UKBizDB.co.uk

SANDSTONE PRESS LTD.

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

This company is commonly known as Sandstone Press Ltd.. The company was founded 21 years ago and was given the registration number SC238903. The firm's registered office is in INVERNESS. You can find them at Suite 1 Willow House, Stoneyfield Business Park, Inverness, Highland. This company's SIC code is 58110 - Book publishing.

Company Information

Name:SANDSTONE PRESS LTD.
Company Number:SC238903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2002
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Suite 1 Willow House, Stoneyfield Business Park, Inverness, Highland, Scotland, IV2 7PA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Church Street, Greenlaw, Duns, Scotland, TD10 6YE

Secretary01 January 2021Active
Rosebrae, Corry Road, Muir Of Ord, Scotland, IV6 7TL

Director30 October 2002Active
1, Union Street, Saltcoats, KA21 5LL

Director25 September 2004Active
7, Church Street, Greenlaw, Duns, Scotland, TD10 6YE

Director01 January 2021Active
Suite 1, Willow House, Stoneyfield Business Park, Inverness, Scotland, IV2 7PA

Secretary01 February 2019Active
10 Old Distilery, Dingwall, IV15 9XE

Secretary30 October 2002Active
East Neuk, Moss-Side, Nairn, IV12 5NZ

Secretary25 September 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary30 October 2002Active
East Neuk, Moss-Side, Nairn, Scotland, IV12 5NZ

Corporate Secretary04 August 2010Active
East Neuk, Moss-Side, Nairn, Scotland, IV12 5NZ

Director04 August 2010Active
6 Mary Ann Court, Inverness, IV3 5BZ

Director30 October 2002Active
Hatta Cottage, Back Causeway, Culross, Dunfermline, Scotland, KY12 8JF

Director01 May 2018Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director30 October 2002Active

People with Significant Control

Moira Anne Forsyth
Notified on:31 October 2018
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:Scotland
Address:Rosebrae, Corry Road, Muir Of Ord, Scotland, IV6 7TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Leonard Davidson
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:1, Union Street, Saltcoats, KA21 5LL
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Address

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

Download
2023-07-27Address

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

Download
2023-07-24Resolution

Resolution.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Address

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

Download
2021-02-16Address

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

Download
2021-02-15Address

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

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Termination secretary company with name termination date.

Download
2021-01-11Officers

Appoint person secretary company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-10-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Address

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

Download
2019-04-12Accounts

Change account reference date company current extended.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-15Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-13Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-02-13Officers

Appoint person secretary company with name date.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.