Company NameSandco Surveys Limited
Company StatusDissolved
Company NumberSC394711
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Dissolution Date2 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr John Edward Sanderson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(same day as company formation)
RoleDimensional Control Surveyor
Country of ResidenceScotland
Correspondence Address5 Joseph Cumming Gardens
Broxburn
West Lothian
EH52 5AN
Scotland
Secretary NameMarlena Gladkowska
NationalityBritish
StatusClosed
Appointed05 July 2013(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 02 February 2019)
RoleCompany Director
Correspondence Address5 Joseph Cumming Gardens
Broxburn
West Lothian
EH52 5AN
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Financials

Year2013
Net Worth£596
Cash£11,561
Current Liabilities£12,642

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2019Final Gazette dissolved following liquidation (1 page)
2 November 2018Order of court for early dissolution (1 page)
25 September 2018Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 25 September 2018 (2 pages)
6 February 2018Registered office address changed from 5 Joseph Cumming Gardens Broxburn West Lothian EH52 5AN to 7 Queens Gardens Aberdeen AB15 4YD on 6 February 2018 (2 pages)
7 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-04
(2 pages)
7 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-04
(2 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Director's details changed for Mr John Edward Sanderson on 26 September 2014 (2 pages)
9 October 2014Secretary's details changed for Marlena Gladkowska on 26 September 2014 (1 page)
9 October 2014Director's details changed for Mr John Edward Sanderson on 26 September 2014 (2 pages)
9 October 2014Registered office address changed from 34 Oakbank Avenue East Calder, Livingston West Lothian Scotland EH53 0DT to 5 Joseph Cumming Gardens Broxburn West Lothian EH52 5AN on 9 October 2014 (1 page)
9 October 2014Secretary's details changed for Marlena Gladkowska on 26 September 2014 (1 page)
9 October 2014Registered office address changed from 34 Oakbank Avenue East Calder, Livingston West Lothian Scotland EH53 0DT to 5 Joseph Cumming Gardens Broxburn West Lothian EH52 5AN on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 34 Oakbank Avenue East Calder, Livingston West Lothian Scotland EH53 0DT to 5 Joseph Cumming Gardens Broxburn West Lothian EH52 5AN on 9 October 2014 (1 page)
14 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Appointment of Marlena Gladkowska as a secretary (3 pages)
13 August 2013Appointment of Marlena Gladkowska as a secretary (3 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 100
(4 pages)
12 June 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 100
(4 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)