Advanced company searchLink opens in new window

SANDEMAN PROPERTIES LIMITED

Company number SC318926

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)
26 Oct 2023 MR01 Registration of charge SC3189260005, created on 25 October 2023
23 Oct 2023 PSC02 Notification of Dark Blue Property Holdings Limited as a person with significant control on 3 October 2023
23 Oct 2023 AP01 Appointment of Mr Timothy Keyes as a director on 3 October 2023
23 Oct 2023 AP01 Appointment of Mr John Wesley Nelms as a director on 3 October 2023
23 Oct 2023 AD01 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Dens Park Stadium Sandeman Street Dundee DD3 7JY on 23 October 2023
23 Oct 2023 PSC07 Cessation of John Madden Bennett as a person with significant control on 3 October 2023
23 Oct 2023 TM02 Termination of appointment of Thorntons Law Llp as a secretary on 3 October 2023
23 Oct 2023 TM01 Termination of appointment of John Madden Bennett as a director on 3 October 2023
13 Oct 2023 MR01 Registration of charge SC3189260004, created on 11 October 2023
10 Oct 2023 MR01 Registration of charge SC3189260003, created on 3 October 2023
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
15 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
25 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
16 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
23 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
11 May 2020 TM01 Termination of appointment of John Stewart Robertson as a director on 22 April 2020
16 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
24 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
03 Feb 2020 CH01 Director's details changed for Mr John Madden Bennett on 3 February 2020
23 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
11 Mar 2019 PSC04 Change of details for Mr John Madden Bennett as a person with significant control on 6 April 2016
24 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates