Company NameMichael S. Sands Limited
Company StatusActive
Company NumberSC241606
CategoryPrivate Limited Company
Incorporation Date24 December 2002(20 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameElizabeth Alison Hamilton Sands
Date of BirthAugust 1935 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSouthfield Cottage
Abernyte
Inchture
PH14 9RB
Scotland
Director NameMichael Struthers Sands
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMilton
Abernyte
Inchture
PH14 9SJ
Scotland
Secretary NameJanice Clark Sands
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMilton
Abernyte
Inchture
PH14 9SJ
Scotland
Director NameMrs Janice Clark Sands
Date of BirthSeptember 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(17 years after company formation)
Appointment Duration3 years, 5 months
RoleKennel Operator
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMr Neil Thomas Sands
Date of BirthFebruary 1995 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed24 November 2020(17 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMilton Farm Abernyte
Perth
PH14 9SJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.miltonfarmlodges.com
Telephone07 786555470
Telephone regionMobile

Location

Registered Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

85 at £1Michael Struthers Sands
85.00%
Ordinary
5 at £1Janice Clark Sands
5.00%
Ordinary
10 at £1Elizabeth Alison Hamilton Sands
10.00%
Ordinary

Financials

Year2014
Net Worth£66,114
Cash£12,088
Current Liabilities£204,541

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 December 2022 (5 months, 2 weeks ago)
Next Return Due7 January 2024 (7 months from now)

Charges

25 February 2021Delivered on: 4 March 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that plot or area of ground at tullach ARD, balbeggie, perth, PH2 6JD extending to 30.15 hectares or thereby being the subjects outlined in red and partly coloured in yellow and partly coloured in blue on the title plan for and being part and portion of the subjects registered in the land register of scotland under title number PTH47383.
Outstanding
14 April 2011Delivered on: 21 April 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

18 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 March 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
4 March 2021Registration of charge SC2416060002, created on 25 February 2021 (6 pages)
24 November 2020Appointment of Mr Neil Thomas Sands as a director on 24 November 2020 (2 pages)
20 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 January 2020Appointment of Mrs Janice Clark Sands as a director on 9 January 2020 (2 pages)
9 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
13 December 2019Registered office address changed from Milton Abernyte Inchture PH14 9SJ to 6 Atholl Crescent Perth PH1 5JN on 13 December 2019 (1 page)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
30 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(5 pages)
7 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(5 pages)
18 January 2014Director's details changed for Michael Struthers Sands on 18 January 2014 (2 pages)
18 January 2014Director's details changed for Elizabeth Alison Hamilton Sands on 18 January 2014 (2 pages)
18 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(5 pages)
18 January 2014Director's details changed for Michael Struthers Sands on 18 January 2014 (2 pages)
18 January 2014Director's details changed for Elizabeth Alison Hamilton Sands on 18 January 2014 (2 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
1 April 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 January 2009Return made up to 24/12/08; full list of members (3 pages)
5 January 2009Return made up to 24/12/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 January 2008Return made up to 24/12/07; no change of members (7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 January 2008Return made up to 24/12/07; no change of members (7 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 January 2007Return made up to 24/12/06; full list of members (2 pages)
9 January 2007Return made up to 24/12/06; full list of members (2 pages)
21 December 2005Return made up to 24/12/05; full list of members (7 pages)
21 December 2005Return made up to 24/12/05; full list of members (7 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
7 January 2005Return made up to 24/12/04; full list of members (7 pages)
7 January 2005Return made up to 24/12/04; full list of members (7 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 December 2003Return made up to 24/12/03; full list of members (7 pages)
20 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 December 2003Return made up to 24/12/03; full list of members (7 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Incorporation (16 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Incorporation (16 pages)