SANDA ISLAND LIMITED

Sandbank House Sandbank House, Campbeltown, PA28 6EH, Scotland
StatusACTIVE
Company No.SC374073
CategoryPrivate Limited Company
Incorporated03 Mar 2010
Age14 years, 3 months, 2 days
JurisdictionScotland

SUMMARY

SANDA ISLAND LIMITED is an active private limited company with number SC374073. It was incorporated 14 years, 3 months, 2 days ago, on 03 March 2010. The company address is Sandbank House Sandbank House, Campbeltown, PA28 6EH, Scotland.



Company Fillings

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Meier

Change date: 2024-01-04

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2024

Action Date: 04 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-04

Psc name: Mr Michael Meier

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Meier

Change date: 2022-03-03

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-28

New date: 2021-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2021

Action Date: 28 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-28

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Meier

Change date: 2021-03-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Meier

Change date: 2021-03-02

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-30

New date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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 Apr 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

Old address: , 112 Main Street, Alexandria, G83 0NZ, Scotland

Change date: 2018-01-12

New address: Sandbank House North Shore Street Campbeltown PA28 6EH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Meier

Change date: 2017-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

New address: Sandbank House North Shore Street Campbeltown PA28 6EH

Old address: , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland

Change date: 2017-12-12

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Mr Michael Meier

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Meier

Change date: 2017-10-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Meier

Change date: 2017-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Meier

Change date: 2016-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-08

Officer name: Mr Michael Meier

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Old address: , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE

Change date: 2016-03-31

New address: Sandbank House North Shore Street Campbeltown PA28 6EH

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: 07 Apr 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-07

Old address: , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE

New address: Sandbank House North Shore Street Campbeltown PA28 6EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 24 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-24

Old address: , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 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: 22 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Address

Type: AD01

Old address: , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland

Change date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

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: 09 Mar 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Address

Type: AD01

Old address: , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE

Change date: 2012-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2012

Action Date: 03 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Meier

Change date: 2012-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2011

Action Date: 05 May 2011

Category: Address

Type: AD01

Old address: , C/O Abacus Services Abacus Building, 8 High Street, Oban, Argyll, PA34 4BG, United Kingdom

Change date: 2011-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Termination secretary company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: R a Clement Associates

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Berna Civeleker

Documents

View document PDF

Legacy

Date: 14 May 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 03 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFL LEGAL SERVICES LIMITED

1 WEMBLEY ROAD,LIVERPOOL,L23 0UH

Number:11677038
Status:ACTIVE
Category:Private Limited Company

CHANGE STARTS HERE LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11943205
Status:ACTIVE
Category:Private Limited Company

CLAVEDALE LTD

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:07596870
Status:ACTIVE
Category:Private Limited Company

KEW FOODS LIMITED

18 GARY COURT,CROYDON,CR0 2DR

Number:11305113
Status:ACTIVE
Category:Private Limited Company

LAMBOURNES DEVELOPMENT SERVICES LIMITED

38 BURY STREET,LONDON,SW1Y 6BB

Number:09459986
Status:ACTIVE
Category:Private Limited Company

S & T AUTOS LIMITED

UNIT NO 5,MIDDLESBROUGH,TS2 1LP

Number:11595824
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