UKBizDB.co.uk

SANDISK SCOTLAND, LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Links House, 15 Links Place, Edinburgh, Midlothian, EH6 7EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via Tiziano 32, 20145 Milan, Italy,

Director18 October 2019Active
Hamilton House, 299 Kingston Road, Leatherhead, United Kingdom, KT22 7PL

Director23 October 2017Active
77-143 Calle Mazatlan, La Quinta, Usa, 92253

Secretary17 July 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary17 July 2002Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary07 May 2003Active
13609, Westover Drive, Saratoga, United States, 95070

Director07 January 2010Active
1341, Hillview Drive, Menlo Park, California, Us,

Director18 April 2008Active
14072 Okanogan Dr, Saratoga, California 95070, Usa,

Director27 September 2004Active
1974 Arroyo Avenue, San Carlos, Usa, 94070

Director29 December 2006Active
48 Estuary Road, Old Yellow Walls, Malahide, Ireland,

Director25 January 2013Active
11992 Brookridge Drive, Saratoga, United States Of America, CA 95070

Director17 July 2002Active
20238 Hill Avenue, Saratoga, Usa, CA 95070

Director17 July 2002Active
10325 Dempster Avenue, Cupertino, Usa,

Director08 July 2005Active
27645 Natoma Road, Los Altos Hills, United States Of America, 94022

Director17 July 2002Active
3355 Michelson Drive, Suite 100, Irving, United States,

Director20 June 2016Active
3054 Whisperwave Circile, Redwood City, Usa, CA 94065

Director08 April 2013Active
353, Marich Way, Los Altos, United States, 94022

Director07 January 2010Active
77-143 Calle Mazatlan, La Quinta, Usa, 92253

Director17 July 2002Active
951 Sandisk Drive, Milpitas, Usa,

Director11 September 2015Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director17 July 2002Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2022-10-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-08Dissolution

Dissolution application strike off company.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Resolution

Resolution.

Download
2022-08-02Capital

Capital statement capital company with date currency figure.

Download
2022-08-02Capital

Legacy.

Download
2022-08-02Insolvency

Legacy.

Download
2022-08-02Resolution

Resolution.

Download
2022-08-02Capital

Capital allotment shares.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-02-21Accounts

Change account reference date company previous extended.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2019-03-12Accounts

Accounts with accounts type small.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type small.

Download
2017-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.