Company NameSandyfield Trading Limited
Company StatusDissolved
Company NumberSC239553
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kenneth Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 02 January 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address41 Duke Street
Edinburgh
Midlothian
EH6 8HH
Scotland
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 September 2006(3 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 02 January 2015)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Director NameMs Norma Alexander Turnbull
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Lothian
EH7 5HS
Scotland
Secretary NameIshbel Margarita Papantoniou
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland

Location

Registered Address71 Brunswick Street
Edinburgh
Lothian
EH7 5HS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kerry Farrington
100.00%
Ordinary

Financials

Year2014
Net Worth£28,026
Current Liabilities£350

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (3 pages)
1 September 2014Application to strike the company off the register (3 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
27 June 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
27 June 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
20 April 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
12 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 April 2011Termination of appointment of Norma Turnbull as a director (1 page)
15 April 2011Appointment of Mr Kenneth Morrison as a director (2 pages)
15 April 2011Termination of appointment of Norma Turnbull as a director (1 page)
15 April 2011Appointment of Mr Kenneth Morrison as a director (2 pages)
29 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
29 December 2010Director's details changed for Mrs Norma Alexander Turnbull on 1 October 2009 (2 pages)
29 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
29 December 2010Director's details changed for Mrs Norma Alexander Turnbull on 1 October 2009 (2 pages)
29 December 2010Director's details changed for Mrs Norma Alexander Turnbull on 1 October 2009 (2 pages)
1 July 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
1 July 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
5 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
5 January 2010Secretary's details changed for Axiano Company Secretaries Limited on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Axiano Company Secretaries Limited on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Axiano Company Secretaries Limited on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
9 June 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
9 June 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
26 November 2008Return made up to 31/10/08; full list of members (3 pages)
26 November 2008Return made up to 31/10/08; full list of members (3 pages)
22 July 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
22 July 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
23 November 2007Return made up to 31/10/07; full list of members (2 pages)
23 November 2007Return made up to 31/10/07; full list of members (2 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
27 November 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
27 November 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
17 November 2006Return made up to 31/10/06; full list of members (2 pages)
17 November 2006Return made up to 31/10/06; full list of members (2 pages)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
9 June 2006Amended accounts made up to 30 November 2004 (10 pages)
9 June 2006Amended accounts made up to 30 November 2004 (10 pages)
28 December 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
28 December 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
2 November 2005Return made up to 31/10/05; full list of members (2 pages)
2 November 2005Return made up to 31/10/05; full list of members (2 pages)
28 June 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
28 June 2005Delivery ext'd 3 mth 30/11/04 (2 pages)
25 November 2004Return made up to 13/11/04; full list of members (6 pages)
25 November 2004Return made up to 13/11/04; full list of members (6 pages)
2 February 2004Accounts made up to 30 November 2003 (7 pages)
2 February 2004Accounts made up to 30 November 2003 (7 pages)
25 November 2003Return made up to 13/11/03; full list of members (6 pages)
25 November 2003Return made up to 13/11/03; full list of members (6 pages)
13 November 2002Incorporation (20 pages)
13 November 2002Incorporation (20 pages)