Company NameSanders Cartwright Ltd.
DirectorsGraham John Sanders and Belinda Mary Goldsmith
Company StatusActive
Company NumberSC174313
CategoryPrivate Limited Company
Incorporation Date10 April 1997(26 years, 12 months ago)
Previous NameKeithton Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Graham John Sanders
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 2nd Floor
West Regent Street
Glasgow
G2 2BA
Scotland
Director NameBelinda Mary Goldsmith
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 2nd Floor
West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Ewan Alastair Cartwright
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(3 weeks, 5 days after company formation)
Appointment Duration13 years, 5 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Banavie Road
Glasgow
G11 5AN
Scotland
Secretary NameMrs Deborah Sanders
NationalityBritish
StatusResigned
Appointed06 May 1997(3 weeks, 5 days after company formation)
Appointment Duration6 years (resigned 31 May 2003)
RoleCompany Director
Correspondence Address39 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Secretary NameZoe Anne Brook
NationalityBritish
StatusResigned
Appointed31 May 2003(6 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 11 October 2011)
RoleCompany Director
Correspondence AddressFlat 1/1 15 Dundrennan Road
Glasgow
G42 9SB
Scotland

Contact

Websitewww.sanderscartwright.co.uk
Telephone0141 2219399
Telephone regionGlasgow

Location

Registered Address95 2nd Floor
West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£141,917
Cash£16,352
Current Liabilities£32,679

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 March 2024 (2 weeks ago)
Next Return Due29 March 2025 (12 months from now)

Charges

26 February 2002Delivered on: 7 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 145 & 147 bath street and 257 wets campbell street, glasgow.
Outstanding
28 May 1997Delivered on: 10 June 1997
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
28 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
11 March 2022Director's details changed for Mr Graham John Sanders on 10 January 2022 (2 pages)
11 March 2022Change of details for Mr Graham John Sanders as a person with significant control on 10 January 2022 (2 pages)
11 March 2022Director's details changed for Belinda Mary Goldsmith on 23 February 2022 (2 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
23 February 2022Appointment of Belinda Mary Goldsmith as a director on 23 February 2022 (2 pages)
23 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
22 February 2021Amended total exemption full accounts made up to 31 May 2020 (7 pages)
10 August 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
25 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
4 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,457
(3 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,457
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,457
(3 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,457
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 May 2014Registered office address changed from 1St Floor 147 Bath Street Glasgow G2 4SQ on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 1St Floor 147 Bath Street Glasgow G2 4SQ on 12 May 2014 (1 page)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3,457
(3 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3,457
(3 pages)
31 December 2013Cancellation of shares. Statement of capital on 31 December 2013
  • GBP 3,457.00
(4 pages)
31 December 2013Cancellation of shares. Statement of capital on 31 December 2013
  • GBP 3,457.00
(4 pages)
20 November 2013Purchase of own shares. (3 pages)
20 November 2013Purchase of own shares. (3 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 March 2012Director's details changed for Graham John Sanders on 30 June 2011 (2 pages)
19 March 2012Director's details changed for Graham John Sanders on 30 June 2011 (2 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
11 October 2011Termination of appointment of Zoe Brook as a secretary (1 page)
11 October 2011Termination of appointment of Zoe Brook as a secretary (1 page)
8 June 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
20 December 2010Termination of appointment of Ewan Cartwright as a director (1 page)
20 December 2010Termination of appointment of Ewan Cartwright as a director (1 page)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 March 2009Return made up to 15/03/09; full list of members (4 pages)
16 March 2009Return made up to 15/03/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2008Return made up to 15/03/08; full list of members (4 pages)
28 March 2008Return made up to 15/03/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 15/03/06; full list of members (2 pages)
16 March 2006Return made up to 15/03/06; full list of members (2 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
5 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
15 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 March 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003New secretary appointed (1 page)
2 September 2003New secretary appointed (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
30 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
30 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
31 March 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2002Registered office changed on 28/11/02 from: c/o gilliland & co 219 saint vincent street glasgow lanarkshire G2 5QY (1 page)
28 November 2002Registered office changed on 28/11/02 from: c/o gilliland & co 219 saint vincent street glasgow lanarkshire G2 5QY (1 page)
28 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 April 2002Return made up to 10/04/02; full list of members (6 pages)
16 April 2002Return made up to 10/04/02; full list of members (6 pages)
7 March 2002Partic of mort/charge * (5 pages)
7 March 2002Partic of mort/charge * (5 pages)
22 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 May 2001Return made up to 10/04/01; full list of members (6 pages)
3 May 2001Return made up to 10/04/01; full list of members (6 pages)
8 September 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
(6 pages)
8 September 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
(6 pages)
11 August 2000Accounts for a small company made up to 31 May 2000 (8 pages)
11 August 2000Accounts for a small company made up to 31 May 2000 (8 pages)
11 October 1999Particulars of contract relating to shares (4 pages)
11 October 1999Ad 18/01/99--------- £ si 2500@1 (2 pages)
11 October 1999Ad 18/01/99--------- £ si 2500@1 (2 pages)
11 October 1999Particulars of contract relating to shares (4 pages)
24 September 1999Ad 31/05/99--------- £ si 1038@1=1038 £ ic 2600/3638 (2 pages)
24 September 1999Return made up to 10/04/99; full list of members; amend
  • 363(287) ‐ Registered office changed on 24/09/99
(6 pages)
24 September 1999Ad 31/05/99--------- £ si 1038@1=1038 £ ic 2600/3638 (2 pages)
24 September 1999Return made up to 10/04/99; full list of members; amend
  • 363(287) ‐ Registered office changed on 24/09/99
(6 pages)
8 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
8 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
13 July 1999Return made up to 10/04/99; full list of members (6 pages)
13 July 1999Return made up to 10/04/99; full list of members (6 pages)
16 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1999Ad 18/01/99--------- £ si 7500@1=7500 £ ic 100/7600 (2 pages)
16 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1999Ad 18/01/99--------- £ si 7500@1=7500 £ ic 100/7600 (2 pages)
16 February 1999£ nc 100/10000 18/01/99 (1 page)
16 February 1999£ nc 100/10000 18/01/99 (1 page)
10 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
10 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
24 April 1998Return made up to 10/04/98; full list of members
  • 363(287) ‐ Registered office changed on 24/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1998Return made up to 10/04/98; full list of members
  • 363(287) ‐ Registered office changed on 24/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Registered office changed on 12/01/98 from: c/o scott oswald ca 41 st vincent place glasgow G1 2ER (1 page)
12 January 1998Registered office changed on 12/01/98 from: c/o scott oswald ca 41 st vincent place glasgow G1 2ER (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Registered office changed on 05/08/97 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Registered office changed on 05/08/97 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
10 June 1997Partic of mort/charge * (6 pages)
10 June 1997Partic of mort/charge * (6 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
14 May 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
14 May 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Ad 06/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 1997Ad 06/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 May 1997New secretary appointed (2 pages)
18 April 1997Company name changed keithton LIMITED\certificate issued on 21/04/97 (2 pages)
18 April 1997Company name changed keithton LIMITED\certificate issued on 21/04/97 (2 pages)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1997Incorporation (15 pages)
10 April 1997Incorporation (15 pages)