SANDFORD PARK LTD

The Ink Building 24 Douglas Street The Ink Building 24 Douglas Street, Glasgow, G2 7NQ, Scotland
StatusACTIVE
Company No.SC326416
CategoryPrivate Limited Company
Incorporated27 Jun 2007
Age16 years, 10 months, 21 days
JurisdictionScotland

SUMMARY

SANDFORD PARK LTD is an active private limited company with number SC326416. It was incorporated 16 years, 10 months, 21 days ago, on 27 June 2007. The company address is The Ink Building 24 Douglas Street The Ink Building 24 Douglas Street, Glasgow, G2 7NQ, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2023

Action Date: 28 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gaffney

Change date: 2023-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr David Gaffney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-06

Old address: 231 st Vincent Street Glasgow G2 5QY

New address: The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-26

Psc name: David Gaffney

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Docherty

Termination date: 2017-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Docherty

Termination date: 2017-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Miscellaneous

Date: 08 Aug 2013

Category: Miscellaneous

Type: MISC

Description: Sect 519 auditor resignation

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Docherty

Change date: 2013-02-27

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Knox Coster

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Docherty

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Auditors resignation company

Date: 15 Nov 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kingdom property group (kirkcaldy) LIMITED\certificate issued on 27/10/11

Documents

View document PDF

Resolution

Date: 27 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-16

Old address: Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2011

Action Date: 12 Sep 2011

Category: Address

Type: AD01

Old address: 120 Bothwell Street Glasgow G2 7JL

Change date: 2011-09-12

Documents

View document PDF

Termination secretary company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burness Llp

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Mckinnon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 14 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david gaffney / 20/04/2009

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director remo dipre

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/12/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2007 to 31/10/2007

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/12/2007

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kingdom property group (resident ial) LIMITED\certificate issued on 08/02/08

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kingdom residential LIMITED\certificate issued on 04/10/07

Documents

View document PDF

Resolution

Date: 19 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 19/09/07 from: 50 lothian road festival square edinburgh EH3 9WJ

Documents

View document PDF

Certificate change of name company

Date: 14 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lothian shelf (649) LIMITED\certificate issued on 14/09/07

Documents

View document PDF

Incorporation company

Date: 27 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBIENT AIR CONDITIONING UK LIMITED

14-17 THE OLD OFFICES,STOCKTON-ON-TEES,TS16 0LA

Number:05112302
Status:ACTIVE
Category:Private Limited Company

DESIGN SOLUTIONS (NORTH WEST) LTD

22A FAREHAM CLOSE,PRESTON,PR5 4JX

Number:08474412
Status:ACTIVE
Category:Private Limited Company

EVERYDAY WINES LIMITED

CHERRY TREES,MILFORD-ON-SEA,SO41 0NE

Number:07143819
Status:ACTIVE
Category:Private Limited Company

MALCOLM HORTON AND CO LTD

57 WINDMILL STREET,KENT,DA12 1BB

Number:05330500
Status:ACTIVE
Category:Private Limited Company

MOMENTUM TRANSPORT CONSULTANCY LIMITED

27, BLINKHORNS,LONDON,W1T 3BL

Number:10926713
Status:ACTIVE
Category:Private Limited Company

SEESAW

BUSH HOUSE 2 MEREWOOD AVENUE,OXFORD,OX3 8EF

Number:03790965
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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