About

Registered Number: SC243243
Date of Incorporation: 31/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 6 Logie Mill, Beaverbank Business Park, Edinburgh, Lothian, EH7 4HG

 

Sandstorm International Ltd was registered on 31 January 2003 with its registered office in Lothian, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSSON, Fred Ossian 04 May 2011 - 1
AWUONDO, Isaac Odundo 01 October 2019 - 1
STEEL, Keith Lindsay 31 January 2003 - 1
STEPHENSON, Mark Robert 21 November 2007 - 1
HAMMOND-CHAMBERS, Alex 25 August 2008 31 December 2018 1
STEEL, Pamela Alice Evelyn 01 April 2003 25 January 2007 1
WATT, James Richard 25 January 2007 31 July 2009 1
AFRICAN AGRICULTURAL CAPITAL LIMITED 25 January 2007 08 April 2010 1
Secretary Name Appointed Resigned Total Appointments
MCCULLOCH, Georgina Margaret 01 April 2003 20 May 2004 1
MCKAY, Claire 01 April 2009 16 August 2010 1
PALMER, Lynn 19 May 2008 01 April 2009 1
PRESTIGE, Elspeth 29 January 2007 18 May 2008 1
ANDREW HAMILTON AND COMPANY 16 August 2010 30 April 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 September 2020
CS01 - N/A 20 February 2020
AP01 - Appointment of director 27 January 2020
AA - Annual Accounts 30 September 2019
SH01 - Return of Allotment of shares 17 July 2019
RESOLUTIONS - N/A 18 April 2019
RESOLUTIONS - N/A 03 April 2019
AA01 - Change of accounting reference date 13 March 2019
CS01 - N/A 04 March 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 29 January 2018
DISS40 - Notice of striking-off action discontinued 26 April 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 20 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 29 March 2016
SH01 - Return of Allotment of shares 10 February 2016
CH04 - Change of particulars for corporate secretary 24 November 2015
AA - Annual Accounts 09 October 2015
RESOLUTIONS - N/A 16 July 2015
SH01 - Return of Allotment of shares 16 July 2015
MA - Memorandum and Articles 08 July 2015
RESOLUTIONS - N/A 08 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 March 2015
CH04 - Change of particulars for corporate secretary 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
AD01 - Change of registered office address 22 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 27 February 2014
RESOLUTIONS - N/A 27 December 2013
AP04 - Appointment of corporate secretary 19 September 2013
TM02 - Termination of appointment of secretary 19 September 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 19 February 2013
AA - Annual Accounts 03 January 2013
RESOLUTIONS - N/A 10 July 2012
SH01 - Return of Allotment of shares 10 July 2012
DISS40 - Notice of striking-off action discontinued 07 April 2012
GAZ1 - First notification of strike-off action in London Gazette 06 April 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AP01 - Appointment of director 03 April 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 25 May 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
GAZ1 - First notification of strike-off action in London Gazette 08 April 2011
SH01 - Return of Allotment of shares 08 November 2010
SH01 - Return of Allotment of shares 08 November 2010
AP04 - Appointment of corporate secretary 16 August 2010
TM02 - Termination of appointment of secretary 16 August 2010
RESOLUTIONS - N/A 10 August 2010
TM01 - Termination of appointment of director 08 April 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH02 - Change of particulars for corporate director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 29 January 2010
RESOLUTIONS - N/A 17 November 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 November 2009
SH01 - Return of Allotment of shares 17 November 2009
CH03 - Change of particulars for secretary 02 November 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
363a - Annual Return 13 July 2009
RESOLUTIONS - N/A 09 July 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
AA - Annual Accounts 04 February 2009
419a(Scot) - N/A 12 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
RESOLUTIONS - N/A 01 September 2008
RESOLUTIONS - N/A 01 September 2008
RESOLUTIONS - N/A 01 September 2008
RESOLUTIONS - N/A 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
363a - Annual Return 05 February 2008
410(Scot) - N/A 10 January 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
AA - Annual Accounts 06 December 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
RESOLUTIONS - N/A 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2007
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 24 November 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
363s - Annual Return 09 February 2004
225 - Change of Accounting Reference Date 01 December 2003
410(Scot) - N/A 13 June 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 08 January 2008 Outstanding

N/A

Bond & floating charge 03 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.