UKBizDB.co.uk

WILLIAM SANDERSON & SON, LIMITED

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

This company is commonly known as William Sanderson & Son, Limited. The company was founded 127 years ago and was given the registration number SC003197. The firm's registered office is in EDINBURGH. You can find them at Edinburgh Park, 5 Lochside Way, Edinburgh, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WILLIAM SANDERSON & SON, LIMITED
Company Number:SC003197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1896
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director08 March 2018Active
Dozsa Gyorgy Ut 144., Budapest, Hungary, 1134

Director11 September 2020Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director01 August 2018Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Secretary17 August 1999Active
Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT

Secretary05 November 2015Active
56 Ormidale Terrace, Edinburgh, EH12 6EF

Secretary-Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary05 January 2018Active
Flat 3, 97 Victoria Park Road, London, E9 3JJ

Secretary31 March 1998Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary02 February 2012Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary23 September 2010Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Corporate Secretary01 June 2000Active
37 Thames Meadow, Shepperton, TW17 8LT

Director01 November 1992Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 April 2011Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Director31 March 1998Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director23 September 2010Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director23 September 2010Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director16 December 2011Active
56 Ormidale Terrace, Edinburgh, EH12 6EF

Director-Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director26 May 2016Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director24 March 2011Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 October 2014Active
Slade House Stokesheath Road, Oxshott, Leatherhead, KT22 0PN

Director01 January 1996Active
2 The Crescent, Morningside Drive, Edinburgh, Scotland, EH10 5NX

Director01 December 1992Active
11 Molasses House, Clove Hitch Quay, London, SW11 3TN

Director01 December 1992Active
Vaci Ut 20-26, Budapest, Hungary, 1132

Director01 August 2018Active
Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT

Director05 November 2015Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director23 September 2010Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director23 September 2010Active
21 Lawford Road, London, NW5 2LH

Director31 March 1998Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director24 March 2011Active
16 Gables Meadow, Holmer Green, High Wycombe, HP15 6RT

Director31 March 1998Active
Woodhill, Tilford, Farnham, GU10 2BW

Director-Active
83 Morningside Drive, Edinburgh, EH10 5NJ

Director-Active
77, Rosebery Road, Langley Vale, Epsom, United Kingdom, KT18 6AB

Director23 September 2010Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director23 September 2010Active

People with Significant Control

Diageo Scotland Limited
Notified on:10 April 2016
Status:Active
Country of residence:Scotland
Address:11, Lochside Place, Eh12 9ha, Scotland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-08-03Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-05-04Address

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

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.