Company NameSandford Park Ltd
DirectorsDavid Gaffney and Gordon Knox Coster
Company StatusActive
Company NumberSC326416
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 9 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ink Building 24 Douglas Street
(Ground Floor)
Glasgow
G2 7NQ
Scotland
Director NameMr Gordon Knox Coster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(4 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Craig William McKinnon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Newtonlea Avenue
Newton Mearns
Glasgow
G77 5QF
Scotland
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameMr Stephen John Docherty
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 April 2017)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address231 St Vincent Street
Glasgow
G2 5QY
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressThe Ink Building 24 Douglas Street
(Ground Floor)
Glasgow
G2 7NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1David Gaffney
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,190,790
Cash£21,580
Current Liabilities£195,405

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Charges

16 November 2007Delivered on: 30 November 2007
Persons entitled: Dunfermline Building Society

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.
Outstanding
22 November 2007Delivered on: 28 November 2007
Persons entitled: John Meiklem and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Muttonhall farm, chapel level, kirkcaldy FFE88107.
Outstanding
22 November 2007Delivered on: 28 November 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12.1113 hectares of ground at chapel level, kirkcaldy FFE88107.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 July 2017Notification of David Gaffney as a person with significant control on 26 June 2017 (2 pages)
5 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 July 2017Notification of David Gaffney as a person with significant control on 26 June 2017 (2 pages)
5 July 2017Notification of David Gaffney as a person with significant control on 5 July 2017 (2 pages)
13 May 2017Termination of appointment of Stephen John Docherty as a director on 14 April 2017 (2 pages)
13 May 2017Termination of appointment of Stephen John Docherty as a director on 14 April 2017 (2 pages)
28 April 2017Termination of appointment of Stephen John Docherty as a director on 14 April 2017 (1 page)
28 April 2017Termination of appointment of Stephen John Docherty as a director on 14 April 2017 (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(7 pages)
22 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
22 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Sect 519 auditor resignation (1 page)
8 August 2013Sect 519 auditor resignation (1 page)
27 June 2013Director's details changed for Mr Stephen John Docherty on 27 February 2013 (2 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Director's details changed for Mr Stephen John Docherty on 27 February 2013 (2 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
5 March 2012Appointment of Gordon Knox Coster as a director (3 pages)
5 March 2012Appointment of Gordon Knox Coster as a director (3 pages)
5 March 2012Appointment of Stephen John Docherty as a director (3 pages)
5 March 2012Appointment of Stephen John Docherty as a director (3 pages)
29 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 November 2011Auditor's resignation (1 page)
15 November 2011Auditor's resignation (1 page)
27 October 2011Company name changed kingdom property group (kirkcaldy) LIMITED\certificate issued on 27/10/11
  • CONNOT ‐
(3 pages)
27 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-12
(1 page)
27 October 2011Company name changed kingdom property group (kirkcaldy) LIMITED\certificate issued on 27/10/11
  • CONNOT ‐
(3 pages)
27 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-12
(1 page)
16 September 2011Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland on 16 September 2011 (1 page)
12 September 2011Termination of appointment of Burness Llp as a secretary (1 page)
12 September 2011Termination of appointment of Craig Mckinnon as a director (1 page)
12 September 2011Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 120 Bothwell Street Glasgow G2 7JL on 12 September 2011 (1 page)
12 September 2011Termination of appointment of Craig Mckinnon as a director (1 page)
12 September 2011Termination of appointment of Burness Llp as a secretary (1 page)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 April 2011Accounts for a small company made up to 31 December 2009 (7 pages)
1 April 2011Accounts for a small company made up to 31 December 2009 (7 pages)
14 July 2010Resolutions
  • RES13 ‐ Directors to authorise matters for pirposes of sec 175- see res 24/06/2010
(2 pages)
14 July 2010Resolutions
  • RES13 ‐ Directors to authorise matters for pirposes of sec 175- see res 24/06/2010
(2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
23 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
23 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
20 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
20 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
27 March 2009Appointment terminated director remo dipre (1 page)
15 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
15 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
7 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
17 July 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
17 July 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
7 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
7 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
8 February 2008Company name changed kingdom property group (resident ial) LIMITED\certificate issued on 08/02/08 (2 pages)
8 February 2008Company name changed kingdom property group (resident ial) LIMITED\certificate issued on 08/02/08 (2 pages)
17 December 2007New director appointed (6 pages)
17 December 2007New director appointed (6 pages)
30 November 2007Partic of mort/charge * (4 pages)
30 November 2007Partic of mort/charge * (4 pages)
28 November 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
28 November 2007Partic of mort/charge * (3 pages)
16 October 2007New director appointed (3 pages)
16 October 2007New director appointed (3 pages)
15 October 2007New director appointed (5 pages)
15 October 2007New director appointed (5 pages)
4 October 2007Company name changed kingdom residential LIMITED\certificate issued on 04/10/07 (2 pages)
4 October 2007Company name changed kingdom residential LIMITED\certificate issued on 04/10/07 (2 pages)
19 September 2007Registered office changed on 19/09/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
19 September 2007Registered office changed on 19/09/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
19 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
14 September 2007Company name changed lothian shelf (649) LIMITED\certificate issued on 14/09/07 (2 pages)
14 September 2007Company name changed lothian shelf (649) LIMITED\certificate issued on 14/09/07 (2 pages)
27 June 2007Incorporation (18 pages)
27 June 2007Incorporation (18 pages)