Active
Company Information for SAND MONITORING SERVICES (HOLDINGS) LIMITED
JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA,
|
Company Registration Number
SC351471
Private Limited Company
Active |
Company Name | ||
---|---|---|
SAND MONITORING SERVICES (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA Other companies in AB10 | ||
Previous Names | ||
|
Company Number | SC351471 | |
---|---|---|
Company ID Number | SC351471 | |
Date formed | 2008-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 15:58:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LC SECRETARIES LIMITED |
||
ANDREW PAUL KINSLER |
||
ALISTAIR MONCUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA SUMMERS LEIPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNABLING LIMITED | Company Secretary | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
RUBIESKA LIMITED | Company Secretary | 2008-09-18 | CURRENT | 2008-09-18 | Dissolved 2015-05-15 | |
CRANE WORLDWIDE UK LIMITED | Company Secretary | 2008-07-30 | CURRENT | 2008-07-30 | Active | |
JAA LEISURE LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2008-07-01 | Active | |
BAMMA PROPERTIES LIMITED | Company Secretary | 2008-05-28 | CURRENT | 2008-05-28 | Active | |
SAND MANAGEMENT SERVICES LIMITED | Director | 2010-06-10 | CURRENT | 2009-04-28 | Active | |
SAND MONITORING SERVICES LIMITED | Director | 2004-03-03 | CURRENT | 2004-03-03 | Active | |
SAND MANAGEMENT SERVICES LIMITED | Director | 2010-06-10 | CURRENT | 2009-04-28 | Active | |
SAND MONITORING SERVICES LIMITED | Director | 2004-03-03 | CURRENT | 2004-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES | ||
Change of details for Mr Alistair Moncur as a person with significant control on 2023-03-13 | ||
SECRETARY'S DETAILS CHNAGED FOR LC SECRETARIES LIMITED on 2023-11-28 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
Director's details changed for Andrew Paul Kinsler on 2022-11-16 | ||
Director's details changed for Andrew Paul Kinsler on 2022-11-16 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MONCUR | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/11/17 STATEMENT OF CAPITAL;GBP 68 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 68 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KINSLER / 17/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MONCUR / 17/11/2016 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 68 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 3514710002 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 68 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
MG01s | Particulars of a mortgage or charge / charge no: 1 | |
RES01 | ADOPT ARTICLES 20/09/2011 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KINSLER / 01/09/2009 | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KINSLER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MONCUR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KINSLER / 01/09/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MONCUR / 01/09/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 01/04/09 GBP SI 66@1=66 GBP IC 2/68 | |
225 | CURRSHO FROM 30/11/2009 TO 30/09/2009 | |
288a | DIRECTOR APPOINTED ALISTAIR MONCUR | |
288b | APPOINTMENT TERMINATED DIRECTOR PAMELA SUMMERS LEIPER | |
288a | DIRECTOR APPOINTED ANDREW PAUL KINSLER | |
88(2) | AD 21/11/08-21/11/08 GBP SI 1@1=1 GBP IC 1/2 | |
CERTNM | COMPANY NAME CHANGED LEDGE 1060 LIMITED CERTIFICATE ISSUED ON 24/11/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAND MONITORING SERVICES (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as SAND MONITORING SERVICES (HOLDINGS) LIMITED are:
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. |