Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SANDSTONE PRODUCTS LTD.
Company Information for

SANDSTONE PRODUCTS LTD.

25 BOTHWELL STREET, GLASGOW, G2 6NL,
Company Registration Number
SC301699
Private Limited Company
Liquidation

Company Overview

About Sandstone Products Ltd.
SANDSTONE PRODUCTS LTD. was founded on 2006-05-03 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Sandstone Products Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SANDSTONE PRODUCTS LTD.
 
Legal Registered Office
25 BOTHWELL STREET
GLASGOW
G2 6NL
Other companies in EH22
 
Previous Names
NWH SANDSTONE PRODUCTS LIMITED26/05/2009
Filing Information
Company Number SC301699
Company ID Number SC301699
Date formed 2006-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB893329096  
Last Datalog update: 2018-09-06 13:22:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDSTONE PRODUCTS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SANDSTONE PRODUCTS LTD.
The following companies were found which have the same name as SANDSTONE PRODUCTS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Sandstone Products, Inc. 29680 WCR 57 Greeley CO 80631 Good Standing Company formed on the 2005-10-24

Company Officers of SANDSTONE PRODUCTS LTD.

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY WILLIAMS
Company Secretary 2006-05-04
WILLIAM MACMILLAN
Director 2016-03-14
CRAIG DAVID JOHN WILLIAMS
Director 2006-05-04
MARK PAUL WILLIAMS
Director 2006-05-04
RICHARD ANTHONY WILLIAMS
Director 2006-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE HIGGINS
Director 2015-04-01 2015-12-30
CATHERINE ANGELA MCCOY
Director 2007-06-14 2008-11-28
JEREMY EDWIN CLARKE
Director 2006-08-28 2008-09-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-05-03 2006-05-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-05-03 2006-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY WILLIAMS CITYSWEEP LIMITED Company Secretary 2008-12-18 CURRENT 2006-06-09 Active
RICHARD ANTHONY WILLIAMS NWH GROUP LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active
RICHARD ANTHONY WILLIAMS CITY TRUCK SALES LTD Company Secretary 2007-06-22 CURRENT 2007-06-19 Active
RICHARD ANTHONY WILLIAMS NWH RECYCLING (PHILPSTOUN) LIMITED Company Secretary 2006-08-14 CURRENT 2004-02-10 Active
RICHARD ANTHONY WILLIAMS NWH CONSTRUCTION SERVICES LTD Company Secretary 2006-08-14 CURRENT 2004-02-11 Active
RICHARD ANTHONY WILLIAMS NWH HOLDINGS LIMITED Company Secretary 2006-06-09 CURRENT 2006-06-06 Active
RICHARD ANTHONY WILLIAMS NWH PLANT HIRE LIMITED Company Secretary 2006-05-20 CURRENT 2006-05-19 Active
CRAIG DAVID JOHN WILLIAMS CRM INVESTMENTS LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
CRAIG DAVID JOHN WILLIAMS HILL NORTON HOMES LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
CRAIG DAVID JOHN WILLIAMS NWH WASTE SERVICES (MIDDLETON) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
CRAIG DAVID JOHN WILLIAMS CITYSWEEP LIMITED Director 2008-09-01 CURRENT 2006-06-09 Active
CRAIG DAVID JOHN WILLIAMS NWH GROUP LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active
CRAIG DAVID JOHN WILLIAMS CITY TRUCK SALES LTD Director 2007-06-22 CURRENT 2007-06-19 Active
CRAIG DAVID JOHN WILLIAMS NWH HOLDINGS LIMITED Director 2006-06-09 CURRENT 2006-06-06 Active
CRAIG DAVID JOHN WILLIAMS NWH PLANT HIRE LIMITED Director 2006-05-20 CURRENT 2006-05-19 Active
CRAIG DAVID JOHN WILLIAMS NWH CONSTRUCTION SERVICES LTD Director 2004-03-23 CURRENT 2004-02-11 Active
CRAIG DAVID JOHN WILLIAMS NWH RECYCLING (PHILPSTOUN) LIMITED Director 2004-02-13 CURRENT 2004-02-10 Active
MARK PAUL WILLIAMS CRM INVESTMENTS LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
MARK PAUL WILLIAMS HILL NORTON HOMES LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active - Proposal to Strike off
MARK PAUL WILLIAMS CITYSWEEP LIMITED Director 2008-09-30 CURRENT 2006-06-09 Active
MARK PAUL WILLIAMS CITY TRUCK SALES LTD Director 2007-06-22 CURRENT 2007-06-19 Active
MARK PAUL WILLIAMS NWH HOLDINGS LIMITED Director 2006-06-09 CURRENT 2006-06-06 Active
MARK PAUL WILLIAMS NWH PLANT HIRE LIMITED Director 2006-05-20 CURRENT 2006-05-19 Active
RICHARD ANTHONY WILLIAMS NWH WASTE SERVICES (MIDDLETON) LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
RICHARD ANTHONY WILLIAMS CITYSWEEP LIMITED Director 2008-11-18 CURRENT 2006-06-09 Active
RICHARD ANTHONY WILLIAMS NWH GROUP LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active
RICHARD ANTHONY WILLIAMS CITY TRUCK SALES LTD Director 2007-06-22 CURRENT 2007-06-19 Active
RICHARD ANTHONY WILLIAMS NWH HOLDINGS LIMITED Director 2006-06-09 CURRENT 2006-06-06 Active
RICHARD ANTHONY WILLIAMS NWH PLANT HIRE LIMITED Director 2006-05-20 CURRENT 2006-05-19 Active
RICHARD ANTHONY WILLIAMS NWH CONSTRUCTION SERVICES LTD Director 2004-03-23 CURRENT 2004-02-11 Active
RICHARD ANTHONY WILLIAMS NWH RECYCLING (PHILPSTOUN) LIMITED Director 2004-02-13 CURRENT 2004-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2017 FROM UNIT 5 MAYFIELD INDUSTRIAL ESTATE, MAYFIELD DALKEITH MIDLOTHIAN EH22 4AD
2017-09-28CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-09-284.2(Scot)NOTICE OF WINDING UP ORDER
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2017 FROM UNIT 5 MAYFIELD INDUSTRIAL ESTATE, MAYFIELD DALKEITH MIDLOTHIAN EH22 4AD
2017-09-28CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-09-284.2(Scot)NOTICE OF WINDING UP ORDER
2017-09-194.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2017-07-11AA30/09/16 TOTAL EXEMPTION SMALL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-07-05AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-03AR0103/05/16 FULL LIST
2016-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL WILLIAMS / 26/02/2016
2016-04-15AP01DIRECTOR APPOINTED MR WILLIAM MACMILLAN
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE HIGGINS
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23AR0103/05/15 FULL LIST
2015-06-17AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-28AP01DIRECTOR APPOINTED MS LYNNE HIGGINS
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0103/05/14 FULL LIST
2014-07-02AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-16AR0103/05/13 FULL LIST
2013-07-03AA30/09/12 TOTAL EXEMPTION SMALL
2012-06-29AA30/09/11 TOTAL EXEMPTION FULL
2012-06-14AR0103/05/12 FULL LIST
2011-07-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-30AR0103/05/11 FULL LIST
2010-06-14AR0103/05/10 FULL LIST
2010-03-19AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-12-16AR0103/05/09 FULL LIST AMEND
2009-10-16AR0103/05/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL WILLIAMS / 31/07/2009
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE MCCOY
2009-05-26CERTNMCOMPANY NAME CHANGED NWH SANDSTONE PRODUCTS LIMITED CERTIFICATE ISSUED ON 26/05/09
2009-03-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-04363sRETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR JEREMY CLARKE
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: UNIT 62 MAYFIELD INDUSTRIAL ESTATE, DALKEITH MIDLOTHIAN EH22 4AD
2007-05-29363sRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-09-01288aNEW DIRECTOR APPOINTED
2006-05-24225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-2488(2)RAD 04/05/06--------- £ SI 99@1=99 £ IC 1/100
2006-05-05288bSECRETARY RESIGNED
2006-05-05288bDIRECTOR RESIGNED
2006-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
237 - Cutting, shaping and finishing of stone
23700 - Cutting, shaping and finishing of stone




Licences & Regulatory approval
We could not find any licences issued to SANDSTONE PRODUCTS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-11-03
Appointment of Liquidators2017-10-10
Petitions to Wind Up (Companies)2017-09-12
Fines / Sanctions
No fines or sanctions have been issued against SANDSTONE PRODUCTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-03-04 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of SANDSTONE PRODUCTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SANDSTONE PRODUCTS LTD.
Trademarks
We have not found any records of SANDSTONE PRODUCTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDSTONE PRODUCTS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23700 - Cutting, shaping and finishing of stone) as SANDSTONE PRODUCTS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where SANDSTONE PRODUCTS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySANDSTONE PRODUCTS LIMITEDEvent Date2017-10-27
I, Stewart MacDonald , Chartered Accountant, Exchange Place 3, Semple Street, Edinburgh EH3 8BL , hereby give notice, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 , that on 27 October 2017 , I was appointed Liquidator of the above named company by a Resolution of the First Meeting of Creditors held in terms of Section 138(3) of the Insolvency Act 1986 . No Liquidation Committee was established. Accordingly, I do not intend to summon, a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require it in terms of Section 142(3) of the Insolvency Act 1986 . Creditors who have not already done so are requested to lodge their formal claims. Stewart MacDonald : Liquidator : Office Holder Number: 8906 : Scott-Moncrieff : Exchange Place 3, Semple Street, Edinburgh EH3 8BL : Further contact details: Chris Shades telephone 0141 567 4500 or via email chris.shades@scott-moncrieff.com Edinburgh Sheriff Court Reference: L100/17 27 October 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partySANDSTONE PRODUCTS LIMITEDEvent Date2017-09-22
I, Stewart MacDonald , Chartered Accountant, 25 Bothwell Street, Glasgow G2 6NL hereby give notice, pursuant to Rule 4.18 of the Insolvency (Scotland) Rules 1986 , that by Interlocutor of the Sheriff at Edinburgh dated 22 September 2017 I was appointed Interim Liquidator of the above company. Notice is hereby given, pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 , that the first meeting of creditors of Sandstone Products Limited will be held within the offices of Scott-Moncrieff, Exchange Place 3, Semple Street, Edinburgh, EH3 8BL on 26 October 2017 at 11.00am for the purpose of choosing a Liquidator, determining how he should be remunerated and considering whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or lodged beforehand at the undernoted address. For the purpose of formulating claims, creditors should note the date of commencement of the liquidation is 5 September 2017. Proxies may also be lodged with me at the meeting or before the meeting at my office. Further contact details: Chris Shades telephone 0141 567 4500 or via email chris.shades@scott-moncrieff.com Edinburgh Court Reference: L100/17 Stewart MacDonald : Interim Liquidator : Office Holder Number: 8906 : Scott-Moncrieff : Restructuring & Insolvency : 25 Bothwell Street, Glasgow G2 6NL : 3 October 2017
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySANDSTONE PRODUCTS LTDEvent Date2017-09-05
Notice is hereby given that on 5 September 2017 , a Petition was presented to Edinburgh Sheriff Court by Sandstone Products Ltd, a company incorporated under the Companies Acts under company number SC301699 and having its registered office at Unit 5, Mayfield Industrial Estate, Mayfield, Dalkeith, Midlothian EH22 4AD , craving the court inter alia that Sandstone Products Ltd be wound up by the court and to appoint an Interim Liquidator, in which Petition the sheriff by interlocutor dated 5 September 2017 appointed persons having an interest to lodge Answers thereto in the hands of the Sheriff Clerk at Edinburgh Sheriff Court within 8 days after intimation and advertisement; and meantime appointed Stewart MacDonald, Insolvency Practitioner, Scott-Moncrieff, 25 Bothwell Street, Glasgow G2 6NL to be Interim Liquidator of Sandstone Products Ltd with the powers specified in part II and Part III of Schedule 4 of the Insolvency Act 1986, all of which notice is hereby given. Debbie Brogan : Morton Fraser LLP : 145 St Vincent Street : Glasgow G2 5JF : Tel: 0141 247 1100 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDSTONE PRODUCTS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANDSTONE PRODUCTS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.