SANDFORD PARK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSANDFORD PARK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC326416
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SANDFORD PARK LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SANDFORD PARK LTD located?

    Registered Office Address
    The Ink Building Sixth Floor
    24 Douglas Street
    G2 7NQ Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SANDFORD PARK LTD?

    Previous Company Names
    Company NameFromUntil
    KINGDOM PROPERTY GROUP (KIRKCALDY) LIMITEDFeb 08, 2008Feb 08, 2008
    KINGDOM PROPERTY GROUP (RESIDENTIAL) LIMITEDOct 04, 2007Oct 04, 2007
    KINGDOM RESIDENTIAL LIMITEDSep 14, 2007Sep 14, 2007
    LOTHIAN SHELF (649) LIMITEDJun 27, 2007Jun 27, 2007

    What are the latest accounts for SANDFORD PARK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SANDFORD PARK LTD?

    Last Confirmation Statement Made Up ToJun 21, 2025
    Next Confirmation Statement DueJul 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2024
    OverdueNo

    What are the latest filings for SANDFORD PARK LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gordon Knox Coster as a director on Mar 19, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ Scotland to The Ink Building Sixth Floor 24 Douglas Street Glasgow G2 7NQ on Jun 11, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Director's details changed for Mr David Gaffney on Aug 28, 2023

    2 pagesCH01

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Change of details for Mr David Gaffney as a person with significant control on Mar 01, 2023

    2 pagesPSC04

    Registered office address changed from 231 st Vincent Street Glasgow G2 5QY to The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ on Jan 06, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 27, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jun 27, 2017 with no updates

    3 pagesCS01

    Notification of David Gaffney as a person with significant control on Jun 26, 2017

    2 pagesPSC01

    Termination of appointment of Stephen John Docherty as a director on Apr 14, 2017

    2 pagesTM01

    Who are the officers of SANDFORD PARK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAFFNEY, David
    Sixth Floor
    24 Douglas Street
    G2 7NQ Glasgow
    The Ink Building
    United Kingdom
    Director
    Sixth Floor
    24 Douglas Street
    G2 7NQ Glasgow
    The Ink Building
    United Kingdom
    ScotlandBritishCompany Director84605410002
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    COSTER, Gordon Knox
    St Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    Director
    St Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    United KingdomBritishDirector157855540001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishCompany Director35117250001
    DOCHERTY, Stephen John
    St Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    Director
    St Vincent Street
    G2 5QY Glasgow
    231
    Scotland
    ScotlandBritishQuantity Surveyor155635880004
    MCKINNON, Craig William
    53 Newtonlea Avenue
    Newton Mearns
    G77 5QF Glasgow
    Director
    53 Newtonlea Avenue
    Newton Mearns
    G77 5QF Glasgow
    ScotlandBritishCompany Director14490650002
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Who are the persons with significant control of SANDFORD PARK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Gaffney
    Ink Building
    24 Douglas Street
    G2 7NQ Glasgow
    The Ink Building, 24 Douglas St, Glasgow
    United Kingdom
    Jun 26, 2017
    Ink Building
    24 Douglas Street
    G2 7NQ Glasgow
    The Ink Building, 24 Douglas St, Glasgow
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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