Company NameThe Sandhurst Building Limited
Company StatusDissolved
Company NumberSC269567
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIan Angel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 2008)
RoleService Manager
Correspondence Address30 Linacre Drive
Glasgow
Lanarkshire
G32 0EH
Scotland
Director NameMr Colin James Carrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 05 March 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHbs House Glasgow Road
Baillieston
Glasgow
G69 6EY
Scotland
Director NameMr Stuart Fleming
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2010)
RolePublican/Hotelier
Country of ResidenceScotland
Correspondence AddressHbs House Glasgow Road
Baillieston
Glasgow
G69 6EY
Scotland
Secretary NameDawn Neilson
NationalityBritish
StatusResigned
Appointed12 August 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 10 November 2009)
RoleCompany Director
Correspondence Address17 Abernethy Avenue
West Craigs
High Blantyre
Lanarkshire
G72 0FY
Scotland
Director NameMr Douglas Wilson Cullen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalwearie Mill Balwearie
Kirkcaldy
Fife
KY2 5UL
Scotland
Director NameMrs Lee Cullen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalwearie Mill Balwearie
Kirkcaldy
Fife
KY2 5UL
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameCaroline Jones Consulting Limited (Corporation)
StatusResigned
Appointed05 March 2012(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 November 2012)
Correspondence Address125-129 Glasgow Road
Baillieston
Glasgow
G69 6EY
Scotland

Location

Registered Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Dwc (Scotland) Limited
50.00%
Ordinary
2 at £1Hbs Properties LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£177,653
Cash£46,247
Current Liabilities£3,318,553

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 July 2015Final Gazette dissolved following liquidation (1 page)
28 July 2015Final Gazette dissolved following liquidation (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Notice of move from Administration to Dissolution (9 pages)
28 April 2015Notice of move from Administration to Dissolution (9 pages)
8 December 2014Administrator's progress report (9 pages)
8 December 2014Administrator's progress report (9 pages)
12 November 2014Notice of extension of period of Administration (1 page)
12 November 2014Notice of extension of period of Administration (1 page)
15 May 2014Administrator's progress report (10 pages)
15 May 2014Administrator's progress report (10 pages)
19 November 2013Administrator's progress report (10 pages)
19 November 2013Administrator's progress report (10 pages)
4 November 2013Notice of extension of period of Administration (1 page)
4 November 2013Notice of extension of period of Administration (1 page)
29 May 2013Administrator's progress report (9 pages)
29 May 2013Administrator's progress report (9 pages)
3 April 2013Statement of administrator's deemed proposal (1 page)
3 April 2013Statement of administrator's deemed proposal (1 page)
24 December 2012Statement of administrator's proposal (16 pages)
24 December 2012Statement of administrator's proposal (16 pages)
9 November 2012Registered office address changed from Level Nine 111 West George Street Glasgow G2 1QX Scotland on 9 November 2012 (2 pages)
9 November 2012Appointment of an administrator (6 pages)
9 November 2012Appointment of an administrator (6 pages)
9 November 2012Registered office address changed from Level Nine 111 West George Street Glasgow G2 1QX Scotland on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Level Nine 111 West George Street Glasgow G2 1QX Scotland on 9 November 2012 (2 pages)
8 November 2012Termination of appointment of Caroline Jones Consulting Limited as a director (1 page)
8 November 2012Termination of appointment of Douglas Cullen as a director (1 page)
8 November 2012Termination of appointment of Caroline Jones Consulting Limited as a director (1 page)
8 November 2012Termination of appointment of Douglas Cullen as a director (1 page)
8 November 2012Termination of appointment of Lee Cullen as a director (1 page)
8 November 2012Termination of appointment of Lee Cullen as a director (1 page)
18 September 2012Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow G69 6EY on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow G69 6EY on 18 September 2012 (1 page)
10 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
10 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-07
(1 page)
13 March 2012Company name changed hbs (winston barracks) LIMITED\certificate issued on 13/03/12
  • CONNOT ‐
(3 pages)
13 March 2012Company name changed hbs (winston barracks) LIMITED\certificate issued on 13/03/12
  • CONNOT ‐
(3 pages)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-07
(1 page)
6 March 2012Appointment of Caroline Jones Consulting Limited as a director (2 pages)
6 March 2012Termination of appointment of Colin Carrick as a director (1 page)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 4
(5 pages)
6 March 2012Appointment of Caroline Jones Consulting Limited as a director (2 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 4
(5 pages)
6 March 2012Termination of appointment of Colin Carrick as a director (1 page)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 4
(5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 November 2010Appointment of Mrs Lee Cullen as a director (2 pages)
12 November 2010Appointment of Mr Douglas Wilson Cullen as a director (2 pages)
12 November 2010Appointment of Mrs Lee Cullen as a director (2 pages)
12 November 2010Appointment of Mr Douglas Wilson Cullen as a director (2 pages)
11 November 2010Termination of appointment of Stuart Fleming as a director (1 page)
11 November 2010Termination of appointment of Stuart Fleming as a director (1 page)
10 November 2010Amended accounts made up to 30 June 2009 (7 pages)
10 November 2010Amended accounts made up to 30 June 2009 (7 pages)
26 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
1 July 2010Accounts for a small company made up to 30 June 2009 (7 pages)
1 July 2010Accounts for a small company made up to 30 June 2009 (7 pages)
10 November 2009Termination of appointment of Dawn Neilson as a secretary (1 page)
10 November 2009Termination of appointment of Dawn Neilson as a secretary (1 page)
29 October 2009Director's details changed for Colin James Carrick on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Colin James Carrick on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Colin James Carrick on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Stuart Fleming on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Stuart Fleming on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Stuart Fleming on 1 October 2009 (2 pages)
16 July 2009Return made up to 21/06/09; full list of members (4 pages)
16 July 2009Return made up to 21/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 February 2009Return made up to 21/06/08; full list of members; amend (5 pages)
9 February 2009Return made up to 21/06/08; full list of members; amend (5 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 November 2008Return made up to 21/06/08; full list of members; amend (5 pages)
20 November 2008Return made up to 21/06/08; full list of members; amend (5 pages)
10 November 2008Appointment terminated director ian angel (1 page)
10 November 2008Appointment terminated director ian angel (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 July 2008Registered office changed on 14/07/2008 from hbs house, glasgow road baillieston glasgow G69 6EY (1 page)
14 July 2008Return made up to 21/06/08; full list of members (4 pages)
14 July 2008Return made up to 21/06/08; full list of members (4 pages)
14 July 2008Registered office changed on 14/07/2008 from hbs house, glasgow road baillieston glasgow G69 6EY (1 page)
11 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 June 2008Company name changed hbs (barrmill) LIMITED\certificate issued on 26/06/08 (2 pages)
25 June 2008Company name changed hbs (barrmill) LIMITED\certificate issued on 26/06/08 (2 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 August 2007Registered office changed on 30/08/07 from: the henry boot building glasgow road, baillieston glasgow G69 6EY (1 page)
30 August 2007Registered office changed on 30/08/07 from: the henry boot building glasgow road, baillieston glasgow G69 6EY (1 page)
16 July 2007Return made up to 21/06/07; no change of members (7 pages)
16 July 2007Return made up to 21/06/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 July 2006Return made up to 21/06/06; full list of members (7 pages)
3 July 2006Return made up to 21/06/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 October 2005Return made up to 21/06/05; full list of members; amend (7 pages)
26 October 2005Return made up to 21/06/05; full list of members; amend (7 pages)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
18 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (4 pages)
18 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (4 pages)
1 September 2004Partic of mort/charge * (6 pages)
1 September 2004Partic of mort/charge * (6 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004Ad 12/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Registered office changed on 13/08/04 from: 152 bath street glasgow G2 4TB (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Ad 12/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 August 2004Registered office changed on 13/08/04 from: 152 bath street glasgow G2 4TB (1 page)
5 August 2004Company name changed macrocom (874) LIMITED\certificate issued on 05/08/04 (2 pages)
5 August 2004Company name changed macrocom (874) LIMITED\certificate issued on 05/08/04 (2 pages)
21 June 2004Incorporation (15 pages)
21 June 2004Incorporation (15 pages)