About

Registered Number: SC264346
Date of Incorporation: 03/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Sand Monitoring Services Ltd was founded on 03 March 2004 and has its registered office in Aberdeen, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The companies directors are listed as Lc Secretaries Limited, Cairns, David William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, David William 11 September 2004 27 February 2009 1
Secretary Name Appointed Resigned Total Appointments
LC SECRETARIES LIMITED 27 February 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 23 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 30 November 2016
CH01 - Change of particulars for director 30 November 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 28 March 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 31 March 2015
MR04 - N/A 30 October 2014
MR04 - N/A 30 October 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 06 May 2014
MR01 - N/A 22 February 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 22 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 16 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 14 March 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 02 December 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
363a - Annual Return 07 March 2008
353 - Register of members 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
AA - Annual Accounts 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 28 April 2006
363a - Annual Return 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
363s - Annual Return 01 April 2005
410(Scot) - N/A 18 November 2004
AA - Annual Accounts 10 November 2004
225 - Change of Accounting Reference Date 10 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
RESOLUTIONS - N/A 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2014 Outstanding

N/A

Floating charge 08 December 2011 Fully Satisfied

N/A

Bond & floating charge 12 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.