Strathaven
ML10 6JQ
Scotland
Secretary Name | Mr Alan John Halley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2008(11 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Barbush Place Strathaven Glasgow ML10 6JQ Scotland |
Director Name | Mr Paul Bryce |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burgh Business Centre 75 King Street Rutherglen Glasgow G73 1JS Scotland |
Director Name | Mr Ross Edward Dover |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burgh Business Centre 75 King Street Rutherglen Glasgow G73 1JS Scotland |
Director Name | Brian Dennis Caplan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Loss Assessors |
Correspondence Address | Snowberry Kirk Rd Carmunnock Glasgow Lanarkshire G76 9BY Scotland |
Director Name | Mr John Muir |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 14 Willow Drive Johnstone Renfrewshire PA5 0DN Scotland |
Director Name | Mr Brian James Wyllie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Flat 0/2 6 Knightswood Court Knightswood Lanarkshire G13 2XN Scotland |
Secretary Name | Brian Dennis Caplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Snowberry Kirk Rd Carmunnock Glasgow Lanarkshire G76 9BY Scotland |
Director Name | Mr Nicholas Simon Balcombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 September 2008) |
Role | Loss Assessor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Springfield Road London NW8 0QN |
Director Name | Mr Colin Macrobbie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2007(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 October 2012) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 18 Sandyford Place Glasgow Lanarkshire G3 7NB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.sandyfordconsultants.com/ |
---|---|
Telephone | 01698 477555 |
Telephone region | Motherwell |
Registered Address | Burgh Business Centre 75 King Street Rutherglen Glasgow G73 1JS Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Alan Halley 50.00% Ordinary |
---|---|
30 at £1 | Susan Halley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,009 |
Cash | £38,135 |
Current Liabilities | £10,831 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
5 June 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
---|---|
26 May 2020 | Director's details changed for Mr Alan John Halley on 26 May 2020 (2 pages) |
5 December 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
4 July 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
21 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2014 (18 pages) |
6 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2014 (18 pages) |
6 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2014 (18 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
Statement of capital on 2014-06-13
|
30 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Termination of appointment of Colin Macrobbie as a director (2 pages) |
17 October 2012 | Termination of appointment of Colin Macrobbie as a director (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 July 2012 | Termination of appointment of Brian Wyllie as a director (2 pages) |
26 July 2012 | Termination of appointment of Brian Wyllie as a director (2 pages) |
18 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Alan John Halley on 3 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Colin Macrobbie on 3 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Brian James Wyllie on 3 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Colin Macrobbie on 3 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Brian James Wyllie on 3 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Colin Macrobbie on 3 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Alan John Halley on 3 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Alan John Halley on 3 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Brian James Wyllie on 3 June 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 August 2009 | Return made up to 03/06/09; full list of members (4 pages) |
19 August 2009 | Return made up to 03/06/09; full list of members (4 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from balcombe house 18 sandyford place glasgow G3 7NB (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from balcombe house 18 sandyford place glasgow G3 7NB (1 page) |
31 October 2008 | Secretary appointed alan halley (2 pages) |
31 October 2008 | Secretary appointed alan halley (2 pages) |
19 September 2008 | Appointment terminated director john muir (1 page) |
19 September 2008 | Appointment terminated director nicholas balcombe (1 page) |
19 September 2008 | Appointment terminated director nicholas balcombe (1 page) |
19 September 2008 | Appointment terminated director and secretary brian caplan (1 page) |
19 September 2008 | Appointment terminated director john muir (1 page) |
19 September 2008 | Appointment terminated director and secretary brian caplan (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 June 2008 | Return made up to 03/06/08; full list of members (6 pages) |
19 June 2008 | Return made up to 03/06/08; full list of members (6 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 June 2007 | Return made up to 03/06/07; no change of members (8 pages) |
25 June 2007 | Return made up to 03/06/07; no change of members (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 July 2006 | Return made up to 03/06/06; full list of members (9 pages) |
6 July 2006 | Return made up to 03/06/06; full list of members (9 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
31 August 2005 | Ad 06/04/05--------- £ si 58@1 (2 pages) |
31 August 2005 | Ad 06/04/05--------- £ si 58@1 (2 pages) |
31 August 2005 | Ad 01/06/05--------- £ si 40@1 (2 pages) |
31 August 2005 | Ad 01/06/05--------- £ si 40@1 (2 pages) |
27 July 2005 | Return made up to 03/06/05; full list of members
|
27 July 2005 | Return made up to 03/06/05; full list of members
|
16 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
18 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
25 May 2004 | Company name changed sandyford design company LIMITED\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed sandyford design company LIMITED\certificate issued on 25/05/04 (2 pages) |
16 April 2004 | New director appointed (1 page) |
16 April 2004 | New director appointed (1 page) |
1 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
5 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
11 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
11 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
29 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
20 December 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
6 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
6 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
11 January 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
3 August 1999 | Return made up to 03/06/99; full list of members
|
3 August 1999 | Return made up to 03/06/99; full list of members
|
27 January 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
6 January 1999 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
6 January 1999 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Incorporation (17 pages) |
3 June 1997 | Incorporation (17 pages) |