Company NameSand House Holidays Limited
Company StatusDissolved
Company NumberSC284490
CategoryPrivate Limited Company
Incorporation Date10 May 2005(19 years ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 55209Other holiday and other collective accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMr Graeme Banks
NationalityBritish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Big Sand
Gairloch
Wester Ross
IV21 2DD
Scotland
Director NameMrs Alison Margaret Banks
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(2 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 11 January 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Big Sand
Gairloch
Wester Ross
IV21 2DD
Scotland
Director NameMr Graeme Banks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(5 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 11 January 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence Address14 Big Sand
Gairloch
Wester Ross
IV21 2DD
Scotland
Director NameMr Graeme Banks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Big Sand
Gairloch
Ross Shire
IV21 2DD
Scotland
Director NameMr Paul Karl Lettice
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleTrade Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Eskfield Grove
Eskbank
Midlothian
EH22 3FA
Scotland

Contact

Websitewww.Sandscaravanandcamping.co.uk
Email address[email protected]
Telephone01445 712688
Telephone regionGairloch

Location

Registered Address14 Big Sand
Gairloch
Wester Ross
IV21 2DD
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£84,883
Cash£4,315
Current Liabilities£81,091

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

1 July 2005Delivered on: 6 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sand house and cottage, laide, wester ross.
Outstanding
14 June 2005Delivered on: 22 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 November 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
18 October 2018All of the property or undertaking has been released from charge 2 (5 pages)
24 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 October 2017Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
18 October 2017Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page)
17 October 2017Satisfaction of charge 1 in full (4 pages)
17 October 2017Satisfaction of charge 1 in full (4 pages)
28 June 2017Notification of Alison Margaret Banks as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Graeme Banks as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Graeme Banks as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
28 June 2017Notification of Alison Margaret Banks as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Alison Margaret Banks as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Graeme Banks as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 10 May 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 March 2017Part of the property or undertaking has been released from charge 2 (5 pages)
4 March 2017Part of the property or undertaking has been released from charge 2 (5 pages)
1 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 150,000
(6 pages)
1 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 150,000
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 150,000
(5 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 150,000
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 August 2014Registered office address changed from Ocean View Hotel Sand Passage Laide Wester Ross IV22 2ND to 14 Big Sand Gairloch Wester Ross IV21 2DD on 13 August 2014 (1 page)
13 August 2014Director's details changed for Mrs Alison Margaret Banks on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mrs Alison Margaret Banks on 13 August 2014 (2 pages)
13 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 150,000
(5 pages)
13 August 2014Director's details changed for Graeme Banks on 13 August 2014 (2 pages)
13 August 2014Registered office address changed from Ocean View Hotel Sand Passage Laide Wester Ross IV22 2ND to 14 Big Sand Gairloch Wester Ross IV21 2DD on 13 August 2014 (1 page)
13 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 150,000
(5 pages)
13 August 2014Director's details changed for Graeme Banks on 13 August 2014 (2 pages)
13 August 2014Secretary's details changed for Graeme Banks on 13 August 2014 (1 page)
13 August 2014Secretary's details changed for Graeme Banks on 13 August 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 150,000
(5 pages)
19 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 150,000
(5 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 August 2012Director's details changed for Graeme Banks on 11 August 2012 (2 pages)
13 August 2012Director's details changed for Mrs Alison Margaret Banks on 11 August 2012 (2 pages)
13 August 2012Secretary's details changed for Graeme Banks on 11 August 2012 (2 pages)
13 August 2012Secretary's details changed for Graeme Banks on 11 August 2012 (2 pages)
13 August 2012Director's details changed for Graeme Banks on 11 August 2012 (2 pages)
13 August 2012Director's details changed for Mrs Alison Margaret Banks on 11 August 2012 (2 pages)
10 August 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Registered office address changed from 14 Big Sand Gairloch Wester Ross IV21 2DD on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 14 Big Sand Gairloch Wester Ross IV21 2DD on 1 May 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 May 2012Registered office address changed from 14 Big Sand Gairloch Wester Ross IV21 2DD on 1 May 2012 (1 page)
1 May 2012Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 November 2011Compulsory strike-off action has been suspended (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011Appointment of Graeme Banks as a director (3 pages)
18 February 2011Appointment of Graeme Banks as a director (3 pages)
19 November 2010Termination of appointment of Graeme Banks as a director (1 page)
19 November 2010Termination of appointment of Graeme Banks as a director (1 page)
30 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (15 pages)
15 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (15 pages)
21 November 2009Annual return made up to 10 May 2009 (4 pages)
21 November 2009Annual return made up to 10 May 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
7 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Return made up to 10/05/08; full list of members (5 pages)
6 March 2009Return made up to 10/05/08; full list of members (5 pages)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2007Registered office changed on 23/10/07 from: 44 main street balerno midlothian EH14 7EH (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 10/05/07; full list of members (7 pages)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Return made up to 10/05/07; full list of members (7 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Registered office changed on 23/10/07 from: 44 main street balerno midlothian EH14 7EH (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
1 August 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 September 2006Registered office changed on 15/09/06 from: marchbank cottage mansfield road balerno midlothian EH14 7JT (1 page)
15 September 2006Registered office changed on 15/09/06 from: marchbank cottage mansfield road balerno midlothian EH14 7JT (1 page)
10 August 2006Return made up to 10/05/06; full list of members (8 pages)
10 August 2006Return made up to 10/05/06; full list of members (8 pages)
6 July 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
22 June 2005Partic of mort/charge * (5 pages)
22 June 2005Partic of mort/charge * (5 pages)
10 May 2005Incorporation (12 pages)
10 May 2005Incorporation (12 pages)