SANDSTONE PRESS LTD.
Overview
| Company Name | SANDSTONE PRESS LTD. |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC238903 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SANDSTONE PRESS LTD.?
- Book publishing (58110) / Information and communication
Where is SANDSTONE PRESS LTD. located?
| Registered Office Address | 1 Union Street KA21 5LL Saltcoats North Ayrshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SANDSTONE PRESS LTD.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for SANDSTONE PRESS LTD.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 30, 2023 |
| Next Confirmation Statement Due | Nov 13, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 30, 2022 |
| Overdue | Yes |
What are the latest filings for SANDSTONE PRESS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Mclenan Corporate Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE to 1 Union Street Saltcoats North Ayrshire KA21 5LL on Oct 30, 2023 | 2 pages | AD01 | ||||||||||
Registered office address changed from P Black Solicitors Ltd 2 Park Street Dingwall Ross-Shire IV15 9JH Scotland to C/O Mclenan Corporate Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE on Jul 27, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Registered office address changed from 2 P Black Solicitors Limited 2 Park Street Dingwall Ross-Shire IV15 9JH Scotland to P Black Solicitors Ltd 2 Park Street Dingwall Ross-Shire IV15 9JH on Mar 01, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2 Park Street Dingwall Ross-Shire IV15 9JH Scotland to 2 P Black Solicitors Limited 2 Park Street Dingwall Ross-Shire IV15 9JH on Feb 16, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Suite 1 Willow House Stoneyfield Business Park Inverness Highland IV2 7PA Scotland to 2 Park Street Dingwall Ross-Shire IV15 9JH on Feb 15, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Leonard Davidson as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr James Roderick Macleod as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Mr James Roderick Macleod as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Oct 30, 2019 | 7 pages | RP04CS01 | ||||||||||
Confirmation statement made on Oct 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
| ||||||||||||
Registered office address changed from 7 Dochcarty Road Dingwall Ross-Shire IV15 9UG to Suite 1 Willow House Stoneyfield Business Park Inverness Highland IV2 7PA on Jun 14, 2019 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Oct 31, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Registration of charge SC2389030002, created on Mar 14, 2019 | 16 pages | MR01 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge SC2389030001 | 1 pages | MR05 | ||||||||||
Satisfaction of charge SC2389030001 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge SC2389030001 | 1 pages | MR05 | ||||||||||
Appointment of Mr Robert Leonard Davidson as a secretary on Feb 01, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Iain Gordon Ltd as a secretary on Jan 31, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of SANDSTONE PRESS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MACLEOD, James Roderick | Secretary | Church Street Greenlaw TD10 6YE Duns 7 Berwickshire Scotland | 278393730001 | |||||||||||
| DAVIDSON, Robert Leonard | Director | Corry Road IV6 7TL Muir Of Ord Rosebrae Scotland | Scotland | British | 85735600002 | |||||||||
| FORSYTH, Moira Anne | Director | Union Street KA21 5LL Saltcoats 1 North Ayrshire | United Kingdom | British | 100574660003 | |||||||||
| MACLEOD, James Roderick | Director | Church Street Greenlaw TD10 6YE Duns 7 Berwickshire Scotland | Scotland | Scottish | 224231090002 | |||||||||
| DAVIDSON, Robert Leonard | Secretary | Willow House Stoneyfield Business Park IV2 7PA Inverness Suite 1 Highland Scotland | 255296840001 | |||||||||||
| DAVIDSON, Robert Leonard | Secretary | 10 Old Distilery IV15 9XE Dingwall Highland | British | 85735600001 | ||||||||||
| GORDON, Iain Andrew | Secretary | East Neuk Moss-Side IV12 5NZ Nairn Nairnshire | British | 37370790001 | ||||||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
| IAIN GORDON LTD | Secretary | Moss-Side IV12 5NZ Nairn East Neuk Nairnshire Scotland |
| 134303050001 | ||||||||||
| GORDON, Iain Andrew | Director | Moss-Side IV12 5NZ Nairn East Neuk Nairnshire Scotland | Scotland | British | 37370790001 | |||||||||
| PATERSON, James Walker Donald | Director | 6 Mary Ann Court IV3 5BZ Inverness Highland | British | 85734890001 | ||||||||||
| TODD, Jennifer Jane | Director | Back Causeway Culross KY12 8JF Dunfermline Hatta Cottage Scotland | United Kingdom | British | 251458130001 | |||||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of SANDSTONE PRESS LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Moira Anne Forsyth | Oct 31, 2018 | Corry Road IV6 7TL Muir Of Ord Rosebrae Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Robert Leonard Davidson | Apr 06, 2016 | Union Street KA21 5LL Saltcoats 1 North Ayrshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does SANDSTONE PRESS LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 14, 2019 Delivered On Mar 18, 2019 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 30, 2017 Delivered On Jul 04, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SANDSTONE PRESS LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0