ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sundial Holdings (Gilmerton) Limited

Sundial Holdings (Gilmerton) Limited is an active company incorporated on 28 January 1994 with the registered office located in Forfar, Angus. Sundial Holdings (Gilmerton) Limited was registered 31 years ago.
Status
Active
Active since 2 years 3 months ago
Company No
SC148685
Private limited company
Scottish Company
Age
31 years
Incorporated 28 January 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 January 2025 (9 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Mains Of Gardyne
Guthrie
Forfar
Angus
DD8 2SQ
Scotland
Address changed on 14 Jan 2025 (9 months ago)
Previous address was 14-18 Hill Street Edinburgh EH2 3JZ Scotland
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • Secretary • Manager • British • Lives in Scotland • Born in Mar 1966
Mr William John Gray Muir
PSC • British • Lives in Scotland • Born in Mar 1966
Sundial Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sundial Properties 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
Drum 18 Limited
William John Gray Muir is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£35.38K
Same as previous period
Total Liabilities
-£35.17K
Same as previous period
Net Assets
£212
Same as previous period
Debt Ratio (%)
99%
Same as previous period
Latest Activity
Full Accounts Submitted
8 Months Ago on 3 Mar 2025
Inspection Address Changed
9 Months Ago on 14 Jan 2025
Confirmation Submitted
9 Months Ago on 14 Jan 2025
Registered Address Changed
10 Months Ago on 11 Dec 2024
Full Accounts Submitted
1 Year 6 Months Ago on 2 May 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Apr 2024
Mr William John Gray Muir Appointed
1 Year 7 Months Ago on 31 Mar 2024
David Campbell Coombs Resigned
1 Year 7 Months Ago on 31 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 19 Jan 2024
Inspection Address Changed
1 Year 9 Months Ago on 15 Jan 2024
Get Credit Report
Discover Sundial Holdings (Gilmerton) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Mar 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 United Kingdom to 9 Hill Street Edinburgh EH2 3JP on 26 April 2024
Submitted on 26 Apr 2024
Termination of appointment of David Campbell Coombs as a secretary on 31 March 2024
Submitted on 2 Apr 2024
Appointment of Mr William John Gray Muir as a secretary on 31 March 2024
Submitted on 2 Apr 2024
Confirmation statement made on 14 January 2024 with no updates
Submitted on 19 Jan 2024
Register(s) moved to registered office address 14-18 Hill Street Edinburgh EH2 3JZ
Submitted on 15 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year