Company NameSandham Developments Limited
Company StatusDissolved
Company NumberSC238442
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 5 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)
Previous NamesLedge 686 Limited and A C Support Services Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Graham George Reid
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(2 years, 9 months after company formation)
Appointment Duration14 years (closed 30 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Migvie Gardens
Kingswells
Aberdeen
Aberdeenshire
AB15 8GB
Scotland
Director NameMr Graham Stuart
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(5 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRossview
Urquhart Road
Dingwall
Ross Shire
IV15 9PE
Scotland
Director NameMr Murray Smith Thain
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(5 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 30 July 2019)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressBalgownie 18 Cliff Terrace
Buckie
Banffshire
AB56 1LX
Scotland
Director NameAlexander Clark
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(3 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Queens Road
Aberdeen
AB1 8DN
Scotland
Director NameMrs Yvonne Osborne Clark
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(3 weeks, 3 days after company formation)
Appointment Duration10 years, 7 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address240 Queens Road
Aberdeen
AB15 8DN
Scotland
Secretary NameMrs Yvonne Osborne Clark
NationalityBritish
StatusResigned
Appointed14 November 2002(3 weeks, 3 days after company formation)
Appointment Duration10 years, 7 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address240 Queens Road
Aberdeen
AB15 8DN
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered Address240 Queens Road
Aberdeen
AB15 8DN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

350 at £1Murray Smith Thain
35.00%
Ordinary
350 at £1Yvonne Osborne Clark
35.00%
Ordinary
150 at £1Graham George Reid
15.00%
Ordinary
150 at £1Graham Stuart
15.00%
Ordinary

Financials

Year2014
Net Worth-£334,072
Cash£32,271
Current Liabilities£981,476

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

6 April 2010Delivered on: 22 April 2010
Satisfied on: 22 January 2016
Persons entitled: Murdoch Allan & Son Limited

Classification: Standard security
Secured details: All sums due in terms of missives.
Particulars: Property at station road hatton aberdeenshire ABN60235, ABN60257 & abn 92920.
Fully Satisfied
6 April 2010Delivered on: 15 April 2010
Satisfied on: 1 May 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at station road hatton aberdeenshire abn 60235, abn 60257 ABN92920.
Fully Satisfied
5 December 2005Delivered on: 13 December 2005
Satisfied on: 20 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those two areas of ground in the parish of foveran and county of aberdeen formerly forming part of the ythan hotel in newburgh, aberdeenshire, which areas of ground extend to 0.91 hectares and 0.16 hectares respectively.
Fully Satisfied
13 July 2006Delivered on: 29 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 143 north deeside road, peterculter, aberdeen.
Outstanding
6 October 2005Delivered on: 11 October 2005
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

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
8 May 2019Application to strike the company off the register (3 pages)
1 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
8 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
8 November 2018Satisfaction of charge 1 in full (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (8 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 January 2016Satisfaction of charge 5 in full (6 pages)
22 January 2016Satisfaction of charge 5 in full (6 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
8 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 May 2014Satisfaction of charge 4 in full (4 pages)
1 May 2014Satisfaction of charge 4 in full (4 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(5 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
8 July 2013Termination of appointment of Yvonne Clark as a director (1 page)
8 July 2013Termination of appointment of Yvonne Clark as a secretary (1 page)
8 July 2013Termination of appointment of Yvonne Clark as a director (1 page)
8 July 2013Termination of appointment of Yvonne Clark as a secretary (1 page)
16 January 2013Director's details changed for Mrs Yvonne Osborne Clark on 1 November 2012 (2 pages)
16 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
16 January 2013Registered office address changed from Fernlea Lyne of Skene Aberdeenshrie AB32 7BQ on 16 January 2013 (1 page)
16 January 2013Director's details changed for Mrs Yvonne Osborne Clark on 1 November 2012 (2 pages)
16 January 2013Director's details changed for Mrs Yvonne Osborne Clark on 1 November 2012 (2 pages)
16 January 2013Secretary's details changed for Mrs Yvonne Osborne Clark on 1 November 2012 (1 page)
16 January 2013Secretary's details changed for Mrs Yvonne Osborne Clark on 1 November 2012 (1 page)
16 January 2013Registered office address changed from Fernlea Lyne of Skene Aberdeenshrie AB32 7BQ on 16 January 2013 (1 page)
16 January 2013Secretary's details changed for Mrs Yvonne Osborne Clark on 1 November 2012 (1 page)
16 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
28 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 November 2010Director's details changed for Graham Stuart on 1 January 2010 (2 pages)
12 November 2010Secretary's details changed for Yvonne Osborne Clark on 1 January 2010 (1 page)
12 November 2010Secretary's details changed for Yvonne Osborne Clark on 1 January 2010 (1 page)
12 November 2010Director's details changed for Mrs Yvonne Osborne Clark on 1 January 2010 (2 pages)
12 November 2010Director's details changed for Graham George Reid on 1 January 2010 (2 pages)
12 November 2010Director's details changed for Graham George Reid on 1 January 2010 (2 pages)
12 November 2010Director's details changed for Mrs Yvonne Osborne Clark on 1 January 2010 (2 pages)
12 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (8 pages)
12 November 2010Director's details changed for Graham George Reid on 1 January 2010 (2 pages)
12 November 2010Secretary's details changed for Yvonne Osborne Clark on 1 January 2010 (1 page)
12 November 2010Director's details changed for Graham Stuart on 1 January 2010 (2 pages)
12 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (8 pages)
12 November 2010Director's details changed for Mrs Yvonne Osborne Clark on 1 January 2010 (2 pages)
12 November 2010Director's details changed for Graham Stuart on 1 January 2010 (2 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 May 2010Alterations to floating charge 1 (5 pages)
1 May 2010Alterations to floating charge 1 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 April 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (19 pages)
1 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (19 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Capitals not rolled up (2 pages)
31 March 2009Capitals not rolled up (2 pages)
31 March 2009Return made up to 21/10/08; full list of members (8 pages)
31 March 2009Capitals not rolled up (2 pages)
31 March 2009Capitals not rolled up (2 pages)
31 March 2009Director appointed murray smith thain (2 pages)
31 March 2009Director appointed graham stuart (2 pages)
31 March 2009Capitals not rolled up (2 pages)
31 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 March 2009Director appointed graham stuart (2 pages)
31 March 2009Return made up to 21/10/08; full list of members (8 pages)
31 March 2009Capitals not rolled up (2 pages)
31 March 2009Capitals not rolled up (2 pages)
31 March 2009Capitals not rolled up (2 pages)
31 March 2009Director appointed murray smith thain (2 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 December 2007Return made up to 21/10/07; full list of members (7 pages)
10 December 2007Return made up to 21/10/07; full list of members (7 pages)
31 October 2006Return made up to 21/10/06; full list of members
  • 363(287) ‐ Registered office changed on 31/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2006Return made up to 21/10/06; full list of members
  • 363(287) ‐ Registered office changed on 31/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2006Partic of mort/charge * (3 pages)
29 July 2006Partic of mort/charge * (3 pages)
28 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 June 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
26 June 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
13 December 2005Partic of mort/charge * (3 pages)
13 December 2005Partic of mort/charge * (3 pages)
28 October 2005Return made up to 21/10/05; full list of members (7 pages)
28 October 2005Return made up to 21/10/05; full list of members (7 pages)
11 October 2005Partic of mort/charge * (3 pages)
11 October 2005Partic of mort/charge * (3 pages)
31 August 2005Director resigned (2 pages)
31 August 2005New director appointed (1 page)
31 August 2005New director appointed (1 page)
31 August 2005Director resigned (2 pages)
25 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
25 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
18 November 2004Return made up to 21/10/04; full list of members (7 pages)
18 November 2004Ad 27/04/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 November 2004Return made up to 21/10/04; full list of members (7 pages)
18 November 2004Ad 27/04/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 October 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
8 October 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 April 2004Company name changed a c support services LIMITED\certificate issued on 23/04/04 (2 pages)
23 April 2004Company name changed a c support services LIMITED\certificate issued on 23/04/04 (2 pages)
2 March 2004Return made up to 21/10/03; full list of members (7 pages)
2 March 2004Return made up to 21/10/03; full list of members (7 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Ad 14/11/02--------- £ si 89@1=89 £ ic 1/90 (2 pages)
9 December 2002New secretary appointed;new director appointed (2 pages)
9 December 2002Registered office changed on 09/12/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002Ad 14/11/02--------- £ si 10@1=10 £ ic 90/100 (2 pages)
9 December 2002Ad 14/11/02--------- £ si 10@1=10 £ ic 90/100 (2 pages)
9 December 2002Registered office changed on 09/12/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 December 2002Director resigned (1 page)
9 December 2002Ad 14/11/02--------- £ si 89@1=89 £ ic 1/90 (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 December 2002New secretary appointed;new director appointed (2 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2002Memorandum and Articles of Association (16 pages)
19 November 2002Memorandum and Articles of Association (16 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2002Company name changed ledge 686 LIMITED\certificate issued on 18/11/02 (2 pages)
18 November 2002Company name changed ledge 686 LIMITED\certificate issued on 18/11/02 (2 pages)
21 October 2002Incorporation (25 pages)
21 October 2002Incorporation (25 pages)