Background WavePink WaveYellow Wave

SAND MONITORING SERVICES LIMITED (SC264346)

SAND MONITORING SERVICES LIMITED (SC264346) is an active UK company. incorporated on 3 March 2004. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). SAND MONITORING SERVICES LIMITED has been registered for 22 years. Current directors include KINSLER, Andrew Paul.

Company Number
SC264346
Status
active
Type
ltd
Incorporated
3 March 2004
Age
22 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
KINSLER, Andrew Paul
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAND MONITORING SERVICES LIMITED

SAND MONITORING SERVICES LIMITED is an active company incorporated on 3 March 2004 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). SAND MONITORING SERVICES LIMITED was registered 22 years ago.(SIC: 09100)

Status

active

Active since 22 years ago

Company No

SC264346

LTD Company

Age

22 Years

Incorporated 3 March 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Johnstone House 52-54 Rose Street Aberdeen, AB10 1HA,

Timeline

5 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
Feb 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Jun 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LC SECRETARIES LIMITED

Active
Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 27 Feb 2009

KINSLER, Andrew Paul

Active
52-54 Rose Street, AberdeenAB10 1HA
Born December 1972
Director
Appointed 03 Mar 2004

CAIRNS, David William

Resigned
27 Kirkburn, LaurencekirkAB30 1LF
Secretary
Appointed 03 Mar 2004
Resigned 27 Feb 2009

ACS SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate nominee secretary
Appointed 03 Mar 2004
Resigned 03 Mar 2004

CAIRNS, David William

Resigned
27 Kirkburn, LaurencekirkAB30 1LF
Born February 1968
Director
Appointed 11 Sept 2004
Resigned 27 Feb 2009

MONCUR, Alistair

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born September 1975
Director
Appointed 03 Mar 2004
Resigned 30 May 2022

ACS NOMINEES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate nominee director
Appointed 03 Mar 2004
Resigned 03 Mar 2004

Persons with significant control

1

52-54 Rose Street, AberdeenAB10 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 February 2024
CH04Change of Corporate Secretary Details
Accounts Amended With Accounts Type Total Exemption Full
24 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Legacy
16 December 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
24 March 2009
287Change of Registered Office
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
353353
Legacy
7 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
21 March 2006
288cChange of Particulars
Legacy
21 March 2006
288cChange of Particulars
Legacy
12 December 2005
288cChange of Particulars
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
10 November 2004
225Change of Accounting Reference Date
Legacy
8 November 2004
287Change of Registered Office
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288cChange of Particulars
Legacy
9 March 2004
88(2)R88(2)R
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Resolution
9 March 2004
RESOLUTIONSResolutions
Incorporation Company
3 March 2004
NEWINCIncorporation