About

Registered Number: SC256739
Date of Incorporation: 29/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 1 Midmill Business Park, Kintore, Inverurie, Aberdeenshire, AB51 0TG

 

Sandy Thain Car Sales Ltd was founded on 29 September 2003 and has its registered office in Aberdeenshire, it's status at Companies House is "Active". We don't know the number of employees at this company. This business has 2 directors listed as Cameron, Michael David, Gray, Douglas Simpson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Michael David 29 September 2003 - 1
GRAY, Douglas Simpson 29 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 26 October 2017
PSC04 - N/A 10 October 2017
PSC04 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
CS01 - N/A 05 October 2017
MR04 - N/A 27 January 2017
MR04 - N/A 27 January 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 29 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 22 November 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 04 October 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 18 October 2007
410(Scot) - N/A 01 September 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 11 October 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 02 April 2005
363s - Annual Return 12 October 2004
466(Scot) - N/A 15 June 2004
466(Scot) - N/A 08 June 2004
410(Scot) - N/A 04 June 2004
410(Scot) - N/A 20 May 2004
225 - Change of Accounting Reference Date 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 30 August 2007 Fully Satisfied

N/A

Bond & floating charge 27 May 2004 Fully Satisfied

N/A

Bond & floating charge 17 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.