28durine,Durness
Lairg
Sutherland
IV27 4PN
Scotland
Director Name | Francis Robert Morrison Keith |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Aarhus Durness Sutherland IV27 4PP Scotland |
Director Name | James Robert Keith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2003(same day as company formation) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 28 Durine Durness Lairg Sutherland IV27 4PN Scotland |
Secretary Name | Francis Robert Morrison Keith |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Aarhus Durness Sutherland IV27 4PP Scotland |
Director Name | Tia Keith |
---|---|
Date of Birth | July 2003 (Born 20 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 October 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arkle House Durine Durness Lairg IV27 4PN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.sangosands.com |
---|---|
Telephone | 01971 511726 |
Telephone region | Scourie |
Registered Address | Sangomore Durness Lairg Sutherland IV27 4PZ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | North, West and Central Sutherland |
200 at £1 | Francis Keith 66.67% Ordinary |
---|---|
50 at £1 | James Keith 16.67% Ordinary |
50 at £1 | Mrs Carol Keith 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,435 |
Cash | £86,405 |
Current Liabilities | £99,217 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
1 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
3 November 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Registered office address changed from Ballantyne House 84 Academy Street Inverness IV1 1LU on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from Ballantyne House 84 Academy Street Inverness IV1 1LU on 20 August 2013 (1 page) |
1 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Director's details changed for Francis Robert Morrison Keith on 20 March 2010 (2 pages) |
22 March 2010 | Director's details changed for James Robert Keith on 20 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Carol Maree Keith on 20 March 2010 (2 pages) |
22 March 2010 | Director's details changed for James Robert Keith on 20 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Francis Robert Morrison Keith on 20 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Carol Maree Keith on 20 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 November 2008 | Return made up to 20/03/08; full list of members (4 pages) |
18 November 2008 | Return made up to 20/03/08; full list of members (4 pages) |
30 September 2008 | Registered 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 2008 | Registered 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 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 10 ardross street inverness inverness shire IV3 5NS (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 10 ardross street inverness inverness shire IV3 5NS (1 page) |
5 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
7 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
21 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
8 May 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Ad 24/04/03--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
2 May 2003 | Ad 24/04/03--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Incorporation (16 pages) |
20 March 2003 | Incorporation (16 pages) |