UKBizDB.co.uk

SANDEMAN PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sandeman Properties Limited. The company was founded 17 years ago and was given the registration number SC318926. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SANDEMAN PROPERTIES LIMITED
Company Number:SC318926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5109, Spanish Oaks Boulevard, Austin, United States, 78738

Director03 October 2023Active
Ravensby Hall, Barry, Carnoustie, Scotland, DD7 7RJ

Director03 October 2023Active
8 Farington Terrace, Dundee, DD2 1LP

Secretary13 April 2007Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Secretary22 June 2010Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary19 March 2007Active
9, Panmure Terrace, Broughty Ferry, Dundee, Scotland, DD5 2QL

Director15 November 2010Active
8 Farington Terrace, Dundee, DD2 1LP

Director13 April 2007Active
13 Carlingnose Way, North Queensferry, Inverkeithing, KY11 1EU

Director13 April 2007Active
37 Kilmany Road, Wormit, Newport On Tay, DD6 8PG

Director19 March 2007Active
1 Chestnut Green, Broughty Ferry, Dundee, DD5 3NL

Director13 April 2007Active
15 Victoria Road, Gourock, PA19 1LD

Director13 April 2007Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director25 March 2011Active

People with Significant Control

Dark Blue Property Holdings Limited
Notified on:03 October 2023
Status:Active
Country of residence:Scotland
Address:25, Tay Street Lane, Dundee, Scotland, DD1 4EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Madden Bennett
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:Scotland
Address:9 Panmure Terrace, Broughty Ferry, Dundee, Scotland, DD5 2QL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Address

Change registered office address company with date old address new address.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Officers

Termination secretary company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Change person director company with change date.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.