P & H SANDEMAN LIMITED
ANGUS


Company number SC302080
Status Active
Incorporation Date 9 May 2006
Company Type Private Limited Company
Address MARKET STREET, FORFAR, ANGUS
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of P & H SANDEMAN LIMITED are www.phsandeman.co.uk, and www.p-h-sandeman.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. P H Sandeman Limited is a Private Limited Company. The company registration number is SC302080. P H Sandeman Limited has been working since 09 May 2006. The present status of the company is Active. The registered address of P H Sandeman Limited is Market Street Forfar Angus. . SANDEMAN, Heather Anne is a Secretary of the company. SANDEMAN, Heather Anne is a Director of the company. SANDEMAN, Philip is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
SANDEMAN, Heather Anne
Appointed Date: 09 May 2006

Director
SANDEMAN, Heather Anne
Appointed Date: 09 May 2006
61 years old

Director
SANDEMAN, Philip
Appointed Date: 09 May 2006
64 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 09 May 2006
Appointed Date: 09 May 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 09 May 2006
Appointed Date: 09 May 2006

P & H SANDEMAN LIMITED Events

22 Feb 2017
Total exemption full accounts made up to 31 May 2016
27 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

08 Dec 2015
Total exemption small company accounts made up to 31 May 2015
26 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

04 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 19 more events
31 Oct 2006
New secretary appointed;new director appointed
31 Oct 2006
Registered office changed on 31/10/06 from: 40/42 brantwood avenue dundee DD3 6EW
15 May 2006
Director resigned
15 May 2006
Secretary resigned
09 May 2006
Incorporation