Company NameSandy Mann Ltd
Company StatusDissolved
Company NumberSC241107
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 3 months ago)
Dissolution Date16 October 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAlexander Mann
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(4 days after company formation)
Appointment Duration15 years, 10 months (closed 16 October 2018)
RolePainter Decorator
Country of ResidenceUnited Kingdom
Correspondence Address47 Lawsondale Drive
Westhill
Aberdeen
AB32 6TU
Scotland
Secretary NameMoira Mann
NationalityBritish
StatusResigned
Appointed17 December 2002(4 days after company formation)
Appointment Duration12 years, 2 months (resigned 28 February 2015)
RoleCompany Director
Correspondence Address47 Lawsondale Drive
Westhill
Aberdeen
AB32 6TU
Scotland
Director NameMoira Mann
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleAdministrator
Correspondence Address47 Lawsondale Drive
Westhill
Aberdeen
AB32 6TU
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address47 Lawsondale Drive
Westhill
Aberdeen
Aberdeenshire
AB32 6TU
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

2 at £1Alexander Mann
100.00%
Ordinary

Financials

Year2014
Net Worth£6,039
Cash£16,544
Current Liabilities£10,842

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
23 July 2018Application to strike the company off the register (2 pages)
18 April 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
9 March 2015Termination of appointment of Moira Mann as a secretary on 28 February 2015 (1 page)
9 March 2015Termination of appointment of Moira Mann as a secretary on 28 February 2015 (1 page)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
19 April 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
19 April 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
15 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(4 pages)
15 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(4 pages)
11 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
17 June 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
17 June 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
1 May 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
1 May 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
19 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
19 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Alexander Mann on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Alexander Mann on 16 December 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated director moira mann (1 page)
18 July 2008Appointment terminated director moira mann (1 page)
17 December 2007Return made up to 13/12/07; full list of members (2 pages)
17 December 2007Return made up to 13/12/07; full list of members (2 pages)
13 September 2007Registered office changed on 13/09/07 from: 47 lawsondale drive, westhill aberdeen aberdeenshire AB3 6TU (1 page)
13 September 2007Total exemption full accounts made up to 30 March 2007 (9 pages)
13 September 2007Total exemption full accounts made up to 30 March 2007 (9 pages)
13 September 2007Registered office changed on 13/09/07 from: 47 lawsondale drive, westhill aberdeen aberdeenshire AB3 6TU (1 page)
11 September 2007Registered office changed on 11/09/07 from: 1ST floor, inchbraoch house south quay, ferryden montrose angus DD10 9SL (1 page)
11 September 2007Registered office changed on 11/09/07 from: 1ST floor, inchbraoch house south quay, ferryden montrose angus DD10 9SL (1 page)
3 January 2007Return made up to 13/12/06; full list of members (2 pages)
3 January 2007Return made up to 13/12/06; full list of members (2 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Ad 29/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2006Ad 29/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
14 December 2005Return made up to 13/12/05; full list of members (2 pages)
14 December 2005Return made up to 13/12/05; full list of members (2 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 March 2005Registered office changed on 04/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
4 March 2005Registered office changed on 04/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page)
10 January 2005Return made up to 13/12/04; full list of members (6 pages)
10 January 2005Return made up to 13/12/04; full list of members (6 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 December 2003Return made up to 13/12/03; full list of members (6 pages)
24 December 2003Return made up to 13/12/03; full list of members (6 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
13 December 2002Incorporation (9 pages)
13 December 2002Incorporation (9 pages)