Company NameSandbreeze Limited
Company StatusDissolved
Company NumberSC325642
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Fraser Bruce
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(2 months after company formation)
Appointment Duration16 years, 5 months (closed 23 January 2024)
RoleDriver
Country of ResidenceScotland
Correspondence Address36 Ansdell Avenue
Blantyre
Lanarkshrie
G72 9YF
Scotland
Secretary NameJulie Bruce
NationalityBritish
StatusResigned
Appointed20 August 2007(2 months after company formation)
Appointment Duration10 years (resigned 08 September 2017)
RoleCompany Director
Correspondence Address36 Ansdell Avenue
Blantyre
Lanarkshire
G72 9YF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address40 Carlton Place C/O Clark Thomson & Co
40 Carlton Place
Glasgow
G5 9TW
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Financials

Year2013
Net Worth£3,266
Cash£4,568
Current Liabilities£1,125

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 November 2018Cessation of Julie Bruce as a person with significant control on 22 October 2018 (1 page)
4 October 2018Registered office address changed from 36 Ansdell Avenue Blantyre Glasgow G72 9YF to 40 Carlton Place C/O Clark Thomson & Co 40 Carlton Place Glasgow G5 9TW on 4 October 2018 (1 page)
3 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
8 September 2017Termination of appointment of Julie Bruce as a secretary on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Julie Bruce as a secretary on 8 September 2017 (1 page)
8 September 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
7 September 2017Notification of Fraser Bruce as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Notification of Fraser Bruce as a person with significant control on 7 September 2016 (2 pages)
7 September 2017Notification of Julie Bruce as a person with significant control on 9 September 2016 (2 pages)
7 September 2017Notification of Fraser Bruce as a person with significant control on 7 September 2016 (2 pages)
7 September 2017Notification of Julie Bruce as a person with significant control on 9 September 2016 (2 pages)
7 September 2017Notification of Julie Bruce as a person with significant control on 7 September 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(6 pages)
9 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 September 2014Annual return made up to 18 June 2014 with a full list of shareholders (4 pages)
2 September 2014Annual return made up to 18 June 2014 with a full list of shareholders (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(4 pages)
8 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(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)
10 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 November 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Fraser Bruce on 18 June 2010 (2 pages)
17 November 2010Director's details changed for Fraser Bruce on 18 June 2010 (2 pages)
15 October 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2010First Gazette notice for compulsory strike-off (1 page)
28 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
19 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
16 January 2009Return made up to 18/06/08; full list of members (3 pages)
16 January 2009Return made up to 18/06/08; full list of members (3 pages)
27 June 2008Registered office changed on 27/06/2008 from millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
27 June 2008Secretary appointed julie bruce (2 pages)
27 June 2008Registered office changed on 27/06/2008 from millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
27 June 2008Secretary appointed julie bruce (2 pages)
27 June 2008Director appointed fraser bruce (2 pages)
27 June 2008Director appointed fraser bruce (2 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 June 2007Incorporation (17 pages)
18 June 2007Incorporation (17 pages)