Company NameSango Sands Oasis Ltd.
Company StatusActive
Company NumberSC246073
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMrs Carol Maree Keith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFoinaven
28durine,Durness
Lairg
Sutherland
IV27 4PN
Scotland
Director NameFrancis Robert Morrison Keith
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressAarhus
Durness
Sutherland
IV27 4PP
Scotland
Director NameJames Robert Keith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address28 Durine
Durness
Lairg
Sutherland
IV27 4PN
Scotland
Secretary NameFrancis Robert Morrison Keith
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressAarhus
Durness
Sutherland
IV27 4PP
Scotland
Director NameTia Keith
Date of BirthJuly 2003 (Born 20 years ago)
NationalityScottish
StatusCurrent
Appointed06 October 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArkle House Durine
Durness
Lairg
IV27 4PN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.sangosands.com
Telephone01971 511726
Telephone regionScourie

Location

Registered AddressSangomore
Durness
Lairg
Sutherland
IV27 4PZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardNorth, West and Central Sutherland

Shareholders

200 at £1Francis Keith
66.67%
Ordinary
50 at £1James Keith
16.67%
Ordinary
50 at £1Mrs Carol Keith
16.67%
Ordinary

Financials

Year2014
Net Worth£88,435
Cash£86,405
Current Liabilities£99,217

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

1 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
3 November 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300
(6 pages)
14 April 2016Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 14 April 2016 (1 page)
14 April 2016Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 14 April 2016 (1 page)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300
(6 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 300
(6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 300
(6 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 300
(6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Registered office address changed from Ballantyne House 84 Academy Street Inverness IV1 1LU on 20 August 2013 (1 page)
20 August 2013Registered office address changed from Ballantyne House 84 Academy Street Inverness IV1 1LU on 20 August 2013 (1 page)
1 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Director's details changed for Francis Robert Morrison Keith on 20 March 2010 (2 pages)
22 March 2010Director's details changed for James Robert Keith on 20 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Carol Maree Keith on 20 March 2010 (2 pages)
22 March 2010Director's details changed for James Robert Keith on 20 March 2010 (2 pages)
22 March 2010Director's details changed for Francis Robert Morrison Keith on 20 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Carol Maree Keith on 20 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2009Return made up to 20/03/09; full list of members (4 pages)
28 April 2009Return made up to 20/03/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 November 2008Return made up to 20/03/08; full list of members (4 pages)
18 November 2008Return made up to 20/03/08; full list of members (4 pages)
30 September 2008Registered office changed on 30/09/2008 from c/o callander colgan LTD ballantyne house academy street inverness inverness-shire IV1 1LU (1 page)
30 September 2008Registered office changed on 30/09/2008 from c/o callander colgan LTD ballantyne house academy street inverness inverness-shire IV1 1LU (1 page)
28 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 June 2008Registered office changed on 25/06/2008 from 10 ardross street inverness inverness shire IV3 5NS (1 page)
25 June 2008Registered office changed on 25/06/2008 from 10 ardross street inverness inverness shire IV3 5NS (1 page)
5 April 2007Return made up to 20/03/07; full list of members (7 pages)
5 April 2007Return made up to 20/03/07; full list of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 20/03/06; full list of members (7 pages)
22 March 2006Return made up to 20/03/06; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
21 March 2005Return made up to 20/03/05; full list of members (7 pages)
21 March 2005Return made up to 20/03/05; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 March 2004Return made up to 20/03/04; full list of members (7 pages)
22 March 2004Return made up to 20/03/04; full list of members (7 pages)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
8 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003Ad 24/04/03--------- £ si 298@1=298 £ ic 2/300 (2 pages)
2 May 2003Ad 24/04/03--------- £ si 298@1=298 £ ic 2/300 (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003Secretary resigned (1 page)
20 March 2003Incorporation (16 pages)
20 March 2003Incorporation (16 pages)