Company NameSandend Investments Limited
DirectorsAllan Hendry Esson and Hilary Anne Esson
Company StatusActive
Company NumberSC355220
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Allan Hendry Esson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCommercial Surveyor
Country of ResidenceScotland
Correspondence Address3 Hilltop Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9RJ
Scotland
Secretary NameMr Allan Hendry Esson
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCommercial Surveyor
Country of ResidenceScotland
Correspondence Address3 Hilltop Avenue
Cults
Aberdeen
Aberdeenshire
AB15 9RJ
Scotland
Director NameMrs Hilary Anne Esson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(1 year after company formation)
Appointment Duration14 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Hilltop Avenue
Cults
Aberdeen
AB15 9RJ
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Claremont Grove
Edinburgh
EH7 4DP
Scotland

Contact

Websitewww.andersonbain.co.uk
Email address[email protected]
Telephone01224 626244
Telephone regionAberdeen

Location

Registered Address10 Thistle Street
Aberdeen
AB10 1XZ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£124,664
Cash£199,311
Current Liabilities£174,749

Accounts

Latest Accounts29 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Charges

23 May 2014Delivered on: 31 May 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1/10 western harbour view leith MID144753.
Outstanding
23 May 2014Delivered on: 31 May 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat g (tfl) 21 baker street aberdeen ABN114548.
Outstanding
23 May 2014Delivered on: 31 May 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat a (gfl) 21 baker street aberdeen ABN114553.
Outstanding
23 May 2014Delivered on: 31 May 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 6D rose street aberdeen ABN8268.
Outstanding
23 May 2014Delivered on: 31 May 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat e (sfl) 21 baker street aberdeen ABN114549.
Outstanding
23 May 2014Delivered on: 31 May 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat b (gfr) 21 baker street aberdeen ABN114555.
Outstanding
23 May 2014Delivered on: 31 May 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat c (ffl) 21 baker street aberdeen abn 114552.
Outstanding
14 May 2014Delivered on: 17 May 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
30 May 2023Satisfaction of charge SC3552200008 in full (1 page)
20 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
18 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
23 February 2021Notification of Hilary Anne Esson as a person with significant control on 6 April 2016 (2 pages)
23 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
23 February 2021Cessation of Alan Henry Esson as a person with significant control on 23 February 2021 (1 page)
27 January 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
19 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
18 February 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
10 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 June 2018Satisfaction of charge SC3552200001 in full (1 page)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
20 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
20 February 2018Notification of Alan Hendry Esson as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(6 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(6 pages)
2 October 2015Micro company accounts made up to 28 February 2015 (6 pages)
2 October 2015Micro company accounts made up to 28 February 2015 (6 pages)
10 September 2015Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1,001
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1,001
(3 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
12 November 2014Micro company accounts made up to 28 February 2014 (6 pages)
12 November 2014Micro company accounts made up to 28 February 2014 (6 pages)
31 May 2014Registration of charge 3552200002 (8 pages)
31 May 2014Registration of charge 3552200007 (8 pages)
31 May 2014Registration of charge 3552200005 (8 pages)
31 May 2014Registration of charge 3552200008 (8 pages)
31 May 2014Registration of charge 3552200005 (8 pages)
31 May 2014Registration of charge 3552200006 (8 pages)
31 May 2014Registration of charge 3552200003 (8 pages)
31 May 2014Registration of charge 3552200003 (8 pages)
31 May 2014Registration of charge 3552200004 (8 pages)
31 May 2014Registration of charge 3552200002 (8 pages)
31 May 2014Registration of charge 3552200008 (8 pages)
31 May 2014Registration of charge 3552200007 (8 pages)
31 May 2014Registration of charge 3552200006 (8 pages)
31 May 2014Registration of charge 3552200004 (8 pages)
17 May 2014Registration of charge 3552200001 (20 pages)
17 May 2014Registration of charge 3552200001 (20 pages)
28 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(6 pages)
28 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(6 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
25 June 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2010First Gazette notice for compulsory strike-off (1 page)
23 June 2010Secretary's details changed for Allan Hendry Esson on 17 February 2010 (1 page)
23 June 2010Director's details changed for Mr Allan Hendry Esson on 17 February 2010 (2 pages)
23 June 2010Appointment of Mrs Hilary Anne Esson as a director (2 pages)
23 June 2010Director's details changed for Mr Allan Hendry Esson on 17 February 2010 (2 pages)
23 June 2010Secretary's details changed for Allan Hendry Esson on 17 February 2010 (1 page)
23 June 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
23 June 2010Appointment of Mrs Hilary Anne Esson as a director (2 pages)
14 March 2009Appointment terminated director raymond stewart hogg (1 page)
14 March 2009Appointment terminated director raymond stewart hogg (1 page)
14 March 2009Director and secretary appointed allan hendry esson (2 pages)
14 March 2009Director and secretary appointed allan hendry esson (2 pages)
17 February 2009Incorporation (18 pages)
17 February 2009Incorporation (18 pages)