SANDHAM DEVELOPMENTS LIMITED - ABERDEEN
Overview
SANDHAM DEVELOPMENTS LIMITED is a Private Limited Company from ABERDEEN and has the status: Dissolved - no longer trading.
SANDHAM DEVELOPMENTS LIMITED was incorporated 21 years ago on 21/10/2002 and has the registered number: SC238442. The accounts status is TOTAL EXEMPTION FULL.
SANDHAM DEVELOPMENTS LIMITED was incorporated 21 years ago on 21/10/2002 and has the registered number: SC238442. The accounts status is TOTAL EXEMPTION FULL.
SANDHAM DEVELOPMENTS LIMITED - ABERDEEN
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
240 QUEENS ROAD
ABERDEEN
AB15 8DN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MURRAY SMITH THAIN | Aug 1950 | British | Director | 2008-09-30 | CURRENT |
MR GRAHAM GEORGE REID | Nov 1950 | British | Director | 2005-08-01 | CURRENT |
MR GRAHAM STUART | Mar 1954 | British | Director | 2008-09-30 | CURRENT |
LEDGE SERVICES LIMITED | Corporate Nominee Director | 2002-10-21 UNTIL 2002-11-14 | RESIGNED | ||
LEDINGHAM CHALMERS | Corporate Nominee Secretary | 2002-10-21 UNTIL 2002-11-14 | RESIGNED | ||
MRS YVONNE OSBORNE CLARK | Jan 1955 | British | Director | 2002-11-14 UNTIL 2013-07-08 | RESIGNED |
ALEXANDER CLARK | Sep 1950 | British | Director | 2002-11-14 UNTIL 2005-08-01 | RESIGNED |
MRS YVONNE OSBORNE CLARK | Jan 1955 | British | Secretary | 2002-11-14 UNTIL 2013-07-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Graham George Reid | 2016-04-06 | 11/1950 | Aberdeen | Right to appoint and remove directors |
Mr Graham Stuart | 2016-04-06 | 3/1954 | Dingwall | Right to appoint and remove directors |
Mr Murray Smith Thain | 2016-04-06 | 8/1950 | Buckie |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Yvonne Osborne Clark | 2016-04-06 | 1/1955 | Aberdeen |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sandham Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-02 | 31-03-2019 | £37,317 Cash £-328,528 equity |
Sandham Developments Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £33,589 Cash £-56,853 equity |
Sandham Developments Limited - Accounts to registrar - small 17.1.1 | 2017-09-29 | 31-12-2016 | £74,724 Cash £-50,961 equity |
Sandham Developments Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £156,897 Cash £-134,147 equity |
Sandham Developments Limited - Limited company - abbreviated - 11.6 | 2015-10-01 | 31-12-2014 | £32,271 Cash £-334,072 equity |
Sandham Developments Limited - Limited company - abbreviated - 11.0.0 | 2014-09-13 | 31-12-2013 | £35,551 Cash £-283,335 equity |