About

Registered Number: SC248123
Date of Incorporation: 22/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

 

The Sandwich Metro Ltd was founded on 22 April 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The current directors of this business are Parker, John Smith, Parker, Kathleen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARKER, John Smith 28 April 2003 28 September 2003 1
PARKER, Kathleen 22 April 2003 16 March 2010 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 29 January 2020
RP04CS01 - N/A 23 April 2019
CS01 - N/A 15 April 2019
PSC04 - N/A 15 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 29 January 2014
TM02 - Termination of appointment of secretary 29 April 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 11 May 2012
AD01 - Change of registered office address 11 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 04 June 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.