Company NameSandeman Properties Limited
DirectorsTimothy Keyes and John Wesley Nelms
Company StatusActive
Company NumberSC318926
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Previous NameCastlelaw (No.686) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy Keyes
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2023(16 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5109 Spanish Oaks Boulevard
Austin
Texas
78738
Director NameMr John Wesley Nelms
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2023(16 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRavensby Hall Barry
Carnoustie
DD7 7RJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed22 June 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameIan Ross Bodie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(3 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 2010)
RoleCompany Director
Correspondence Address8 Farington Terrace
Dundee
Tayside
DD2 1LP
Scotland
Director NameMr Robert Brannan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Carlingnose Way
North Queensferry
Inverkeithing
Fife
KY11 1EU
Scotland
Director NameMr George Grant Knight
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 2010)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Chestnut Green
Broughty Ferry
Dundee
DD5 3NL
Scotland
Director NameMr David Donaldson Mackinnon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Victoria Road
Gourock
PA19 1LD
Scotland
Secretary NameIan Ross Bodie
NationalityBritish
StatusResigned
Appointed13 April 2007(3 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 2010)
RoleCompany Director
Correspondence Address8 Farington Terrace
Dundee
Tayside
DD2 1LP
Scotland
Director NameMr John Madden Bennett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(3 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 October 2023)
RoleRetired Chartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Panmure Terrace
Broughty Ferry
Dundee
DD5 2QL
Scotland
Director NameMr John Stewart Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(4 years after company formation)
Appointment Duration9 years, 1 month (resigned 22 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitethorntons-property.co.uk
Telephone07 549667523
Telephone regionMobile

Location

Registered AddressDens Park Stadium
Sandeman Street
Dundee
DD3 7JY
Scotland
ConstituencyDundee West
WardColdside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,784,407
Current Liabilities£13,413

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

20 July 2007Delivered on: 30 July 2007
Satisfied on: 13 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground bounded on south by dens road, on west by provost road, on north by sandeman street & northeast by tannadice street, dundee.
Fully Satisfied
16 July 2007Delivered on: 20 July 2007
Satisfied on: 21 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied

Filing History

26 October 2023Registration of charge SC3189260005, created on 25 October 2023 (6 pages)
23 October 2023Termination of appointment of John Madden Bennett as a director on 3 October 2023 (1 page)
23 October 2023Appointment of Mr Timothy Keyes as a director on 3 October 2023 (2 pages)
23 October 2023Notification of Dark Blue Property Holdings Limited as a person with significant control on 3 October 2023 (2 pages)
23 October 2023Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Dens Park Stadium Sandeman Street Dundee DD3 7JY on 23 October 2023 (1 page)
23 October 2023Cessation of John Madden Bennett as a person with significant control on 3 October 2023 (1 page)
23 October 2023Termination of appointment of Thorntons Law Llp as a secretary on 3 October 2023 (1 page)
23 October 2023Appointment of Mr John Wesley Nelms as a director on 3 October 2023 (2 pages)
13 October 2023Registration of charge SC3189260004, created on 11 October 2023 (6 pages)
10 October 2023Registration of charge SC3189260003, created on 3 October 2023 (14 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
25 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
16 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
23 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
11 May 2020Termination of appointment of John Stewart Robertson as a director on 22 April 2020 (1 page)
16 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
3 February 2020Director's details changed for Mr John Madden Bennett on 3 February 2020 (2 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
11 March 2019Change of details for Mr John Madden Bennett as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
8 May 2017Amended total exemption full accounts made up to 31 July 2016 (10 pages)
8 May 2017Amended total exemption full accounts made up to 31 July 2016 (10 pages)
19 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
19 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(5 pages)
28 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
22 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
22 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 March 2011Appointment of John Stewart Robertson as a director (2 pages)
31 March 2011Appointment of John Stewart Robertson as a director (2 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
17 December 2010Appointment of Mr John Madden Bennett as a director (3 pages)
17 December 2010Appointment of Mr John Madden Bennett as a director (3 pages)
25 November 2010Termination of appointment of George Knight as a director (1 page)
25 November 2010Termination of appointment of Robert Brannan as a director (1 page)
25 November 2010Termination of appointment of Robert Brannan as a director (1 page)
25 November 2010Termination of appointment of George Knight as a director (1 page)
15 September 2010Appointment of Thorntons Law Llp as a secretary (2 pages)
15 September 2010Termination of appointment of Ian Bodie as a secretary (1 page)
15 September 2010Termination of appointment of Ian Bodie as a director (1 page)
15 September 2010Termination of appointment of Ian Bodie as a secretary (1 page)
15 September 2010Appointment of Thorntons Law Llp as a secretary (2 pages)
15 September 2010Termination of appointment of Ian Bodie as a director (1 page)
30 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 March 2009Return made up to 19/03/09; full list of members (4 pages)
23 March 2009Return made up to 19/03/09; full list of members (4 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
5 December 2008Appointment terminated director david mackinnon (1 page)
5 December 2008Appointment terminated director david mackinnon (1 page)
21 April 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
21 April 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
25 March 2008Return made up to 19/03/08; full list of members (4 pages)
25 March 2008Return made up to 19/03/08; full list of members (4 pages)
29 February 2008Director's change of particulars / george knight / 01/01/2008 (1 page)
29 February 2008Director's change of particulars / george knight / 01/01/2008 (1 page)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 August 2007Memorandum and Articles of Association (7 pages)
17 August 2007Memorandum and Articles of Association (7 pages)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 July 2007Partic of mort/charge * (5 pages)
30 July 2007Partic of mort/charge * (5 pages)
20 July 2007Partic of mort/charge * (3 pages)
20 July 2007Partic of mort/charge * (3 pages)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007New director appointed (3 pages)
15 May 2007Memorandum and Articles of Association (13 pages)
15 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Memorandum and Articles of Association (13 pages)
15 May 2007New director appointed (3 pages)
15 May 2007New director appointed (2 pages)
18 April 2007Company name changed castlelaw (no.686) LIMITED\certificate issued on 18/04/07 (2 pages)
18 April 2007Company name changed castlelaw (no.686) LIMITED\certificate issued on 18/04/07 (2 pages)
19 March 2007Incorporation (17 pages)
19 March 2007Incorporation (17 pages)