Company NameSanden (UK) Ltd.
DirectorEnrico Antonio Paolo Massani
Company StatusActive
Company NumberSC297988
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Enrico Antonio Paolo Massani
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed01 March 2006(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address1 (3f1) Windsor Street
Edinburgh
EH7 5LA
Scotland
Secretary NameAlexander William Mathieson
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 South Oswald Street
Edinburgh
Midlothian
Eh10
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ilovewellnessandbeing.com

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£39,450
Cash£3,668
Current Liabilities£44,589

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

8 August 2006Delivered on: 12 August 2006
Persons entitled: The Royal Bank of Scotland PLC

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

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
15 March 2023Registered office address changed from 4 Eaglesham Road Clarkston Glasgow G76 7BT to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 15 March 2023 (1 page)
19 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
13 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
13 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
25 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
15 March 2018Termination of appointment of Alexander William Mathieson as a secretary on 10 March 2018 (1 page)
15 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 March 2015Director's details changed for Mr Enrico Antonio Paolo Massani on 1 October 2013 (2 pages)
15 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(4 pages)
15 March 2015Director's details changed for Mr Enrico Antonio Paolo Massani on 1 October 2013 (2 pages)
15 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(4 pages)
15 March 2015Director's details changed for Mr Enrico Antonio Paolo Massani on 1 October 2013 (2 pages)
15 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1
(4 pages)
29 March 2014Register inspection address has been changed from C/O Ernico Massani 9/2 Dudley Avenue South Edinburgh EH6 4PH United Kingdom (1 page)
29 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1
(4 pages)
29 March 2014Register inspection address has been changed from C/O Ernico Massani 9/2 Dudley Avenue South Edinburgh EH6 4PH United Kingdom (1 page)
29 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
27 April 2011Secretary's details changed for Alexander William Mathieson on 21 January 2011 (2 pages)
27 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
27 April 2011Secretary's details changed for Alexander William Mathieson on 21 January 2011 (2 pages)
27 April 2011Secretary's details changed for Alexander William Mathieson on 21 January 2011 (2 pages)
27 April 2011Secretary's details changed for Alexander William Mathieson on 21 January 2011 (2 pages)
27 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
26 April 2011Register inspection address has been changed from C/O Ernico Massani 3/10 Papermill Wynd Edinburgh EH7 4QL United Kingdom (1 page)
26 April 2011Register inspection address has been changed from C/O Ernico Massani 3/10 Papermill Wynd Edinburgh EH7 4QL United Kingdom (1 page)
26 April 2011Director's details changed for Mr Enrico Antonio Paolo Massani on 21 January 2011 (2 pages)
26 April 2011Director's details changed for Mr Enrico Antonio Paolo Massani on 21 January 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Director's details changed for Enrico Antonio Paolo Massani on 1 March 2010 (2 pages)
18 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Enrico Antonio Paolo Massani on 1 March 2010 (2 pages)
18 May 2010Director's details changed for Enrico Antonio Paolo Massani on 1 March 2010 (2 pages)
18 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
18 May 2010Register inspection address has been changed (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 June 2009Return made up to 01/03/09; full list of members (3 pages)
23 June 2009Return made up to 01/03/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2007Return made up to 01/03/07; full list of members (2 pages)
21 March 2007Return made up to 01/03/07; full list of members (2 pages)
12 August 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
1 March 2006Incorporation (16 pages)
1 March 2006Incorporation (16 pages)