Sandringham Court (Glasgow) Ltd
- Dissolved
- Incorporated on 19 Oct 2011
Reg Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ
- Summary The company with name "Sandringham Court (Glasgow) Ltd" is a ltd and located in 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. Sandringham Court (Glasgow) Ltd is currently in dissolved status and it was incorporated on 19 Oct 2011 (12 years 11 months 2 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Sandringham Court (Glasgow) Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Joanne Mcquillan | Director | 20 Oct 2013 | British | Active |
2 | Stephen John Mckechnie | Director | 19 Oct 2011 | - | Active |
3 | COSEC LIMITED | Corporate Secretary | 19 Oct 2011 | - | Resigned 19 Oct 2011 |
4 | James Stuart Mcmeekin | Director | 19 Oct 2011 | Scottish | Resigned 19 Oct 2011 |
5 | COSEC LIMITED | Corporate Director | 19 Oct 2011 | - | Resigned 19 Oct 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Stephen John Mckechnie Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
2 | Miss Joanne Mcquillan Natures of Control: Individual Person With Significant Control Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Sandringham Court (Glasgow) Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 21 Feb 2020 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting Scotland | 21 Nov 2019 | Download PDF 8 Pages |
3 | Resolution | 14 Dec 2018 | Download PDF 1 Pages |
4 | Accounts - Total Exemption Full | 22 Jan 2018 | Download PDF 7 Pages |
5 | Confirmation Statement - Updates | 22 Nov 2017 | Download PDF 4 Pages |
6 | Accounts - Total Exemption Small | 3 Feb 2017 | Download PDF 6 Pages |
7 | Officers - Change Person Director Company With Change Date | 14 Dec 2016 | Download PDF 2 Pages |
8 | Confirmation Statement - Updates | 24 Nov 2016 | Download PDF 6 Pages |
9 | Officers - Change Person Director Company With Change Date | 24 Nov 2016 | Download PDF 2 Pages |
10 | Accounts - Total Exemption Small | 21 Jan 2016 | Download PDF 7 Pages |
11 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Nov 2015 | Download PDF 4 Pages |
12 | Gazette - Filings Brought Up To Date | 30 May 2015 | Download PDF 1 Pages |
13 | Accounts - Total Exemption Small | 28 May 2015 | Download PDF 7 Pages |
14 | Gazette - Notice Compulsory | 8 May 2015 | Download PDF 1 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jan 2015 | Download PDF 4 Pages |
16 | Officers - Change Person Director Company With Change Date | 15 Jan 2015 | Download PDF 2 Pages |
17 | Mortgage - Satisfy Charge Full | 17 Dec 2014 | Download PDF 4 Pages |
18 | Insolvency - Liquidation Court Order Recall Provisional Liquidator | 16 Sep 2014 | Download PDF 1 Pages |
19 | Insolvency - Liquidation Compulsory Appointment Provisional Liquidator Scotland | 10 Jul 2014 | Download PDF 1 Pages |
20 | Accounts - Change Account Reference Date Company Previous Extended | 12 May 2014 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name | 17 Jan 2014 | Download PDF 2 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Oct 2013 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Small | 19 Aug 2013 | Download PDF 6 Pages |
24 | Mortgage - Legacy | 4 Dec 2012 | Download PDF 6 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Nov 2012 | Download PDF 3 Pages |
26 | Address - Change Registered Office Company With Date Old | 6 Nov 2012 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name | 9 Mar 2012 | Download PDF 2 Pages |
28 | Address - Change Registered Office Company With Date Old | 19 Oct 2011 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name | 19 Oct 2011 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name | 19 Oct 2011 | Download PDF 1 Pages |
31 | Officers - Termination Secretary Company With Name | 19 Oct 2011 | Download PDF 1 Pages |
32 | Incorporation - Company | 19 Oct 2011 | Download PDF 28 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.