL ADDRESS CREATED

View Document

13/08/1313 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4414720004

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4414720003

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4414720002

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4414720001

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR ANDREW GRAY-MUIR

View Document

08/04/138 April 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company