Company NameSandstone Residential Reit Plc
DirectorPeter Christopher Grant
Company StatusLiquidation
Company NumberSC701230
CategoryPublic Limited Company
Incorporation Date10 June 2021(2 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Peter Christopher Grant
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Quantuma Advisory Limited, Third Floor Turnber
175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed19 April 2022(10 months, 1 week after company formation)
Appointment Duration2 years
Correspondence AddressThe Scalpel 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr William Joseph Adams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Coates Crescent
Edinburgh
EH3 7AF
Scotland
Director NameMr Alan Scott Robertson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Coates Crescent
Edinburgh
EH3 7AF
Scotland
Secretary NameWilliam Joseph Adams
StatusResigned
Appointed10 June 2021(same day as company formation)
RoleCompany Director
Correspondence Address14 Coates Crescent
Edinburgh
EH3 7AF
Scotland
Director NameMrs Lindsay Margaret Campbell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Coates Crescent
Edinburgh
EH3 7AF
Scotland
Director NameMr Quinton Hill-Lines
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2023(1 year, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Coates Crescent
Edinburgh
EH3 7AF
Scotland

Location

Registered AddressC/O Quantuma Advisory Limited, Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

14 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 authorisation of market purchases of ordinary shares of 1 penny each in the capital of the company 29/03/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2023Interim accounts made up to 31 January 2023 (9 pages)
20 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
14 February 2023Group of companies' accounts made up to 30 September 2022 (36 pages)
6 February 2023Termination of appointment of Lindsay Margaret Campbell as a director on 4 February 2023 (1 page)
6 February 2023Appointment of Mr Quinton Hill-Lines as a director on 4 February 2023 (2 pages)
18 November 2022Second filing of a statement of capital following an allotment of shares on 29 September 2022
  • GBP 80,726.54
(5 pages)
10 November 2022Notification of Sandstone Uk Property Investment Ltd as a person with significant control on 16 September 2021 (2 pages)
10 November 2022Notification of Maria Mcintyre as a person with significant control on 29 September 2022 (2 pages)
10 November 2022Cessation of Sandstone Uk Property Investment Ltd as a person with significant control on 29 September 2022 (1 page)
10 November 2022Notification of Alan Mcintyre as a person with significant control on 29 September 2022 (2 pages)
10 November 2022Change of details for Mr Peter Christopher Grant as a person with significant control on 29 September 2022 (2 pages)
10 November 2022Change of details for Sandstone Uk Property Investment Ltd as a person with significant control on 15 November 2021 (2 pages)
9 November 2022Change of details for Mr Peter Christopher Grant as a person with significant control on 15 November 2021 (2 pages)
18 October 2022Statement of capital following an allotment of shares on 3 October 2022
  • GBP 80,726.54
(12 pages)
18 October 2022Statement of capital following an allotment of shares on 3 October 2022
  • GBP 80,726.54
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/11/2022
(8 pages)
28 July 2022Confirmation statement made on 9 June 2022 with updates (5 pages)
28 July 2022Second filing of a statement of capital following an allotment of shares on 16 September 2021
  • GBP 60,000.01
(5 pages)
28 July 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 68,707.31
(4 pages)
27 July 2022Second filing of a statement of capital following an allotment of shares on 16 September 2021
  • GBP 60,000.01
  • ANNOTATION Second Filing The information on the form RP04SH01 has been replaced by a second filing on 28/07/2022
(5 pages)
4 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 May 2022Termination of appointment of William Joseph Adams as a secretary on 19 April 2022 (1 page)
3 May 2022Appointment of Jtc (Uk) Limited as a secretary on 19 April 2022 (2 pages)
2 March 2022Current accounting period extended from 30 June 2022 to 30 September 2022 (1 page)
16 December 2021Statement of capital following an allotment of shares on 15 November 2021
  • GBP 67,890.01
(4 pages)
2 December 2021Termination of appointment of William Joseph Adams as a director on 2 December 2021 (1 page)
2 December 2021Appointment of Lindsay Campbell as a director on 2 December 2021 (2 pages)
8 October 2021Register inspection address has been changed to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ (1 page)
8 October 2021Register(s) moved to registered inspection location Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ (1 page)
29 September 2021Statement of capital following an allotment of shares on 16 September 2021
  • GBP 60,000.01
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/07/2022
(4 pages)
21 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 16/09/2021
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 September 2021Trading certificate for a public company (1 page)
21 September 2021Notice of intention to carry on business as an investment company (2 pages)
10 June 2021Incorporation
Statement of capital on 2021-06-10
  • GBP .01
(95 pages)