SANDYS CARPETS LTD
Status | ACTIVE |
Company No. | SC480211 |
Category | Private Limited Company |
Incorporated | 17 Jun 2014 |
Age | 9 years, 11 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
SANDYS CARPETS LTD is an active private limited company with number SC480211. It was incorporated 9 years, 11 months, 13 days ago, on 17 June 2014. The company address is 13 High Street, Buckie, AB56 1AL, Banffshire.
Company Fillings
Confirmation statement with updates
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Termination director company with name termination date
Date: 15 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Mary Sievwright
Termination date: 2023-11-08
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Notification of a person with significant control
Date: 11 Apr 2022
Action Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Clark
Notification date: 2020-04-06
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexander James Sievwright
Cessation date: 2020-04-06
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-06
Psc name: Margaret Mary Sievwright
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Capital allotment shares
Date: 30 Mar 2016
Action Date: 18 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-18
Capital : 1,001 GBP
Documents
Resolution
Date: 30 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 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 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Change account reference date company current shortened
Date: 03 Mar 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-03-31
Documents
Some Companies
ATJ RECOVERY SCOT GROUP LIMITED
33 33,MILNATHORT,KY13 9XA
Number: | SC553651 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,W1B 5DG
Number: | 10285673 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11565081 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-32 HIGH STREET,RIPLEY,DE5 9QB
Number: | 01841731 |
Status: | ACTIVE |
Category: | Private Limited Company |
POOLE GRAHAM WEALTH CONSULTANCY LTD
UNIT 17 FOXES BRIDGE ROAD,CINDERFORD,GL14 2PQ
Number: | 11219695 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND FIELD MILL ROAD,CHICHESTER,PO18 8DA
Number: | OC314984 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |