Company NameSand Dollar Enterprise Limited
DirectorCharles Christopher Hewson Smith
Company StatusActive
Company NumberSC279609
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCharles Christopher Hewson Smith
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleMaintenance Manager
Country of ResidenceScotland
Correspondence Address4 Devanha Gardens South
Ferryhill
Aberdeen
Aberdeenshire
AB11 7UG
Scotland
Secretary NameGardner And Partners (Corporation)
StatusCurrent
Appointed01 May 2012(7 years, 2 months after company formation)
Appointment Duration11 years, 11 months
Correspondence Address9 Rosemount Place
Aberdeen
AB25 2UX
Scotland
Director NameLorna Macintyre
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleLogistics Manager
Country of ResidenceScotland
Correspondence Address4 Devanha Gardens South
Ferryhill
Aberdeen
Aberdeenshire
AB11 7UG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Location

Registered Address9 Rosemount Place
Aberdeen
AB25 2UX
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£180,092
Cash£13,352
Current Liabilities£80,867

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

29 June 2010Delivered on: 6 July 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mayview east anstruther road crail.
Outstanding

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
17 March 2022Micro company accounts made up to 31 May 2021 (6 pages)
10 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (6 pages)
16 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
19 April 2017Termination of appointment of Lorna Macintyre as a director on 5 April 2017 (1 page)
19 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 April 2017Termination of appointment of Lorna Macintyre as a director on 5 April 2017 (1 page)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
26 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
18 May 2012Appointment of Gardner and Partners as a secretary (2 pages)
18 May 2012Appointment of Gardner and Partners as a secretary (2 pages)
18 May 2012Termination of appointment of Plenderleath Runcie Llp as a secretary (1 page)
18 May 2012Termination of appointment of Plenderleath Runcie Llp as a secretary (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 March 2011Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA on 9 March 2011 (1 page)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
16 February 2011Secretary's details changed for Plenderleath Runcie Llp on 8 February 2011 (2 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
16 February 2011Secretary's details changed for Plenderleath Runcie Llp on 8 February 2011 (2 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
16 February 2011Secretary's details changed for Plenderleath Runcie Llp on 8 February 2011 (2 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Director's details changed for Charles Christopher Hewson Smith on 8 February 2010 (2 pages)
24 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Lorna Macintyre on 8 February 2010 (2 pages)
24 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Charles Christopher Hewson Smith on 8 February 2010 (2 pages)
24 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Lorna Macintyre on 8 February 2010 (2 pages)
24 March 2010Director's details changed for Lorna Macintyre on 8 February 2010 (2 pages)
24 March 2010Director's details changed for Charles Christopher Hewson Smith on 8 February 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 February 2009Return made up to 08/02/09; full list of members (4 pages)
17 February 2009Return made up to 08/02/09; full list of members (4 pages)
30 December 2008Return made up to 08/02/08; no change of members (4 pages)
30 December 2008Return made up to 08/02/08; no change of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
2 April 2007Return made up to 08/02/07; full list of members (2 pages)
2 April 2007Return made up to 08/02/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 October 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
12 October 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
18 May 2006Return made up to 08/02/06; full list of members (7 pages)
18 May 2006Return made up to 08/02/06; full list of members (7 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
8 February 2005Incorporation (16 pages)
8 February 2005Incorporation (16 pages)