Company NameSonder Limited
DirectorJohn Scott Murray
Company StatusIn Administration/Administrative Receiver
Company NumberSC143149
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Scott Murray
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1993(3 weeks, 5 days after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed03 December 2012(19 years, 9 months after company formation)
Appointment Duration11 years, 4 months
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameCharles Angelo Ferrari
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(3 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address76 Forest Road
Aberdeen
Aberdeenshire
AB2 4BL
Scotland
Director NameJohn Scott Murray
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(3 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 March 1994)
RoleCompany Director
Correspondence Address33 Binghill Road North
Milltimber
Aberdeen
Aberdeenshire
AB1 0JD
Scotland
Secretary NameJohn Scott Murray
NationalityBritish
StatusResigned
Appointed06 April 1993(3 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 March 1994)
RoleCompany Director
Correspondence Address33 Binghill Road North
Milltimber
Aberdeen
Aberdeenshire
AB1 0JD
Scotland
Secretary NameCharles Angelo Ferrari
NationalityBritish
StatusResigned
Appointed18 March 1994(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 1997)
RoleCompany Director
Correspondence Address76 Forest Road
Aberdeen
Aberdeenshire
AB2 4BL
Scotland
Secretary NameMr Gordon Keay Muir Murray
NationalityBritish
StatusResigned
Appointed10 June 1997(4 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 May 2009)
RoleCompany Director
Correspondence Address10 Gibson Place
St Andrews
KY16 9JE
Scotland
Director NameMr Gordon Keay Muir Murray
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(6 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 01 June 2009)
RoleRetired
Correspondence Address10 Gibson Place
St Andrews
KY16 9JE
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2009(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 December 2012)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressC/O Interpath
5th Floor, 130
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1John Scott Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£513,035
Cash£468
Current Liabilities£252,633

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return20 March 2022 (2 years, 1 month ago)
Next Return Due3 April 2023 (overdue)

Charges

10 March 2009Delivered on: 27 March 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 north deeside road, bieldside, aberdeen.
Outstanding
26 November 2007Delivered on: 30 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former job centre at carlinwark street, castle douglas KRK5426.
Outstanding
4 January 2007Delivered on: 11 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Binn hill radio mast, glenfarg, perthshire.
Outstanding
13 August 2004Delivered on: 19 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1844 sq metres at inchbare, by edzell ANG33262.
Outstanding
18 October 1999Delivered on: 27 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at mormond hill, fraserburgh.
Outstanding
10 June 1999Delivered on: 16 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
21 March 1994Delivered on: 31 March 1994
Persons entitled: Barratt Scotland Limited

Classification: Standard security
Secured details: Obligations undertaken in terms of clauses 19, 22, 24 of missives being annexed as a schedule to the charge.
Particulars: 3 irregular shaped areas of ground in the peterculter, aberdeenshire as relative to feu disposition by barratt scotland ifo sonder LTD recorded grs aberdeen 21 march 1994.
Outstanding
14 May 2014Delivered on: 16 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Hazelshaw hill mouswald dumbfries dmf 16381.
Outstanding
14 May 2014Delivered on: 16 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Cairn mon earn durris KNC15858.
Outstanding
14 May 2014Delivered on: 16 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ben cruachan lochawe dalmally ARG9957.
Outstanding
22 January 2010Delivered on: 29 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flatted dwellinghouse devan house 19 bridge street ballater.
Outstanding
12 November 2009Delivered on: 28 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bervie brow inverbervie montrose.
Outstanding

Filing History

22 December 2020Notice of extension of period of Administration (3 pages)
20 November 2020Administrator's progress report (41 pages)
28 July 2020Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB United Kingdom to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 28 July 2020 (2 pages)
20 May 2020Administrator's progress report (23 pages)
30 January 2020Notice of extension of period of Administration (3 pages)
20 November 2019Administrator's progress report (23 pages)
25 June 2019Approval of administrator’s proposals (3 pages)
6 June 2019Notice of Administrator's proposal (30 pages)
16 April 2019Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 16 April 2019 (2 pages)
16 April 2019Appointment of an administrator (3 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
3 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
20 March 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
12 February 2018Withdrawal of a person with significant control statement on 12 February 2018 (2 pages)
12 February 2018Notification of John Scott Murray as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Registered office address changed from C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB to 13 Queen's Road Aberdeen AB15 4YL on 19 November 2015 (1 page)
19 November 2015Registered office address changed from C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB to 13 Queen's Road Aberdeen AB15 4YL on 19 November 2015 (1 page)
18 November 2015Order of court to rescind winding up (2 pages)
18 November 2015Order of court to rescind winding up (2 pages)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2015Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB on 13 August 2015 (2 pages)
10 August 2015Notice of winding up order (1 page)
10 August 2015Court order notice of winding up (1 page)
10 August 2015Notice of winding up order (1 page)
10 August 2015Court order notice of winding up (1 page)
26 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
12 March 2015Termination of appointment of Gordon Keay Muir Murray as a secretary on 27 May 2009 (1 page)
12 March 2015Termination of appointment of Gordon Keay Muir Murray as a secretary on 27 May 2009 (1 page)
16 May 2014Registration of charge 1431490015 (10 pages)
16 May 2014Registration of charge 1431490013 (10 pages)
16 May 2014Registration of charge 1431490014 (10 pages)
16 May 2014Registration of charge 1431490014 (10 pages)
16 May 2014Registration of charge 1431490015 (10 pages)
16 May 2014Registration of charge 1431490013 (10 pages)
6 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
25 December 2013Compulsory strike-off action has been discontinued (1 page)
25 December 2013Compulsory strike-off action has been discontinued (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2013Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
14 December 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 December 2012 (1 page)
14 December 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
14 December 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
14 December 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 December 2012 (1 page)
14 December 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
5 July 2012Director's details changed for John Scott Murray on 4 July 2012 (2 pages)
5 July 2012Director's details changed for John Scott Murray on 4 July 2012 (2 pages)
5 July 2012Director's details changed for John Scott Murray on 4 July 2012 (2 pages)
3 July 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 March 2012Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 July 2009Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page)
23 July 2009Secretary's change of particulars / md secretaries LIMITED / 06/07/2009 (1 page)
17 July 2009Secretary appointed md secretaries LIMITED (2 pages)
17 July 2009Appointment terminated director gordon murray (1 page)
17 July 2009Registered office changed on 17/07/2009 from investment house 6 union row aberdeen AB10 1DQ (1 page)
17 July 2009Secretary appointed md secretaries LIMITED (2 pages)
17 July 2009Return made up to 10/03/09; full list of members (5 pages)
17 July 2009Appointment terminated director gordon murray (1 page)
17 July 2009Registered office changed on 17/07/2009 from investment house 6 union row aberdeen AB10 1DQ (1 page)
17 July 2009Return made up to 10/03/09; full list of members (5 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 May 2008Return made up to 10/03/08; full list of members (5 pages)
12 May 2008Return made up to 10/03/08; full list of members (5 pages)
30 November 2007Partic of mort/charge * (3 pages)
30 November 2007Partic of mort/charge * (3 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2007Return made up to 10/03/07; full list of members (5 pages)
7 June 2007Return made up to 10/03/07; full list of members (5 pages)
11 January 2007Partic of mort/charge * (3 pages)
11 January 2007Partic of mort/charge * (3 pages)
23 May 2006Return made up to 10/03/06; full list of members (5 pages)
23 May 2006Return made up to 10/03/06; full list of members (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 10/03/05; full list of members (5 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Return made up to 10/03/05; full list of members (5 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Partic of mort/charge * (5 pages)
19 August 2004Partic of mort/charge * (5 pages)
2 June 2004Return made up to 10/03/04; full list of members (7 pages)
2 June 2004Return made up to 10/03/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 April 2003Return made up to 10/03/03; full list of members (5 pages)
2 April 2003Return made up to 10/03/03; full list of members (5 pages)
11 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 May 2002Return made up to 10/03/02; full list of members (5 pages)
10 May 2002Return made up to 10/03/02; full list of members (5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 May 2001Return made up to 10/03/01; full list of members (5 pages)
29 May 2001Return made up to 10/03/01; full list of members (5 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 May 2000Return made up to 10/03/00; full list of members (5 pages)
25 May 2000Return made up to 10/03/00; full list of members (5 pages)
27 October 1999Partic of mort/charge * (5 pages)
27 October 1999Partic of mort/charge * (5 pages)
16 June 1999Partic of mort/charge * (5 pages)
16 June 1999Partic of mort/charge * (5 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
3 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 May 1999Return made up to 10/03/99; full list of members (5 pages)
5 May 1999Return made up to 10/03/99; full list of members (5 pages)
15 December 1998Director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
27 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 June 1998Return made up to 10/03/98; full list of members (5 pages)
9 June 1998Return made up to 10/03/98; full list of members (5 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 June 1997Registered office changed on 17/06/97 from: 76 forrest road aberdeen grampian AB2 4BL (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: 76 forrest road aberdeen grampian AB2 4BL (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
11 June 1997Return made up to 10/03/97; full list of members (5 pages)
11 June 1997Return made up to 10/03/97; full list of members (5 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Return made up to 10/03/96; full list of members (6 pages)
27 June 1996Return made up to 10/03/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 31 March 1996 (4 pages)
30 April 1996Accounts for a small company made up to 31 March 1996 (4 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
26 April 1995Return made up to 10/03/95; no change of members (4 pages)
26 April 1995Return made up to 10/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
8 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 April 1993Director resigned;new director appointed (6 pages)
10 March 1993Incorporation (21 pages)
10 March 1993Incorporation (21 pages)