Company NameSundial Launderettes Limited
Company StatusDissolved
Company NumberSC186042
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NamesSundial Investments Limited and Sundial Properties Ltd.

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Alexandra Mary Gray Muir
Date of BirthDecember 1941 (Born 82 years ago)
NationalityScottish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Ravenscroft Street
Edinburgh
EH17 8QY
Scotland
Director NameMr Andrew Gray Muir
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityScottish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address89 Ravenscroft Street
Edinburgh
Midlothian
EH17 8QS
Scotland
Secretary NameMr Andrew Gray Muir
NationalityScottish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address89 Ravenscroft Street
Edinburgh
Midlothian
EH17 8QS
Scotland
Director NameMr William John Gray Muir
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(14 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland

Contact

Websitewww.sundial-properties.co.uk
Telephone0131 2200015
Telephone regionEdinburgh

Location

Registered Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2012
Net Worth£765,617

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Application to strike the company off the register (3 pages)
9 October 2017Application to strike the company off the register (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
14 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-13
(3 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (11 pages)
13 October 2016Full accounts made up to 31 December 2015 (11 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10.6
(7 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10.6
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
25 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 10.6
(7 pages)
25 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 10.6
(7 pages)
7 November 2014Auditor's resignation (2 pages)
7 November 2014Auditor's resignation (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
18 February 2014Director's details changed for Mr William John Gray Muir on 28 November 2013 (2 pages)
18 February 2014Director's details changed for Mr William John Gray Muir on 28 November 2013 (2 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10.6
(7 pages)
17 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10.6
(7 pages)
4 September 2013Full accounts made up to 31 December 2012 (11 pages)
4 September 2013Full accounts made up to 31 December 2012 (11 pages)
4 February 2013Appointment of Mr William John Gray Muir as a director (2 pages)
4 February 2013Appointment of Mr William John Gray Muir as a director (2 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 May 2012Register(s) moved to registered inspection location (1 page)
29 May 2012Register(s) moved to registered inspection location (1 page)
29 May 2012Register(s) moved to registered inspection location (1 page)
29 May 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
29 May 2012Register(s) moved to registered inspection location (1 page)
29 May 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
17 January 2012Register inspection address has been changed (1 page)
17 January 2012Register inspection address has been changed (1 page)
4 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 April 2010Registered office address changed from 89 Ravenscroft Street Edinburgh EH17 8QS on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 89 Ravenscroft Street Edinburgh EH17 8QS on 14 April 2010 (1 page)
30 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
24 June 2008Full accounts made up to 31 December 2007 (8 pages)
24 June 2008Full accounts made up to 31 December 2007 (8 pages)
7 February 2008Return made up to 14/01/08; full list of members (2 pages)
7 February 2008Return made up to 14/01/08; full list of members (2 pages)
18 July 2007Full accounts made up to 31 December 2006 (8 pages)
18 July 2007Full accounts made up to 31 December 2006 (8 pages)
7 February 2007Return made up to 14/01/07; full list of members (2 pages)
7 February 2007Return made up to 14/01/07; full list of members (2 pages)
4 October 2006Full accounts made up to 31 December 2005 (7 pages)
4 October 2006Full accounts made up to 31 December 2005 (7 pages)
8 February 2006Return made up to 14/01/06; full list of members (2 pages)
8 February 2006Return made up to 14/01/06; full list of members (2 pages)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 February 2005Return made up to 14/01/05; full list of members (7 pages)
1 February 2005Return made up to 14/01/05; full list of members (7 pages)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 February 2004Return made up to 14/01/04; full list of members (7 pages)
4 February 2004Return made up to 14/01/04; full list of members (7 pages)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 February 2003Return made up to 04/02/03; full list of members (7 pages)
10 February 2003Return made up to 04/02/03; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 February 2002Return made up to 04/02/02; full list of members (6 pages)
12 February 2002Return made up to 04/02/02; full list of members (6 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 September 2001Company name changed sundial investments LIMITED\certificate issued on 19/09/01 (2 pages)
19 September 2001Company name changed sundial investments LIMITED\certificate issued on 19/09/01 (2 pages)
5 June 2001Return made up to 22/05/01; full list of members (6 pages)
5 June 2001Return made up to 22/05/01; full list of members (6 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
19 June 2000Return made up to 22/05/00; full list of members (6 pages)
19 June 2000Return made up to 22/05/00; full list of members (6 pages)
19 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 June 1999Return made up to 22/05/99; full list of members (6 pages)
3 June 1999Return made up to 22/05/99; full list of members (6 pages)
12 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
23 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
22 May 1998Incorporation (11 pages)
22 May 1998Incorporation (11 pages)