SANDSTONE PRESS LTD.

SC238903
1 UNION STREET SALTCOATS NORTH AYRSHIRE KA21 5LL

Documents

Documents
Date Category Description Pages
30 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Jul 2023 resolution Resolution 1 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 3 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2021 accounts Annual Accounts 3 Buy now
01 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 officers Termination of appointment of secretary (Robert Leonard Davidson) 1 Buy now
11 Jan 2021 officers Appointment of secretary (Mr James Roderick Macleod) 2 Buy now
11 Jan 2021 officers Appointment of director (Mr James Roderick Macleod) 2 Buy now
07 Oct 2020 accounts Annual Accounts 3 Buy now
16 Jul 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 7 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Mar 2019 mortgage Registration of a charge 16 Buy now
15 Mar 2019 mortgage Statement of release/cease from a charge 1 Buy now
15 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Mar 2019 mortgage Statement of release/cease from a charge 1 Buy now
13 Feb 2019 officers Appointment of secretary (Mr Robert Leonard Davidson) 2 Buy now
13 Feb 2019 officers Termination of appointment of secretary (Iain Gordon Ltd) 1 Buy now
13 Feb 2019 officers Termination of appointment of director (Jennifer Jane Todd) 1 Buy now
11 Feb 2019 accounts Annual Accounts 2 Buy now
01 Nov 2018 officers Change of particulars for director (Mr Robert Leonard Davidson) 2 Buy now
01 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2018 officers Termination of appointment of director (Iain Andrew Gordon) 1 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2018 officers Appointment of director (Jennifer Jane Todd) 2 Buy now
31 Jul 2018 accounts Annual Accounts 7 Buy now
25 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2017 accounts Annual Accounts 7 Buy now
04 Jul 2017 mortgage Registration of a charge 17 Buy now
04 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2016 accounts Annual Accounts 4 Buy now
01 Dec 2015 annual-return Annual Return 6 Buy now
26 Jul 2015 accounts Annual Accounts 6 Buy now
01 Dec 2014 annual-return Annual Return 6 Buy now
27 Oct 2014 officers Change of particulars for corporate secretary (Iain Gordon Ltd) 1 Buy now
26 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2014 accounts Annual Accounts 9 Buy now
18 Nov 2013 annual-return Annual Return 6 Buy now
28 Jul 2013 accounts Annual Accounts 9 Buy now
29 Nov 2012 annual-return Annual Return 6 Buy now
31 Jul 2012 accounts Annual Accounts 10 Buy now
05 Jan 2012 annual-return Annual Return 7 Buy now
31 Jul 2011 accounts Annual Accounts 9 Buy now
18 Nov 2010 annual-return Annual Return 7 Buy now
18 Nov 2010 officers Appointment of director (Mr Iain Andrew Gordon) 2 Buy now
18 Nov 2010 officers Change of particulars for director (Moira Anne Forsyth) 2 Buy now
18 Nov 2010 officers Appointment of corporate secretary (Iain Gordon Ltd) 2 Buy now
17 Nov 2010 officers Termination of appointment of secretary (Iain Gordon) 1 Buy now
14 Jun 2010 accounts Annual Accounts 5 Buy now
29 Dec 2009 annual-return Annual Return 5 Buy now
29 Dec 2009 officers Change of particulars for director (Robert Leonard Davidson) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Moira Anne Forsyth) 2 Buy now
31 Aug 2009 accounts Annual Accounts 4 Buy now
10 Dec 2008 annual-return Return made up to 30/10/08; full list of members 4 Buy now
26 Aug 2008 accounts Annual Accounts 4 Buy now
06 Dec 2007 annual-return Return made up to 30/10/07; full list of members 3 Buy now
06 Sep 2007 accounts Annual Accounts 6 Buy now
04 Jan 2007 annual-return Return made up to 30/10/06; full list of members 3 Buy now
11 Apr 2006 accounts Annual Accounts 6 Buy now
22 Dec 2005 annual-return Return made up to 30/10/05; full list of members 3 Buy now
22 May 2005 officers Director resigned 1 Buy now
08 Mar 2005 accounts Annual Accounts 5 Buy now
08 Feb 2005 capital Ad 03/02/05--------- £ si 1400@1=1400 £ ic 3900/5300 2 Buy now
08 Feb 2005 capital Nc inc already adjusted 25/09/04 1 Buy now
08 Feb 2005 resolution Resolution 1 Buy now
16 Nov 2004 annual-return Return made up to 30/10/04; full list of members 8 Buy now
06 Oct 2004 officers Secretary resigned 1 Buy now
06 Oct 2004 officers New secretary appointed 1 Buy now
06 Oct 2004 officers New director appointed 1 Buy now
01 Sep 2004 accounts Annual Accounts 5 Buy now
05 Jan 2004 annual-return Return made up to 30/10/03; full list of members 8 Buy now
25 Feb 2003 officers New secretary appointed 2 Buy now
19 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
19 Nov 2002 officers New director appointed 2 Buy now
04 Nov 2002 officers Director resigned 1 Buy now
04 Nov 2002 officers Secretary resigned 1 Buy now
30 Oct 2002 incorporation Incorporation Company 16 Buy now