SAND MEDIA LTD.

14-18 Hill Street, Edinburgh, EH2 3JZ
StatusLIQUIDATION
Company No.SC333903
CategoryPrivate Limited Company
Incorporated14 Nov 2007
Age16 years, 6 months, 18 days
JurisdictionScotland

SUMMARY

SAND MEDIA LTD. is an liquidation private limited company with number SC333903. It was incorporated 16 years, 6 months, 18 days ago, on 14 November 2007. The company address is 14-18 Hill Street, Edinburgh, EH2 3JZ.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Address

Type: AD01

New address: 14-18 Hill Street Edinburgh EH2 3JZ

Change date: 2024-01-04

Old address: C/O Pma Stadium House, Suite 1.17 Alderstone Road Livingston West Lothian EH54 7DN Scotland

Documents

View document PDF

Resolution

Date: 21 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Feb 2023

Category: Address

Type: AD02

Old address: 14 West Terrace South Queensferry West Lothian EH30 9LL Scotland

New address: Stadium House, Suite 1.17 Alderstone Road Livingston West Lothian EH54 7DN

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Address

Type: AD01

Old address: C/O Pma Stadium House, Suit 1.17 Alderstone Road Livingston West Lothian EH54 7DN Scotland

Change date: 2023-02-09

New address: C/O Pma Stadium House, Suite 1.17 Alderstone Road Livingston West Lothian EH54 7DN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-13

New address: C/O Pma Stadium House, Suit 1.17 Alderstone Road Livingston West Lothian EH54 7DN

Old address: C/O Peter Mckinney Associates 14 West Terrace South Queensferry EH30 9LL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Move registers to registered office company with new address

Date: 19 Nov 2015

Category: Address

Type: AD04

New address: C/O Peter Mckinney Associates 14 West Terrace South Queensferry EH30 9LL

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Nov 2015

Category: Address

Type: AD02

New address: 14 West Terrace South Queensferry West Lothian EH30 9LL

Old address: St Edwards Corstorphine Road Edinburgh EH12 6HS Scotland

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-19

Officer name: Christopher James Humphrey

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher James Humphrey

Change date: 2015-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-19

Officer name: Nadine Douglas Humphrey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

New address: C/O Peter Mckinney Associates 14 West Terrace South Queensferry EH30 9LL

Change date: 2015-10-05

Old address: 14 C/O Peter Mckinney Associates West Terrace South Queensferry West Lothian EH30 9LL Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Old address: St. Edwards 40/4 Corstorphine Road Edinburgh EH12 6HS

Change date: 2015-10-05

New address: C/O Peter Mckinney Associates 14 West Terrace South Queensferry EH30 9LL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Change sail address company with old address

Date: 30 Dec 2010

Category: Address

Type: AD02

Old address: Commerce House South Street Elgin Moray IV30 1JE Scotland

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2010

Action Date: 14 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-14

Officer name: Nadine Douglas Humphrey

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2010

Action Date: 14 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher James Humphrey

Change date: 2010-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Move registers to sail company

Date: 13 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Resolution

Date: 13 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 16 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/11/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 14 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIRUDH KAPUGANTY LTD

26 CAMBRIDGE ROAD,NEW MALDEN,KT3 3QG

Number:08040497
Status:ACTIVE
Category:Private Limited Company

COBMINE LIMITED

UNIT 18 13 HAWLEY CRESCENT,LONDON,NW1 8NP

Number:11222993
Status:ACTIVE
Category:Private Limited Company

INFLATASTATION LTD

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:11234168
Status:ACTIVE
Category:Private Limited Company

POULTON PLAIZ LEISURE PARK LTD

C/O POULTON PLAIZ,POULTON-LE-FYLDE,FY6 8AR

Number:10368395
Status:ACTIVE
Category:Private Limited Company

STATION ROAD (KNOWLE) MANAGEMENT LIMITED

THE CEDARS OFFICE,SOLIHULL,B93 0QA

Number:02551007
Status:ACTIVE
Category:Private Limited Company

TAN ELECTRICS LTD.

47 SANDOWN DRIVE,CHIPPENHAM,SN14 0YA

Number:08897984
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