Company NameSandstone Press Ltd.
Company StatusLiquidation
Company NumberSC238903
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Robert Leonard Davidson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2002(same day as company formation)
RoleWriter, Managing Director
Country of ResidenceScotland
Correspondence AddressRosebrae Corry Road
Muir Of Ord
IV6 7TL
Scotland
Director NameMs Moira Anne Forsyth
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleBusiness Dev. Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
Director NameMr James Roderick Macleod
Date of BirthJuly 1946 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2021(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address7 Church Street
Greenlaw
Duns
Berwickshire
TD10 6YE
Scotland
Secretary NameMr James Roderick Macleod
StatusCurrent
Appointed01 January 2021(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address7 Church Street
Greenlaw
Duns
Berwickshire
TD10 6YE
Scotland
Director NameJames Walker Donald Paterson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleTeacher
Correspondence Address6 Mary Ann Court
Inverness
Highland
IV3 5BZ
Scotland
Secretary NameMr Robert Leonard Davidson
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleWriter
Country of ResidenceScotland
Correspondence Address10 Old Distilery
Dingwall
Highland
IV15 9XE
Scotland
Secretary NameMr Iain Andrew Gordon
NationalityBritish
StatusResigned
Appointed25 September 2004(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Neuk
Moss-Side
Nairn
Nairnshire
IV12 5NZ
Scotland
Director NameMr Iain Andrew Gordon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(7 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressEast Neuk Moss-Side
Nairn
Nairnshire
IV12 5NZ
Scotland
Director NameMs Jennifer Jane Todd
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(15 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 January 2019)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressHatta Cottage Back Causeway
Culross
Dunfermline
KY12 8JF
Scotland
Secretary NameMr Robert Leonard Davidson
StatusResigned
Appointed01 February 2019(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressSuite 1 Willow House
Stoneyfield Business Park
Inverness
Highland
IV2 7PA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameIAIN Gordon Ltd (Corporation)
StatusResigned
Appointed04 August 2010(7 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2019)
Correspondence AddressEast Neuk Moss-Side
Nairn
Nairnshire
IV12 5NZ
Scotland

Contact

Websitewww.sandstonepress.com
Email address[email protected]
Telephone01349 865484
Telephone regionDingwall

Location

Registered Address1 Union Street
Saltcoats
North Ayrshire
KA21 5LL
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£70,612
Cash£19,969
Current Liabilities£15,873

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 October 2022 (1 year, 5 months ago)
Next Return Due13 November 2023 (overdue)

Charges

14 March 2019Delivered on: 18 March 2019
Persons entitled: Highlands and Islands Enterprise

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2017Delivered on: 4 July 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

15 February 2021Registered office address changed from Suite 1 Willow House Stoneyfield Business Park Inverness Highland IV2 7PA Scotland to 2 Park Street Dingwall Ross-Shire IV15 9JH on 15 February 2021 (1 page)
11 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
11 January 2021Appointment of Mr James Roderick Macleod as a secretary on 1 January 2021 (2 pages)
11 January 2021Appointment of Mr James Roderick Macleod as a director on 1 January 2021 (2 pages)
11 January 2021Termination of appointment of Robert Leonard Davidson as a secretary on 31 December 2020 (1 page)
7 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 July 2020Second filing of Confirmation Statement dated 30 October 2019 (7 pages)
11 November 2019Confirmation statement made on 30 October 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 16/07/2020
(3 pages)
14 June 2019Registered office address changed from 7 Dochcarty Road Dingwall Ross-Shire IV15 9UG to Suite 1 Willow House Stoneyfield Business Park Inverness Highland IV2 7PA on 14 June 2019 (1 page)
12 April 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
18 March 2019Registration of charge SC2389030002, created on 14 March 2019 (16 pages)
15 March 2019Satisfaction of charge SC2389030001 in full (1 page)
15 March 2019All of the property or undertaking has been released and no longer forms part of charge SC2389030001 (1 page)
13 March 2019All of the property or undertaking has been released and no longer forms part of charge SC2389030001 (1 page)
13 February 2019Termination of appointment of Jennifer Jane Todd as a director on 31 January 2019 (1 page)
13 February 2019Termination of appointment of Iain Gordon Ltd as a secretary on 31 January 2019 (1 page)
13 February 2019Appointment of Mr Robert Leonard Davidson as a secretary on 1 February 2019 (2 pages)
11 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
1 November 2018Notification of Moira Anne Forsyth as a person with significant control on 31 October 2018 (2 pages)
1 November 2018Director's details changed for Mr Robert Leonard Davidson on 31 October 2018 (2 pages)
1 November 2018Termination of appointment of Iain Andrew Gordon as a director on 31 October 2018 (1 page)
1 November 2018Change of details for Mr Robert Leonard Davidson as a person with significant control on 31 October 2018 (2 pages)
15 October 2018Appointment of Jennifer Jane Todd as a director on 1 May 2018 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
25 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
25 November 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
19 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
4 July 2017Registration of charge SC2389030001, created on 30 June 2017 (17 pages)
4 July 2017Registration of charge SC2389030001, created on 30 June 2017 (17 pages)
4 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
30 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
1 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3,900
(6 pages)
1 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3,900
(6 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3,900
(6 pages)
1 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3,900
(6 pages)
27 October 2014Secretary's details changed for Iain Gordon Ltd on 25 October 2014 (1 page)
27 October 2014Secretary's details changed for Iain Gordon Ltd on 25 October 2014 (1 page)
26 October 2014Registered office address changed from Po Box 5725 1 High Street Dingwall IV15 9WJ to 7 Dochcarty Road Dingwall Ross-Shire IV15 9UG on 26 October 2014 (1 page)
26 October 2014Registered office address changed from Po Box 5725 1 High Street Dingwall IV15 9WJ to 7 Dochcarty Road Dingwall Ross-Shire IV15 9UG on 26 October 2014 (1 page)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,900
(6 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,900
(6 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
29 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
5 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
18 November 2010Director's details changed for Moira Anne Forsyth on 4 August 2010 (2 pages)
18 November 2010Appointment of Mr Iain Andrew Gordon as a director (2 pages)
18 November 2010Appointment of Mr Iain Andrew Gordon as a director (2 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
18 November 2010Appointment of Iain Gordon Ltd as a secretary (2 pages)
18 November 2010Director's details changed for Moira Anne Forsyth on 4 August 2010 (2 pages)
18 November 2010Director's details changed for Moira Anne Forsyth on 4 August 2010 (2 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
18 November 2010Appointment of Iain Gordon Ltd as a secretary (2 pages)
17 November 2010Termination of appointment of Iain Gordon as a secretary (1 page)
17 November 2010Termination of appointment of Iain Gordon as a secretary (1 page)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 December 2009Director's details changed for Moira Anne Forsyth on 30 October 2009 (2 pages)
29 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Robert Leonard Davidson on 30 October 2009 (2 pages)
29 December 2009Director's details changed for Robert Leonard Davidson on 30 October 2009 (2 pages)
29 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Moira Anne Forsyth on 30 October 2009 (2 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 December 2008Return made up to 30/10/08; full list of members (4 pages)
10 December 2008Return made up to 30/10/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 December 2007Return made up to 30/10/07; full list of members (3 pages)
6 December 2007Return made up to 30/10/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 January 2007Return made up to 30/10/06; full list of members (3 pages)
4 January 2007Return made up to 30/10/06; full list of members (3 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 December 2005Return made up to 30/10/05; full list of members (3 pages)
22 December 2005Return made up to 30/10/05; full list of members (3 pages)
22 May 2005Director resigned (1 page)
22 May 2005Director resigned (1 page)
8 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2005Ad 03/02/05--------- £ si 1400@1=1400 £ ic 3900/5300 (2 pages)
8 February 2005Nc inc already adjusted 25/09/04 (1 page)
8 February 2005Ad 03/02/05--------- £ si 1400@1=1400 £ ic 3900/5300 (2 pages)
8 February 2005Nc inc already adjusted 25/09/04 (1 page)
8 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2004Return made up to 30/10/04; full list of members (8 pages)
16 November 2004Return made up to 30/10/04; full list of members (8 pages)
6 October 2004New director appointed (1 page)
6 October 2004New secretary appointed (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New director appointed (1 page)
6 October 2004New secretary appointed (1 page)
6 October 2004Secretary resigned (1 page)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 January 2004Return made up to 30/10/03; full list of members (8 pages)
5 January 2004Return made up to 30/10/03; full list of members (8 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002New director appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Secretary resigned (1 page)
30 October 2002Incorporation (16 pages)
30 October 2002Incorporation (16 pages)