Company NameSustainable Asset Management Ltd
DirectorsChristopher John Whitehead and Fraser Mackenzie
Company StatusActive
Company NumberSC477661
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher John Whitehead
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Mercantile Chambers
Glasgow
G2 6TB
Scotland
Director NameFraser Mackenzie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Mercantile Chambers
Glasgow
G2 6TB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed14 May 2014(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Location

Registered AddressNelson Gilmour Smith
53 Bothwell Street
Mercantile Chambers
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Christopher John Whitehead
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

19 October 2020Delivered on: 2 November 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
19 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
20 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
16 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
2 November 2020Registration of charge SC4776610001, created on 19 October 2020 (19 pages)
21 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
27 October 2016Accounts for a dormant company made up to 31 May 2016 (4 pages)
27 October 2016Accounts for a dormant company made up to 31 May 2016 (4 pages)
6 October 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
6 October 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
29 August 2016Appointment of Fraser Mackenzie as a director on 20 August 2016 (2 pages)
29 August 2016Appointment of Fraser Mackenzie as a director on 20 August 2016 (2 pages)
29 August 2016Statement of capital following an allotment of shares on 20 August 2016
  • GBP 2
(3 pages)
29 August 2016Statement of capital following an allotment of shares on 20 August 2016
  • GBP 2
(3 pages)
16 August 2016Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 16 August 2016 (1 page)
16 August 2016Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 16 August 2016 (1 page)
4 July 2016Registered office address changed from 14 Carmyle Avenue Glasgow G32 8HJ to C/O Nelson Gilmour Smith 53 Bothwell Street Mercantile Chambers Glasgow G2 6TB on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 14 Carmyle Avenue Glasgow G32 8HJ to C/O Nelson Gilmour Smith 53 Bothwell Street Mercantile Chambers Glasgow G2 6TB on 4 July 2016 (1 page)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
9 March 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
9 March 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
13 January 2015Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (2 pages)
13 January 2015Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (2 pages)
13 January 2015Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (2 pages)
13 January 2015Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (2 pages)