SANDEMAN PROPERTIES LIMITED
Overview
Company Name | SANDEMAN PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC318926 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SANDEMAN PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SANDEMAN PROPERTIES LIMITED located?
Registered Office Address | Dens Park Stadium Sandeman Street DD3 7JY Dundee United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SANDEMAN PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
CASTLELAW (NO.686) LIMITED | Mar 19, 2007 | Mar 19, 2007 |
What are the latest accounts for SANDEMAN PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for SANDEMAN PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Mar 19, 2026 |
---|---|
Next Confirmation Statement Due | Apr 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2025 |
Overdue | No |
What are the latest filings for SANDEMAN PROPERTIES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Notification of Ttd Limited as a person with significant control on Oct 03, 2023 | 2 pages | PSC02 | ||||||
Cessation of Dark Blue Property Holdings Limited as a person with significant control on Oct 03, 2023 | 1 pages | PSC07 | ||||||
Second filing of Confirmation Statement dated Mar 19, 2024 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Mar 19, 2025 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||||||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||||||
Registration of charge SC3189260005, created on Oct 25, 2023 | 6 pages | MR01 | ||||||
Notification of Dark Blue Property Holdings Limited as a person with significant control on Oct 03, 2023 | 2 pages | PSC02 | ||||||
Appointment of Mr Timothy Keyes as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr John Wesley Nelms as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Dens Park Stadium Sandeman Street Dundee DD3 7JY on Oct 23, 2023 | 1 pages | AD01 | ||||||
Cessation of John Madden Bennett as a person with significant control on Oct 03, 2023 | 1 pages | PSC07 | ||||||
Termination of appointment of Thorntons Law Llp as a secretary on Oct 03, 2023 | 1 pages | TM02 | ||||||
Termination of appointment of John Madden Bennett as a director on Oct 03, 2023 | 1 pages | TM01 | ||||||
Registration of charge SC3189260004, created on Oct 11, 2023 | 6 pages | MR01 | ||||||
Registration of charge SC3189260003, created on Oct 03, 2023 | 14 pages | MR01 | ||||||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jul 31, 2022 | 8 pages | AA | ||||||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jul 31, 2021 | 8 pages | AA | ||||||
Total exemption full accounts made up to Jul 31, 2020 | 7 pages | AA | ||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of John Stewart Robertson as a director on Apr 22, 2020 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Jul 31, 2019 | 7 pages | AA | ||||||
Who are the officers of SANDEMAN PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEYES, Timothy | Director | Spanish Oaks Boulevard 78738 Austin 5109 Texas United States | United States | American | Director | 198056920001 | ||||||||
NELMS, John Wesley | Director | Barry DD7 7RJ Carnoustie Ravensby Hall Scotland | Scotland | American | Director | 314998520001 | ||||||||
BODIE, Ian Ross | Secretary | 8 Farington Terrace DD2 1LP Dundee Tayside | British | Company Director | 280310001 | |||||||||
THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland |
| 118364410001 | ||||||||||
THORNTONS LAW LLP | Secretary | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee | 118364410001 | |||||||||||
BENNETT, John Madden | Director | Panmure Terrace Broughty Ferry DD5 2QL Dundee 9 Scotland | Scotland | British | Retired Chartered Surveyor | 456450001 | ||||||||
BODIE, Ian Ross | Director | 8 Farington Terrace DD2 1LP Dundee Tayside | British | Company Director | 280310001 | |||||||||
BRANNAN, Robert | Director | 13 Carlingnose Way North Queensferry KY11 1EU Inverkeithing Fife | United Kingdom | British | Company Director | 64147580002 | ||||||||
HUTCHESON, Iain Henderson | Director | 37 Kilmany Road Wormit DD6 8PG Newport On Tay Fife | Scotland | British | Solicitor | 54224650002 | ||||||||
KNIGHT, George Grant | Director | 1 Chestnut Green Broughty Ferry DD5 3NL Dundee | United Kingdom | British | Operations Manager | 89269810002 | ||||||||
MACKINNON, David Donaldson | Director | 15 Victoria Road PA19 1LD Gourock | Scotland | British | Company Director | 116526660001 | ||||||||
ROBERTSON, John Stewart | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | United Kingdom | British | Solicitor | 39313210001 |
Who are the persons with significant control of SANDEMAN PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dark Blue Property Holdings Limited | Oct 03, 2023 | Tay Street Lane DD1 4EF Dundee 25 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ttd Limited | Oct 03, 2023 | Sandeman Street DD3 7JY Dundee Dens Park Stadium Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Madden Bennett | Apr 06, 2016 | Broughty Ferry DD5 2QL Dundee 9 Panmure Terrace Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
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