Sundial Properties Limited

DataGardener
sundial properties limited
live
Micro

Sundial Properties Limited

sc068924Private Limited With Share Capital

Mains Of Gardyne Guthrie, Forfar, Angus, DD82SQ
Incorporated

25/07/1979

Company Age

46 years

Directors

3

Employees

5

SIC Code

01420

Risk

very low risk

Company Overview

Registration, classification & business activity

Sundial Properties Limited (sc068924) is a private limited with share capital incorporated on 25/07/1979 (46 years old) and registered in angus, DD82SQ. The company operates under SIC code 01420 - raising of other cattle and buffaloes.

Sundial properties ltd. is a real estate company based out of 46 charlotte square,, edinburgh, united kingdom.

Private Limited With Share Capital
SIC: 01420
Micro
Incorporated 25/07/1979
DD82SQ
5 employees

Financial Overview

Total Assets

£2.96M

Liabilities

£3.62M

Net Assets

£-656.2K

Est. Turnover

£407.5K

AI Estimated
Unreported
Cash

£264.0K

Key Metrics

5

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

134

Registered

1

Outstanding

0

Part Satisfied

133

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2026
Change Person Secretary Company With Change Date
Category:Officers
Date:11-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2026
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-01-2026
Legacy
Category:Insolvency
Date:19-01-2026
Resolution
Category:Resolution
Date:19-01-2026
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:01-07-2025
Legacy
Category:Capital
Date:01-07-2025
Legacy
Category:Insolvency
Date:01-07-2025
Resolution
Category:Resolution
Date:01-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2025
Change Sail Address Company With Old Address New Address
Category:Address
Date:14-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-04-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Change Sail Address Company With Old Address New Address
Category:Address
Date:15-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:31-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2017
Resolution
Category:Resolution
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2014
Auditors Resignation Company
Category:Auditors
Date:07-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2014
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:13-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2013

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date25/06/2025
Latest Accounts31/12/2024

Trading Addresses

Mains Of Gardyne Guthrie, Forfar, Angus, DD82SQRegistered
9 Hill Street, Edinburgh, Midlothian, EH23JP
Mains Of Gardyne Guthrie, Forfar, Angus, DD82SQRegistered
14-18 Hill Street, Edinburgh, EH23JZRegistered
14-18 Hill Street, Edinburgh, EH23JZRegistered