SAND MEDIA LTD.
Status | LIQUIDATION |
Company No. | SC333903 |
Category | Private Limited Company |
Incorporated | 14 Nov 2007 |
Age | 16 years, 6 months, 18 days |
Jurisdiction | Scotland |
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
Resolution
Date: 21 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 13 Oct 2009
Category: Address
Type: AD03
Documents
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
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Resolution
Date: 13 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 16 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/11/07--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
26 CAMBRIDGE ROAD,NEW MALDEN,KT3 3QG
Number: | 08040497 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 13 HAWLEY CRESCENT,LONDON,NW1 8NP
Number: | 11222993 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
47 SANDOWN DRIVE,CHIPPENHAM,SN14 0YA
Number: | 08897984 |
Status: | ACTIVE |
Category: | Private Limited Company |