Company NameSandbaggers Limited
DirectorDavid Lewis Scott
Company StatusActive
Company NumberSC270084
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Lewis Scott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleExpedition Organiser
Country of ResidenceScotland
Correspondence Address105 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BH
Scotland
Secretary NameJulie Scott
NationalityBritish
StatusCurrent
Appointed08 February 2005(7 months, 1 week after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address105 Beech Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5BH
Scotland
Director NameJames Gordon Cuthbertson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleDevelopment Officer
Correspondence Address27 West Chapelton Crescent
Bearsden
Glasgow
G61 2DE
Scotland
Secretary NameJames Gordon Cuthbertson
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleDevelopment Officer
Correspondence Address27 West Chapelton Crescent
Bearsden
Glasgow
G61 2DE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.sand-baggers.com

Location

Registered Address105 Beech Avenue
Newton Mearns
Glasgow
G77 5BH
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,132
Cash£2,574
Current Liabilities£7,780

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
17 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
22 February 2018Registered office address changed from Upper Floor, Unit 1 Cadzow Park 82 Muir Street Hamilton Lanarkshire ML3 6BJ to 2 School Wynd Quarrier's Village Bridge of Weir PA11 3NL on 22 February 2018 (1 page)
1 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(5 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(5 pages)
18 June 2014Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT Scotland on 18 June 2014 (1 page)
18 June 2014Registered office address changed from C/O the Houston Partnership 3 Somerset Place Glasgow G3 7JT Scotland on 18 June 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 September 2012Director's details changed for Mr David Lewis Scott on 5 September 2012 (2 pages)
6 September 2012Director's details changed for Mr David Lewis Scott on 5 September 2012 (2 pages)
6 September 2012Director's details changed for Mr David Lewis Scott on 5 September 2012 (2 pages)
6 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
6 September 2012Secretary's details changed for Julie Scott on 5 September 2012 (2 pages)
6 September 2012Secretary's details changed for Julie Scott on 5 September 2012 (2 pages)
6 September 2012Secretary's details changed for Julie Scott on 5 September 2012 (2 pages)
6 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 September 2012Registered office address changed from C/O the Houston Partnership 40 Carlton Place Glasgow G5 9TW Scotland on 5 September 2012 (1 page)
5 September 2012Registered office address changed from C/O the Houston Partnership 40 Carlton Place Glasgow G5 9TW Scotland on 5 September 2012 (1 page)
5 September 2012Registered office address changed from C/O the Houston Partnership 40 Carlton Place Glasgow G5 9TW Scotland on 5 September 2012 (1 page)
5 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
5 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
30 January 2012Registered office address changed from 3 Barr Place Newton Mearns Glasgow G77 6JR Scotland on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 3 Barr Place Newton Mearns Glasgow G77 6JR Scotland on 30 January 2012 (1 page)
7 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 October 2010Registered office address changed from 3 Barr Place Newton Mearns Glasgow G77 6JR Scotland on 4 October 2010 (1 page)
4 October 2010Registered office address changed from John E Griffiths City Wall House 32 Eastwood Avenue, Shawlands Glasgow G41 3NS on 4 October 2010 (1 page)
4 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
4 October 2010Registered office address changed from 3 Barr Place Newton Mearns Glasgow G77 6JR Scotland on 4 October 2010 (1 page)
4 October 2010Registered office address changed from John E Griffiths City Wall House 32 Eastwood Avenue, Shawlands Glasgow G41 3NS on 4 October 2010 (1 page)
4 October 2010Registered office address changed from John E Griffiths City Wall House 32 Eastwood Avenue, Shawlands Glasgow G41 3NS on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 3 Barr Place Newton Mearns Glasgow G77 6JR Scotland on 4 October 2010 (1 page)
4 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 August 2008Return made up to 30/06/08; full list of members (3 pages)
12 August 2008Return made up to 30/06/08; full list of members (3 pages)
12 August 2008Director's change of particulars / david scott / 12/08/2008 (1 page)
12 August 2008Director's change of particulars / david scott / 12/08/2008 (1 page)
11 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 August 2005Return made up to 30/06/05; full list of members (2 pages)
8 August 2005Return made up to 30/06/05; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: c/o sd business management suite 326 baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
2 August 2005Registered office changed on 02/08/05 from: c/o sd business management suite 326 baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005Secretary resigned;director resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
22 October 2004Ad 30/06/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
22 October 2004Ad 30/06/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New secretary appointed;new director appointed (2 pages)
4 August 2004New secretary appointed;new director appointed (2 pages)
4 August 2004New director appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: suite 326 baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
16 July 2004Registered office changed on 16/07/04 from: suite 326 baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
30 June 2004Incorporation (16 pages)
30 June 2004Incorporation (16 pages)