SANDHAM DEVELOPMENTS LIMITED
ABERDEEN A C SUPPORT SERVICES LIMITED LEDGE 686 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 8DN

Company number SC238442
Status Active
Incorporation Date 21 October 2002
Company Type Private Limited Company
Address 240 QUEENS ROAD, ABERDEEN, AB15 8DN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 5 in full. The most likely internet sites of SANDHAM DEVELOPMENTS LIMITED are www.sandhamdevelopments.co.uk, and www.sandham-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Dyce Rail Station is 4.7 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandham Developments Limited is a Private Limited Company. The company registration number is SC238442. Sandham Developments Limited has been working since 21 October 2002. The present status of the company is Active. The registered address of Sandham Developments Limited is 240 Queens Road Aberdeen Ab15 8dn. . REID, Graham George is a Director of the company. STUART, Graham is a Director of the company. THAIN, Murray Smith is a Director of the company. Secretary CLARK, Yvonne Osborne has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director CLARK, Alexander has been resigned. Director CLARK, Yvonne Osborne has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
REID, Graham George
Appointed Date: 01 August 2005
74 years old

Director
STUART, Graham
Appointed Date: 30 September 2008
71 years old

Director
THAIN, Murray Smith
Appointed Date: 30 September 2008
75 years old

Resigned Directors

Secretary
CLARK, Yvonne Osborne
Resigned: 08 July 2013
Appointed Date: 14 November 2002

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 14 November 2002
Appointed Date: 21 October 2002

Director
CLARK, Alexander
Resigned: 01 August 2005
Appointed Date: 14 November 2002
75 years old

Director
CLARK, Yvonne Osborne
Resigned: 08 July 2013
Appointed Date: 14 November 2002
70 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 14 November 2002
Appointed Date: 21 October 2002

Persons With Significant Control

Mr Graham George Reid
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

Mr Graham Stuart
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors

Mr Murray Smith Thain
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Yvonne Osborne Clark
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDHAM DEVELOPMENTS LIMITED Events

02 Nov 2016
Confirmation statement made on 21 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Satisfaction of charge 5 in full
10 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
19 Nov 2002
Memorandum and Articles of Association
19 Nov 2002
Resolutions
  • RES13 ‐ Reclassify shares 14/11/02
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Nov 2002
Company name changed ledge 686 LIMITED\certificate issued on 18/11/02
21 Oct 2002
Incorporation

SANDHAM DEVELOPMENTS LIMITED Charges

6 April 2010
Standard security
Delivered: 22 April 2010
Status: Satisfied on 22 January 2016
Persons entitled: Murdoch Allan & Son Limited
Description: Property at station road hatton aberdeenshire ABN60235…
6 April 2010
Standard security
Delivered: 15 April 2010
Status: Satisfied on 1 May 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Development site at station road hatton aberdeenshire abn…
13 July 2006
Standard security
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 143 north deeside road, peterculter, aberdeen.
5 December 2005
Standard security
Delivered: 13 December 2005
Status: Satisfied on 20 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Those two areas of ground in the parish of foveran and…
6 October 2005
Bond & floating charge
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…