This company is commonly known as Sandisk Scotland, Limited. The company was founded 21 years ago and was given the registration number SC234217. The firm's registered office is in EDINBURGH. You can find them at Links House, 15 Links Place, Edinburgh, Midlothian. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SANDISK SCOTLAND, LIMITED |
---|---|---|
Company Number | : | SC234217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2002 |
End of financial year | : | 03 July 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Links House, 15 Links Place, Edinburgh, Midlothian, EH6 7EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Via Tiziano 32, 20145 Milan, Italy, | Director | 18 October 2019 | Active |
Hamilton House, 299 Kingston Road, Leatherhead, United Kingdom, KT22 7PL | Director | 23 October 2017 | Active |
77-143 Calle Mazatlan, La Quinta, Usa, 92253 | Secretary | 17 July 2002 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 17 July 2002 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 07 May 2003 | Active |
13609, Westover Drive, Saratoga, United States, 95070 | Director | 07 January 2010 | Active |
1341, Hillview Drive, Menlo Park, California, Us, | Director | 18 April 2008 | Active |
14072 Okanogan Dr, Saratoga, California 95070, Usa, | Director | 27 September 2004 | Active |
1974 Arroyo Avenue, San Carlos, Usa, 94070 | Director | 29 December 2006 | Active |
48 Estuary Road, Old Yellow Walls, Malahide, Ireland, | Director | 25 January 2013 | Active |
11992 Brookridge Drive, Saratoga, United States Of America, CA 95070 | Director | 17 July 2002 | Active |
20238 Hill Avenue, Saratoga, Usa, CA 95070 | Director | 17 July 2002 | Active |
10325 Dempster Avenue, Cupertino, Usa, | Director | 08 July 2005 | Active |
27645 Natoma Road, Los Altos Hills, United States Of America, 94022 | Director | 17 July 2002 | Active |
3355 Michelson Drive, Suite 100, Irving, United States, | Director | 20 June 2016 | Active |
3054 Whisperwave Circile, Redwood City, Usa, CA 94065 | Director | 08 April 2013 | Active |
353, Marich Way, Los Altos, United States, 94022 | Director | 07 January 2010 | Active |
77-143 Calle Mazatlan, La Quinta, Usa, 92253 | Director | 17 July 2002 | Active |
951 Sandisk Drive, Milpitas, Usa, | Director | 11 September 2015 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 17 July 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-09-20 | Gazette | Gazette notice voluntary. | Download |
2022-09-08 | Dissolution | Dissolution application strike off company. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Resolution | Resolution. | Download |
2022-08-02 | Capital | Capital statement capital company with date currency figure. | Download |
2022-08-02 | Capital | Legacy. | Download |
2022-08-02 | Insolvency | Legacy. | Download |
2022-08-02 | Resolution | Resolution. | Download |
2022-08-02 | Capital | Capital allotment shares. | Download |
2022-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-02-21 | Accounts | Change account reference date company previous extended. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Officers | Change corporate secretary company with change date. | Download |
2019-03-12 | Accounts | Accounts with accounts type small. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type small. | Download |
2017-10-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.