Company NameSandgate Solicitors Limited
Company StatusDissolved
Company NumberSC401029
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Kenneth Richard Thompson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2019(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 08 March 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Alloway Place
Ayr
South Ayrshire
KA7 2AA
Scotland
Secretary NameJames Joseph McManus
StatusClosed
Appointed26 September 2019(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 08 March 2022)
RoleCompany Director
Correspondence Address16a Alloway Place
Ayr
South Ayrshire
KA7 2AA
Scotland
Director NameMr Kenneth Richard Thompson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Alloway Place
Ayr
South Ayrshire
KA7 2AA
Scotland
Director NameMr James Joesph McManus
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Alloway Place
Ayr
South Ayrshire
KA7 2AA
Scotland
Secretary NameMr Kenneth Richard Thompson
StatusResigned
Appointed21 October 2013(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 September 2019)
RoleCompany Director
Correspondence Address16a Alloway Place
Ayr
South Ayrshire
KA7 2AA
Scotland

Contact

Websitesandgatelaw.com
Telephone01292 292933
Telephone regionAyr

Location

Registered Address16a Alloway Place
Ayr
South Ayrshire
KA7 2AA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

500 at £1James Mcmanus
50.00%
Ordinary
500 at £1Kenneth Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,037
Cash£4,075
Current Liabilities£44,263

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

13 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 March 2020Amended total exemption full accounts made up to 30 June 2018 (7 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
26 September 2019Cessation of James Joesph Mcmanus as a person with significant control on 26 September 2019 (1 page)
26 September 2019Appointment of Mr Kenneth Richard Thompson as a director on 26 September 2019 (2 pages)
26 September 2019Appointment of James Joseph Mcmanus as a secretary on 26 September 2019 (2 pages)
26 September 2019Termination of appointment of James Joesph Mcmanus as a director on 26 September 2019 (1 page)
26 September 2019Termination of appointment of Kenneth Richard Thompson as a secretary on 26 September 2019 (1 page)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(3 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(3 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(3 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(3 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(3 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (12 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (12 pages)
21 October 2013Appointment of Mr Kenneth Richard Thompson as a secretary (1 page)
21 October 2013Termination of appointment of Kenneth Thompson as a director (1 page)
21 October 2013Appointment of Mr Kenneth Richard Thompson as a secretary (1 page)
21 October 2013Termination of appointment of Kenneth Thompson as a director (1 page)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (12 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (12 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
22 September 2011Registered office address changed from 40 Ashgrove Street Ayr South Ayrshire KA7 3BG on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from 40 Ashgrove Street Ayr South Ayrshire KA7 3BG on 22 September 2011 (2 pages)
6 June 2011Incorporation (48 pages)
6 June 2011Incorporation (48 pages)