About

Registered Number: SC346929
Date of Incorporation: 11/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 1 Leamington Square, Lochmaben, Lockerbie, DG11 1QG,

 

G & S Sandhu & Sons Ltd was founded on 11 August 2008, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of the business are listed as Sandhu, Jagpal Singh, Sandhu, Sukhjit Singh, Sandhu, Pritpal Singh, Sandhu, Pritpal Singh, Sandhu, Surinder Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHU, Jagpal Singh 11 August 2008 - 1
SANDHU, Sukhjit Singh 11 August 2008 - 1
SANDHU, Pritpal Singh 11 August 2008 04 May 2018 1
SANDHU, Surinder Singh 11 August 2008 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
SANDHU, Pritpal Singh 11 August 2008 04 May 2018 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 02 January 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 05 June 2018
AD01 - Change of registered office address 29 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 13 August 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 08 September 2012
CH01 - Change of particulars for director 08 September 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 04 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 09 May 2010
AR01 - Annual Return 24 October 2009
225 - Change of Accounting Reference Date 10 November 2008
410(Scot) - N/A 09 September 2008
NEWINC - New incorporation documents 11 August 2008

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.