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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Church Street, Greenlaw, Duns, Scotland, TD10 6YE | Secretary | 01 January 2021 | Active |
Rosebrae, Corry Road, Muir Of Ord, Scotland, IV6 7TL | Director | 30 October 2002 | Active |
1, Union Street, Saltcoats, KA21 5LL | Director | 25 September 2004 | Active |
7, Church Street, Greenlaw, Duns, Scotland, TD10 6YE | Director | 01 January 2021 | Active |
Suite 1, Willow House, Stoneyfield Business Park, Inverness, Scotland, IV2 7PA | Secretary | 01 February 2019 | Active |
10 Old Distilery, Dingwall, IV15 9XE | Secretary | 30 October 2002 | Active |
East Neuk, Moss-Side, Nairn, IV12 5NZ | Secretary | 25 September 2004 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 30 October 2002 | Active |
East Neuk, Moss-Side, Nairn, Scotland, IV12 5NZ | Corporate Secretary | 04 August 2010 | Active |
East Neuk, Moss-Side, Nairn, Scotland, IV12 5NZ | Director | 04 August 2010 | Active |
6 Mary Ann Court, Inverness, IV3 5BZ | Director | 30 October 2002 | Active |
Hatta Cottage, Back Causeway, Culross, Dunfermline, Scotland, KY12 8JF | Director | 01 May 2018 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 30 October 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Address | Change registered office address company with date old address new address. | Download |
2023-07-27 | Address | Change registered office address company with date old address new address. | Download |
2023-07-24 | Resolution | Resolution. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Termination secretary company with name termination date. | Download |
2021-01-11 | Officers | Appoint person secretary company with name date. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
2019-04-12 | Accounts | Change account reference date company current extended. | Download |
2019-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-15 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-13 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2019-02-13 | Officers | Appoint person secretary company with name date. | Download |
2019-02-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.