Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sundial Properties Limited
Sundial Properties Limited is an active company incorporated on 25 July 1979 with the registered office located in Forfar, Angus. Sundial Properties Limited was registered 46 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC068924
Private limited company
Scottish Company
Age
46 years
Incorporated
25 July 1979
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 January 2025
(7 months ago)
Next confirmation dated
14 January 2026
Due by
28 January 2026
(4 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Sundial Properties Limited
Contact
Address
Mains Of Gardyne
Guthrie
Forfar
Angus
DD8 2SQ
Scotland
Address changed on
14 Jan 2025
(7 months ago)
Previous address was
14-18 Hill Street Edinburgh EH2 3JZ Scotland
Companies in DD8 2SQ
Telephone
01312200015
Email
Available in Endole App
Website
Sundialproperties.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
William John Gray Muir
Director • Secretary • Manager • British • Lives in Scotland • Born in Mar 1966
Camilla Sophie Gray Muir
Director • None • British • Lives in UK • Born in Aug 1970
Mr William John Gray Muir
PSC • British • Lives in Scotland • Born in Mar 1966
Sundial Holdings (Gilmerton) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Iaps
Camilla Sophie Gray Muir is a mutual person.
Active
Belhaven Hill School Trust Limited
Camilla Sophie Gray Muir is a mutual person.
Active
Sundial Holdings (Gilmerton) Limited
William John Gray Muir is a mutual person.
Active
Sundial (Drumsheugh) Limited
William John Gray Muir is a mutual person.
Active
Sundial Holdings Limited
William John Gray Muir is a mutual person.
Active
Fox Edinburgh Limited
Camilla Sophie Gray Muir is a mutual person.
Active
Drum 18 Limited
William John Gray Muir is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£264.03K
Decreased by £955.95K (-78%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 5 (-50%)
Total Assets
£2.96M
Decreased by £811.89K (-22%)
Total Liabilities
-£3.62M
Decreased by £173.64K (-5%)
Net Assets
-£656.22K
Decreased by £638.25K (+3552%)
Debt Ratio (%)
122%
Increased by 21.68% (+22%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 25 Jun 2025
Inspection Address Changed
7 Months Ago on 14 Jan 2025
Confirmation Submitted
7 Months Ago on 14 Jan 2025
Registered Address Changed
8 Months Ago on 11 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 2 May 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Apr 2024
Mr William John Gray Muir Appointed
1 Year 5 Months Ago on 31 Mar 2024
David Campbell Coombs Resigned
1 Year 5 Months Ago on 31 Mar 2024
David Campbell Coombs Resigned
1 Year 5 Months Ago on 31 Mar 2024
Alan James Walker Resigned
1 Year 7 Months Ago on 31 Jan 2024
Get Alerts
Get Credit Report
Discover Sundial Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital on 1 July 2025
Submitted on 1 Jul 2025
Solvency Statement dated 09/06/25
Submitted on 1 Jul 2025
Statement by Directors
Submitted on 1 Jul 2025
Resolutions
Submitted on 1 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Jun 2025
Confirmation statement made on 14 January 2025 with no updates
Submitted on 14 Jan 2025
Register inspection address has been changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland to Mains of Gardyne Guthrie Forfar Angus DD8 2SQ
Submitted on 14 Jan 2025
Registered office address changed from 9 Hill Street Edinburgh EH2 3JP Scotland to Mains of Gardyne Guthrie Forfar Angus DD8 2SQ on 11 December 2024
Submitted on 11 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 2 May 2024
Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland to 9 Hill Street Edinburgh EH2 3JP on 26 April 2024
Submitted on 26 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs