Advanced company searchLink opens in new window

SANDYHILLS DEVELOPMENTS (BANFF) LIMITED

Company number SC151099

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
06 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
12 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
24 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
19 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
29 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
06 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with updates
07 Mar 2020 MR04 Satisfaction of charge SC1510990001 in full
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
07 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
16 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with updates
30 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
15 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
14 Jul 2015 AD01 Registered office address changed from Turtory Bridge of Marnoch Huntly Aberdeenshire AB54 5UJ to Turtory Bridge of Marnoch Huntly Aberdeenshire AB54 7UJ on 14 July 2015
14 Jul 2015 CH01 Director's details changed for Alice Lily Wilson on 19 June 2014
14 Jul 2015 CH01 Director's details changed for George Davidson Wilson on 19 June 2014
28 Nov 2014 AA Total exemption full accounts made up to 28 February 2014
13 Sep 2014 MR01 Registration of charge SC1510990001, created on 9 September 2014
30 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000