Company NameSandaig Scotland Ltd
DirectorKaren Ka Lam Ho
Company StatusActive
Company NumberSC473431
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Director

Director NameMrs Karen Ka Lam Ho
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong Block A
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 January 2024 (3 months, 4 weeks ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

23 July 2014Delivered on: 2 August 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Dwellinghouse and ground attached forming no 4 east hermitage place, leith, edinburgh and dwellinghouse and ground attached forming no 5 east hermitage place, leith, edinburgh.
Outstanding
10 July 2014Delivered on: 22 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2021Confirmation statement made on 3 January 2021 with updates (5 pages)
14 April 2020Change of share class name or designation (2 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
9 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
17 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
18 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 October 2017Solvency Statement dated 09/10/17 (1 page)
18 October 2017Statement by Directors (1 page)
18 October 2017Statement of capital on 18 October 2017
  • GBP 220,000
(5 pages)
18 October 2017Statement by Directors (1 page)
18 October 2017Solvency Statement dated 09/10/17 (1 page)
18 October 2017Statement of capital on 18 October 2017
  • GBP 220,000
(5 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
13 July 2017Change of details for Mrs Wah Wah Yiu as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Change of details for Mrs Wah Wah Yiu as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 300,000
(4 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 300,000
(4 pages)
15 October 2015Change of share class name or designation (2 pages)
15 October 2015Change of share class name or designation (2 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
23 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 300,000
(3 pages)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 300,000
(3 pages)
2 August 2014Registration of charge SC4734310002, created on 23 July 2014 (10 pages)
2 August 2014Registration of charge SC4734310002, created on 23 July 2014 (10 pages)
22 July 2014Registration of charge SC4734310001, created on 10 July 2014 (17 pages)
22 July 2014Registration of charge SC4734310001, created on 10 July 2014 (17 pages)
9 June 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 300,000
(3 pages)
9 June 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 300,000
(3 pages)
25 April 2014Registered office address changed from 9 Ainlsie Place Edinburgh Midlothian EH3 6AT Scotland on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 9 Ainlsie Place Edinburgh Midlothian EH3 6AT Scotland on 25 April 2014 (1 page)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 3,000
(28 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 3,000
(28 pages)