SANDEMAN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Cessation of Dark Blue Property Holdings Limited as a person with significant control on 2023-10-03

View Document

02/05/252 May 2025 Notification of Ttd Limited as a person with significant control on 2023-10-03

View Document

22/04/2522 April 2025 Second filing of Confirmation Statement dated 2024-03-19

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-07-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/10/2326 October 2023 Registration of charge SC3189260005, created on 2023-10-25

View Document

23/10/2323 October 2023 Appointment of Mr John Wesley Nelms as a director on 2023-10-03

View Document

23/10/2323 October 2023 Termination of appointment of Thorntons Law Llp as a secretary on 2023-10-03

View Document

23/10/2323 October 2023 Termination of appointment of John Madden Bennett as a director on 2023-10-03

View Document

23/10/2323 October 2023 Cessation of John Madden Bennett as a person with significant control on 2023-10-03

View Document

23/10/2323 October 2023 Notification of Dark Blue Property Holdings Limited as a person with significant control on 2023-10-03

View Document

23/10/2323 October 2023 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Dens Park Stadium Sandeman Street Dundee DD3 7JY on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of Mr Timothy Keyes as a director on 2023-10-03

View Document

13/10/2313 October 2023 Registration of charge SC3189260004, created on 2023-10-11

View Document

10/10/2310 October 2023 Registration of charge SC3189260003, created on 2023-10-03

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON

View Document

16/04/2016 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MADDEN BENNETT / 03/02/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MADDEN BENNETT / 06/04/2016

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/16

View Document

19/04/1719 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/03/1628 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/03/1526 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/04/133 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/04/126 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED JOHN STEWART ROBERTSON

View Document

23/03/1123 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR JOHN MADDEN BENNETT

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE KNIGHT

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRANNAN

View Document

15/09/1015 September 2010 CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY IAN BODIE

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BODIE

View Document

30/04/1030 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

14/02/0914 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/01/0921 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MACKINNON

View Document

21/04/0821 April 2008 CURREXT FROM 31/03/2008 TO 31/07/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KNIGHT / 01/01/2008

View Document

17/08/0717 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0717 August 2007 ARTICLES OF ASSOCIATION

View Document

30/07/0730 July 2007 PARTIC OF MORT/CHARGE *****

View Document

20/07/0720 July 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0718 April 2007 COMPANY NAME CHANGED CASTLELAW (NO.686) LIMITED CERTIFICATE ISSUED ON 18/04/07

View Document

19/03/0719 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information