SANDFORD PARK LTD
Overview
Company Name | SANDFORD PARK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC326416 |
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 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 Address | No |
What were the previous names of SANDFORD PARK LTD?
Company Name | From | Until |
---|---|---|
KINGDOM PROPERTY GROUP (KIRKCALDY) LIMITED | Feb 08, 2008 | Feb 08, 2008 |
KINGDOM PROPERTY GROUP (RESIDENTIAL) LIMITED | Oct 04, 2007 | Oct 04, 2007 |
KINGDOM RESIDENTIAL LIMITED | Sep 14, 2007 | Sep 14, 2007 |
LOTHIAN SHELF (649) LIMITED | Jun 27, 2007 | Jun 27, 2007 |
What are the latest accounts for SANDFORD PARK LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SANDFORD PARK LTD?
Last Confirmation Statement Made Up To | Jun 21, 2025 |
---|---|
Next Confirmation Statement Due | Jul 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 21, 2024 |
Overdue | No |
What are the latest filings for SANDFORD PARK LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Gordon Knox Coster as a director on Mar 19, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Director's details changed for Mr David Gaffney on Aug 28, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr David Gaffney as a person with significant control on Mar 01, 2023 | 2 pages | PSC04 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jun 27, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Jun 27, 2017 with no updates | 3 pages | CS01 | ||
Notification of David Gaffney as a person with significant control on Jun 26, 2017 | 2 pages | PSC01 | ||
Termination of appointment of Stephen John Docherty as a director on Apr 14, 2017 | 2 pages | TM01 | ||
Who are the officers of SANDFORD PARK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GAFFNEY, David | Director | Sixth Floor 24 Douglas Street G2 7NQ Glasgow The Ink Building United Kingdom | Scotland | British | Company Director | 84605410002 | ||||
BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
COSTER, Gordon Knox | Director | St Vincent Street G2 5QY Glasgow 231 Scotland | United Kingdom | British | Director | 157855540001 | ||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Company Director | 35117250001 | ||||
DOCHERTY, Stephen John | Director | St Vincent Street G2 5QY Glasgow 231 Scotland | Scotland | British | Quantity Surveyor | 155635880004 | ||||
MCKINNON, Craig William | Director | 53 Newtonlea Avenue Newton Mearns G77 5QF Glasgow | Scotland | British | Company Director | 14490650002 | ||||
BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of SANDFORD PARK LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Gaffney | 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
|
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