SANDSTONE UK PROPERTY INVESTMENT LTD

C/O QUANTUMA ADVISORY LIMITED C/O QUANTUMA ADVISORY LIMITED, Glasgow, G2 2LB
StatusLIQUIDATION
Company No.SC187301
CategoryPrivate Limited Company
Incorporated02 Jul 1998
Age25 years, 10 months, 11 days
JurisdictionScotland

SUMMARY

SANDSTONE UK PROPERTY INVESTMENT LTD is an liquidation private limited company with number SC187301. It was incorporated 25 years, 10 months, 11 days ago, on 02 July 1998. The company address is C/O QUANTUMA ADVISORY LIMITED C/O QUANTUMA ADVISORY LIMITED, Glasgow, G2 2LB.



People

ADAMS, William Joseph

Director

Chartered Accountant

ACTIVE

Assigned on 06 Jul 2023

Current time on role 10 months, 7 days

GRANT, Peter Christopher

Director

Company Director

ACTIVE

Assigned on 10 Oct 2019

Current time on role 4 years, 7 months, 3 days

GRANT, Colette Mary

Secretary

Property Development & Investm

RESIGNED

Assigned on 02 Jul 1998

Resigned on 30 Jul 2019

Time on role 21 years, 28 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jul 1998

Resigned on 02 Jul 1998

Time on role

ADAMS, William Joseph

Director

Director

RESIGNED

Assigned on 28 Aug 2020

Resigned on 18 May 2022

Time on role 1 year, 8 months, 21 days

ALONZI, Paolo

Director

Group Finance Director

RESIGNED

Assigned on 18 May 2022

Resigned on 18 Jul 2022

Time on role 2 months

BROWN, Katerina

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jan 2020

Resigned on 28 Aug 2020

Time on role 7 months, 15 days

CAMPBELL, Lindsay Margaret

Director

Finance Director

RESIGNED

Assigned on 09 Jan 2006

Resigned on 16 Oct 2009

Time on role 3 years, 9 months, 7 days

FARMER, David Andrew

Director

Director

RESIGNED

Assigned on 15 Dec 2021

Resigned on 27 May 2022

Time on role 5 months, 12 days

GRANT, Colette Mary

Director

Property Development & Investm

RESIGNED

Assigned on 02 Jul 1998

Resigned on 30 Jul 2019

Time on role 21 years, 28 days

GRANT, Peter Christopher

Director

Property Development & Investm

RESIGNED

Assigned on 02 Jul 1998

Resigned on 30 Jun 2015

Time on role 16 years, 11 months, 28 days

GUEST, Edward

Director

Accountant

RESIGNED

Assigned on 03 Jun 2009

Resigned on 04 Jun 2010

Time on role 1 year, 1 day

HASTINGS, Gillian Elizabeth

Director

Chartered Accountant

RESIGNED

Assigned on 07 Mar 2007

Resigned on 28 May 2008

Time on role 1 year, 2 months, 21 days

HUTTON, Andrew Young

Director

Company Director

RESIGNED

Assigned on 01 Dec 2019

Resigned on 25 Sep 2020

Time on role 9 months, 24 days

LUDWIG, Ronald

Director

Chairman

RESIGNED

Assigned on 01 Jun 2018

Resigned on 01 Apr 2020

Time on role 1 year, 10 months

MARTIN, Jacqueline Isobel

Director

Finance Director

RESIGNED

Assigned on 04 Jun 2010

Resigned on 01 Apr 2018

Time on role 7 years, 9 months, 28 days

MOODIE, Mairead

Director

Director

RESIGNED

Assigned on 18 Mar 2004

Resigned on 12 May 2005

Time on role 1 year, 1 month, 25 days

MORAN, John Conway

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 2015

Resigned on 10 Oct 2019

Time on role 3 years, 11 months, 9 days

MORAN, John Conway

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 2010

Resigned on 23 Aug 2013

Time on role 2 years, 8 months, 8 days

REID, Iain Alexander

Director

Accountant

RESIGNED

Assigned on 28 May 2008

Resigned on 03 Jun 2009

Time on role 1 year, 6 days

RENTON, Anna Jane

Director

Private Client And Portfolio Director

RESIGNED

Assigned on 16 Jan 2015

Resigned on 13 Oct 2023

Time on role 8 years, 8 months, 28 days

RUMMENS, Deborah Kay

Director

Managing Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 14 Jun 2013

Time on role 3 years, 9 months, 13 days

WARDALL, Gary Thomas

Director

Contracts Director

RESIGNED

Assigned on 25 Jul 2019

Resigned on 13 Oct 2023

Time on role 4 years, 2 months, 19 days

WARDALL, Gary Thomas

Director

Director

RESIGNED

Assigned on 18 Mar 2004

Resigned on 07 Apr 2011

Time on role 7 years, 20 days


Some Companies

ARTISAGIA LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:11601451
Status:ACTIVE
Category:Private Limited Company

INVICTUS PROPERTIES NI LIMITED

16 CHARLEMONT STREET,DUNGANNON,BT71 7SL

Number:NI650824
Status:ACTIVE
Category:Private Limited Company

MALLARD GRANGE RESIDENTS ASSOCIATION LIMITED

FOLLY REACH 12 GRACE WOODFORD DRIVE,EAST COWES,PO32 6FQ

Number:03354206
Status:ACTIVE
Category:Private Limited Company

PORTAFIX LIMITED

16/17 STEPHENSON CLOSE,ANDOVER,SP10 3RU

Number:02788817
Status:ACTIVE
Category:Private Limited Company

ROBSPEED MOTORCYCLES LIMITED

368-378 CLEETHORPE ROAD,NORTH EAST LINCOLNSHIRE,DN31 3DH

Number:04573986
Status:ACTIVE
Category:Private Limited Company

THE MUSIC BOX MEDIA (B&L) LTD

BANK HOUSE FIRST FLOOR FLAT,SCARBOROUGH,YO11 2QE

Number:11560164
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source