SANDFIRS INVESTMENTS LIMITED
AYRSHIRE MORAYBAY LIMITED

Hellopages » South Ayrshire » South Ayrshire » KA10 7EW

Company number SC191811
Status Active
Incorporation Date 9 December 1998
Company Type Private Limited Company
Address 20 MONKTONHILL ROAD, TROON, AYRSHIRE, KA10 7EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 December 2016 with updates; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 100 . The most likely internet sites of SANDFIRS INVESTMENTS LIMITED are www.sandfirsinvestments.co.uk, and www.sandfirs-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Ayr Rail Station is 5.2 miles; to Irvine Rail Station is 5.6 miles; to Kilmaurs Rail Station is 8.2 miles; to Stewarton Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandfirs Investments Limited is a Private Limited Company. The company registration number is SC191811. Sandfirs Investments Limited has been working since 09 December 1998. The present status of the company is Active. The registered address of Sandfirs Investments Limited is 20 Monktonhill Road Troon Ayrshire Ka10 7ew. . UPPAL, Ravinder Kaur is a Secretary of the company. BASI, Randip Kaur is a Director of the company. UPPAL, Ravinder Kaur is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary UPPAL, Jaskanwal Singh has been resigned. Director BASI, Sukhdev Singh has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director UPPAL, Jaskanwal Singh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
UPPAL, Ravinder Kaur
Appointed Date: 20 August 2003

Director
BASI, Randip Kaur
Appointed Date: 12 January 1999
60 years old

Director
UPPAL, Ravinder Kaur
Appointed Date: 12 January 1999
54 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 12 January 1999
Appointed Date: 09 December 1998

Secretary
UPPAL, Jaskanwal Singh
Resigned: 20 August 2003
Appointed Date: 12 January 1999

Director
BASI, Sukhdev Singh
Resigned: 20 August 2003
Appointed Date: 12 January 1999
62 years old

Nominee Director
MABBOTT, Stephen
Resigned: 12 January 1999
Appointed Date: 09 December 1998
74 years old

Director
UPPAL, Jaskanwal Singh
Resigned: 20 August 2003
Appointed Date: 12 January 1999
57 years old

Persons With Significant Control

Mrs Randip Kaur Basi
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDFIRS INVESTMENTS LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Dec 2016
Confirmation statement made on 7 December 2016 with updates
20 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

10 Nov 2015
Total exemption small company accounts made up to 30 April 2015
03 Feb 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 62 more events
14 Jan 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jan 1999
Director resigned
13 Jan 1999
Secretary resigned
13 Jan 1999
Registered office changed on 13/01/99 from: 14 mitchell lane glasgow G1 3NU
09 Dec 1998
Incorporation

SANDFIRS INVESTMENTS LIMITED Charges

23 October 2007
Standard security
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 3, portland court, 113 portland street, troon.
6 February 2007
Standard security
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 auchengate, barassie, troon.
27 October 2006
Standard security
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20 cairnfore avenue, troon AYR25570.
14 September 2006
Standard security
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 80C titchfield road, troon, ayrshire AYR34853.
4 July 2006
Standard security
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 209 of strada development edinburgh or known as flat…
15 May 2006
Standard security
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The west most ground floor flat of the tenement situated…
21 February 2006
Standard security
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The northwest most dwellinghouse on the ground floor known…
31 May 2002
Standard security
Delivered: 20 June 2002
Status: Satisfied on 18 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 17 west portland street, troon.
31 May 2002
Standard security
Delivered: 20 June 2002
Status: Satisfied on 18 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 & 15WEST portland street, troon.
29 November 2001
Standard security
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20 academy street, troon, ayrshire.
29 November 2001
Standard security
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 south beach, troon, ayrshire.
5 November 2001
Standard security
Delivered: 19 November 2001
Status: Satisfied on 18 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 west portland street, troon, ayrshire.
13 August 1999
Standard security
Delivered: 27 August 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Welbeck house, 66 bentinck drive, troon, ayrshire.
28 July 1999
Floating charge
Delivered: 2 August 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…