Company NameShand Marketing (Scotland) Limited
DirectorsRonald Adams Shand and Christine Mary Shand
Company StatusActive
Company NumberSC196630
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Ronald Adams Shand
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(1 month after company formation)
Appointment Duration24 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSt Ninians House Balgavies
Forfar
Angus
DD8 2TH
Scotland
Secretary NameChristine Mary Shand
NationalityBritish
StatusCurrent
Appointed29 June 1999(1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressSt Ninians House Balgavies
Forfar
Angus
DD8 2TH
Scotland
Director NameMrs Christine Mary Shand
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(4 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleMarket Researcher
Country of ResidenceScotland
Correspondence AddressSt Ninians House Balgavies
Forfar
Angus
DD8 2TH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressStannergate House
41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
ConstituencyDundee East
WardEast End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christine Mary Shand
50.00%
Ordinary
1 at £1Ronald Adams Shand
50.00%
Ordinary

Financials

Year2014
Net Worth£256,089
Current Liabilities£12,812

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Charges

6 March 2007Delivered on: 13 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 storey building with ground at 146/148 east high street, forfar.
Outstanding
8 February 2007Delivered on: 28 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56A high street arbroath.
Outstanding
21 October 2005Delivered on: 8 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial unit, 13 lindsay street, arbroath.
Outstanding
26 September 2005Delivered on: 14 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 keptie street, arbroath and 1 and 3 1/2 dishlandtown street, arbroath ang 6713.
Outstanding
11 February 2005Delivered on: 16 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 high street, arbroath.
Outstanding
6 September 2007Delivered on: 12 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 keptie street arbroath.
Outstanding
13 November 2001Delivered on: 29 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the west of west john street, arbroath extending in total to 0.2 hectares or therby.
Outstanding
8 February 2007Delivered on: 15 February 2007
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming 17/19 castle place, montrose.
Fully Satisfied
11 February 2005Delivered on: 16 February 2005
Satisfied on: 8 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop subjects at 11 keptie street, arbroath.
Fully Satisfied
24 December 2004Delivered on: 7 January 2005
Satisfied on: 30 April 2008
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.
Fully Satisfied
6 September 2007Delivered on: 18 September 2007
Satisfied on: 8 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Front shop 20 keptie street and back shop 1 dishlandtown street both arbroath and area of ground 3.5 dishlandtown street, arbroath.
Fully Satisfied
6 September 2007Delivered on: 12 September 2007
Satisfied on: 8 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 lindsay street arbroath.
Fully Satisfied
6 September 2007Delivered on: 12 September 2007
Satisfied on: 8 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 high street arbroath.
Fully Satisfied
6 September 2007Delivered on: 12 September 2007
Satisfied on: 8 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 and 17 castle place, montrose.
Fully Satisfied
29 August 2007Delivered on: 7 September 2007
Satisfied on: 8 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats at 56A high street, arbroath.
Fully Satisfied
25 May 2007Delivered on: 1 June 2007
Satisfied on: 30 December 2013
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.
Fully Satisfied

Filing History

30 May 2023Unaudited abridged accounts made up to 31 August 2022 (10 pages)
4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
2 March 2023Appointment of Mr Scott Adams Shand as a director on 2 March 2023 (2 pages)
2 March 2023Appointment of Mr Ross Adams Shand as a director on 2 March 2023 (2 pages)
23 May 2022Unaudited abridged accounts made up to 31 August 2021 (11 pages)
12 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
31 May 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
3 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
10 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 July 2019Section 1096 removal of accounts (2 pages)
31 July 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
15 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
4 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
27 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
30 December 2013Satisfaction of charge 10 in full (3 pages)
30 December 2013Satisfaction of charge 10 in full (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
8 May 2013Satisfaction of charge 13 in full (3 pages)
8 May 2013Satisfaction of charge 3 in full (3 pages)
8 May 2013Satisfaction of charge 16 in full (3 pages)
8 May 2013Satisfaction of charge 12 in full (3 pages)
8 May 2013Satisfaction of charge 11 in full (3 pages)
8 May 2013Satisfaction of charge 3 in full (3 pages)
8 May 2013Satisfaction of charge 16 in full (3 pages)
8 May 2013Satisfaction of charge 11 in full (3 pages)
8 May 2013Satisfaction of charge 15 in full (3 pages)
8 May 2013Satisfaction of charge 13 in full (3 pages)
8 May 2013Satisfaction of charge 12 in full (3 pages)
8 May 2013Satisfaction of charge 15 in full (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2010Secretary's details changed for Christine Mary Shand on 30 April 2010 (1 page)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Christine Mary Shand on 30 April 2010 (2 pages)
27 May 2010Director's details changed for Ronald Adams Shand on 30 April 2010 (2 pages)
27 May 2010Director's details changed for Ronald Adams Shand on 30 April 2010 (2 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
27 May 2010Secretary's details changed for Christine Mary Shand on 30 April 2010 (1 page)
27 May 2010Director's details changed for Christine Mary Shand on 30 April 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
28 May 2008Secretary's change of particulars / christine shand / 30/04/2008 (1 page)
28 May 2008Director's change of particulars / christine shand / 30/04/2008 (1 page)
28 May 2008Secretary's change of particulars / christine shand / 30/04/2008 (1 page)
28 May 2008Director's change of particulars / ronald shand / 30/04/2008 (1 page)
28 May 2008Return made up to 30/04/08; full list of members (4 pages)
28 May 2008Director's change of particulars / christine shand / 30/04/2008 (1 page)
28 May 2008Director's change of particulars / ronald shand / 30/04/2008 (1 page)
28 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 September 2007Partic of mort/charge * (3 pages)
18 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
7 September 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
17 May 2007Return made up to 30/04/07; full list of members (3 pages)
17 May 2007Return made up to 30/04/07; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 March 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
28 February 2007Partic of mort/charge * (3 pages)
28 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
9 June 2006Return made up to 30/04/06; full list of members (2 pages)
9 June 2006Return made up to 30/04/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 November 2005Partic of mort/charge * (3 pages)
8 November 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
11 May 2005Return made up to 30/04/05; full list of members (3 pages)
11 May 2005Return made up to 30/04/05; full list of members (3 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 February 2005Partic of mort/charge * (3 pages)
16 February 2005Partic of mort/charge * (3 pages)
16 February 2005Partic of mort/charge * (3 pages)
16 February 2005Partic of mort/charge * (3 pages)
7 January 2005Partic of mort/charge * (3 pages)
7 January 2005Partic of mort/charge * (3 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
21 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 June 2003Return made up to 14/05/03; full list of members (6 pages)
8 June 2003Return made up to 14/05/03; full list of members (6 pages)
23 May 2002Return made up to 14/05/02; full list of members (6 pages)
23 May 2002Return made up to 14/05/02; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 November 2001Partic of mort/charge * (6 pages)
29 November 2001Partic of mort/charge * (6 pages)
18 May 2001Return made up to 14/05/01; full list of members (6 pages)
18 May 2001Return made up to 14/05/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 June 2000Return made up to 26/05/00; full list of members (6 pages)
13 June 2000Return made up to 26/05/00; full list of members (6 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
8 February 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
8 February 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
26 June 1999Director resigned (1 page)
26 June 1999Director resigned (1 page)
26 June 1999Registered office changed on 26/06/99 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
26 June 1999Director resigned (1 page)
26 June 1999Director resigned (1 page)
26 June 1999Secretary resigned (1 page)
26 June 1999Registered office changed on 26/06/99 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
26 June 1999Secretary resigned (1 page)
7 June 1999Company name changed littledon LIMITED\certificate issued on 08/06/99 (2 pages)
7 June 1999Company name changed littledon LIMITED\certificate issued on 08/06/99 (2 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1999Incorporation (14 pages)
26 May 1999Incorporation (14 pages)