SUMDIALS LIMITED
GRINMOST (NO. 87) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH11 3AD

Company number SC181845
Status Active
Incorporation Date 31 December 1997
Company Type Private Limited Company
Address 477 GORGIE ROAD, EDINBURGH, EH11 3AD
Home Country United Kingdom
Nature of Business 72200 - Research and experimental development on social sciences and humanities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Director's details changed for Hugh Peter Shannon on 27 April 2016. The most likely internet sites of SUMDIALS LIMITED are www.sumdials.co.uk, and www.sumdials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Edinburgh Rail Station is 2.8 miles; to Burntisland Rail Station is 8.7 miles; to Aberdour Rail Station is 8.7 miles; to Kinghorn Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sumdials Limited is a Private Limited Company. The company registration number is SC181845. Sumdials Limited has been working since 31 December 1997. The present status of the company is Active. The registered address of Sumdials Limited is 477 Gorgie Road Edinburgh Eh11 3ad. . SCOTT, Robert Shaw is a Secretary of the company. SCOTT, Robert Shaw is a Director of the company. SHANNON, Hugh Peter is a Director of the company. Nominee Secretary ANDERSON STRATHERN WS has been resigned. Secretary SCOTT, Alison Margaret has been resigned. Nominee Director BROWN, Simon Thomas David has been resigned. Nominee Director KERR, John Neilson has been resigned. The company operates in "Research and experimental development on social sciences and humanities".


Current Directors

Secretary
SCOTT, Robert Shaw
Appointed Date: 02 March 2010

Director
SCOTT, Robert Shaw
Appointed Date: 21 April 1998
94 years old

Director
SHANNON, Hugh Peter
Appointed Date: 21 April 1998
83 years old

Resigned Directors

Nominee Secretary
ANDERSON STRATHERN WS
Resigned: 21 April 1998
Appointed Date: 31 December 1997

Secretary
SCOTT, Alison Margaret
Resigned: 02 March 2010
Appointed Date: 21 April 1998

Nominee Director
BROWN, Simon Thomas David
Resigned: 21 April 1998
Appointed Date: 31 December 1997
65 years old

Nominee Director
KERR, John Neilson
Resigned: 21 April 1998
Appointed Date: 31 December 1997
69 years old

Persons With Significant Control

Mr Robert Shaw Scott
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – 75% or more

SUMDIALS LIMITED Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 May 2016
04 Aug 2016
Director's details changed for Hugh Peter Shannon on 27 April 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

14 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 54 more events
27 Apr 1998
Registered office changed on 27/04/98 from: 477 gorgie road edinburgh EH11 3AD
27 Apr 1998
New director appointed
27 Apr 1998
New secretary appointed
27 Apr 1998
New director appointed
31 Dec 1997
Incorporation

Similar Companies

SUMCOR BIOMASS LIMITED SUMCOR LTD SUMDIKHA MEDICALS LTD SUMDOG LTD SUME LTD SUMEARA DENT LTD SUMEC UK CO. LTD