Company NameGiles Sandford Cosmetics Limited
DirectorJohn Giles Sandford
Company StatusActive
Company NumberSC392059
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)

Business Activity

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

Directors

Director NameJohn Giles Sandford
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 James Street
Carnoustie
Angus
DD7 7JY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressC/O Panmure Dental Care 150 Lawers Drive
Broughty Ferry
Dundee
DD5 3UP
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Giles Sandford
100.00%
Ordinary A

Financials

Year2014
Net Worth£66,739
Current Liabilities£18,861

Accounts

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

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

6 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
26 January 2023Director's details changed for John Giles Sandford on 20 January 2023 (2 pages)
26 January 2023Change of details for John Giles Sandford as a person with significant control on 6 April 2016 (2 pages)
23 January 2023Registered office address changed from 15 Academy Street Forfar Angus DD8 2HA to C/O Panmure Dental Care 150 Lawers Drive Broughty Ferry Dundee DD5 3UP on 23 January 2023 (1 page)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 January 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 February 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
25 February 2011Appointment of John Giles Sandford as a director (3 pages)
25 February 2011Appointment of John Giles Sandford as a director (3 pages)
25 February 2011Register inspection address has been changed (2 pages)
25 February 2011Register inspection address has been changed (2 pages)
26 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
26 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
26 January 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
24 January 2011Incorporation (22 pages)
24 January 2011Incorporation (22 pages)