Company NameJohn & J H Sands Limited
Company StatusActive
Company NumberSC056427
CategoryPrivate Limited Company
Incorporation Date30 September 1974(49 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameStuart Skinner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(14 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleIronmonger
Country of ResidenceScotland
Correspondence Address14 Green Wood
Perth & Kinross
KY13 8FG
Scotland
Secretary NameStuart Skinner
NationalityBritish
StatusCurrent
Appointed22 June 2007(32 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleIronmonger
Country of ResidenceScotland
Correspondence Address14 Green Wood
Perth & Kinross
KY13 8FG
Scotland
Director NameLynn Marie Skinner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(33 years after company formation)
Appointment Duration16 years, 7 months
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address14 Green Wood
Kinross
Perth & Kinross
KY13 8FG
Scotland
Director NameMr Alastair Skinner
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(33 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleIT Engineer
Country of ResidenceScotland
Correspondence Address14 Green Wood
Kinross
Perth & Kinross
KY13 8FG
Scotland
Director NameMrs Marie Wright
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(33 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleEngraver
Country of ResidenceScotland
Correspondence Address14 Green Wood
Kinross
Perth & Kinross
KY13 8FG
Scotland
Director NameMr William Sonny Wright
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(46 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleShop Manager
Country of ResidenceScotland
Correspondence Address58 High Street
Kinross
KY13 8AN
Scotland
Director NameAlexander Harley
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 July 1998)
RoleSeed Merchant
Correspondence Address3 Crescent Road
Lundin Links
Leven
Fife
KY8 6AF
Scotland
Director NameBeryl Anita Harley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 November 1995)
RoleHousewife
Correspondence AddressThomanean
Milnathort
Kinross
KY13 0RF
Scotland
Director NameJames Millar Harley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 22 June 2007)
RoleSeed Merchant
Correspondence AddressThomanean
Milnathort
Kinross
KY13 0RF
Scotland
Director NameMary Elizabeth Nicholls
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 November 1995)
RoleHousewife
Correspondence AddressCroy
Shandon
Helensburgh
Director NameLinda Shea
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 November 1995)
RoleHousewife
Correspondence Address7 Brewlands Court
Dollar
Clackmannanshire
FK14 7AU
Scotland
Director NameIsabella Dickson Skinner
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 November 1995)
RoleHousewife
Correspondence Address11 Cameron Avenue
Kinross
Fife
KY13 7BG
Scotland
Secretary NameJames Millar Harley
NationalityBritish
StatusResigned
Appointed31 December 1988(14 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 22 June 2007)
RoleCompany Director
Correspondence AddressThomanean
Milnathort
Kinross
KY13 0RF
Scotland

Contact

Websitesands-ironmongers.co.uk

Location

Registered Address58 High Street
Kinross
KY13 8AN
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

6k at £1Stuart Skinner
60.00%
Ordinary
600 at £1Ms Marie Skinner
6.00%
Ordinary
500 at £1Mr Alastair Skinner
5.00%
Ordinary
2.9k at £1Lynn Marie Skinner
29.00%
Ordinary

Financials

Year2014
Net Worth£123,897
Cash£15,974
Current Liabilities£92,256

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 1 week from now)

Charges

20 January 1993Delivered on: 26 January 1993
Satisfied on: 13 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 December 2023Confirmation statement made on 30 December 2023 with no updates (3 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
21 December 2023Director's details changed for Mr William Sonny Wright on 15 December 2023 (2 pages)
21 December 2023Director's details changed for Mrs Marie Wright on 15 December 2023 (2 pages)
31 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
1 January 2022Confirmation statement made on 30 December 2021 with updates (4 pages)
27 July 2021Appointment of Mr William Sonny Wright as a director on 26 July 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
7 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
12 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Director's details changed for Ms Marie Skinner on 1 May 2016 (2 pages)
14 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
14 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 10,000
(7 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 10,000
(7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 10,000
(7 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 10,000
(7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10,000
(7 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mr Alastair Skinner on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Ms Marie Skinner on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Mr Alastair Skinner on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Lynn Marie Skinner on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Lynn Marie Skinner on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Ms Marie Skinner on 31 December 2009 (2 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2009Director appointed ms marie skinner (1 page)
22 January 2009Director appointed ms marie skinner (1 page)
22 January 2009Director appointed mr alastair skinner (1 page)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2009Director appointed mr alastair skinner (1 page)
19 August 2008Amended accounts made up to 30 September 2007 (6 pages)
19 August 2008Amended accounts made up to 30 September 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 January 2008New secretary appointed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008New secretary appointed (1 page)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
2 November 2007£ ic 18000/10000 01/09/07 £ sr 8000@1=8000 (2 pages)
2 November 2007£ ic 18000/10000 01/09/07 £ sr 8000@1=8000 (2 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 September 2002Dec mort/charge * (4 pages)
13 September 2002Dec mort/charge * (4 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
8 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000£ ic 22000/18000 30/09/99 £ sr 4000@1=4000 (1 page)
13 January 2000£ ic 22000/18000 30/09/99 £ sr 4000@1=4000 (1 page)
17 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 January 1998Return made up to 31/12/97; full list of members (7 pages)
22 January 1998Return made up to 31/12/97; full list of members (7 pages)
26 March 1997Return made up to 31/12/96; no change of members (6 pages)
26 March 1997Return made up to 31/12/96; no change of members (6 pages)
13 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
13 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 16/01/96
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 16/01/96
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
19 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 January 1993Partic of mort/charge * (3 pages)
26 January 1993Partic of mort/charge * (3 pages)