Background WavePink WaveYellow Wave

SANDFORD PARK LTD (SC326416)

SANDFORD PARK LTD (SC326416) is an active UK company. incorporated on 27 June 2007. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SANDFORD PARK LTD has been registered for 18 years. Current directors include GAFFNEY, David.

Company Number
SC326416
Status
active
Type
ltd
Incorporated
27 June 2007
Age
18 years
Address
The Ink Building Sixth Floor, Glasgow, G2 7NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GAFFNEY, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDFORD PARK LTD

SANDFORD PARK LTD is an active company incorporated on 27 June 2007 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SANDFORD PARK LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

SC326416

LTD Company

Age

18 Years

Incorporated 27 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

KINGDOM PROPERTY GROUP (KIRKCALDY) LIMITED
From: 8 February 2008To: 27 October 2011
KINGDOM PROPERTY GROUP (RESIDENTIAL) LIMITED
From: 4 October 2007To: 8 February 2008
KINGDOM RESIDENTIAL LIMITED
From: 14 September 2007To: 4 October 2007
LOTHIAN SHELF (649) LIMITED
From: 27 June 2007To: 14 September 2007
Contact
Address

The Ink Building Sixth Floor 24 Douglas Street Glasgow, G2 7NQ,

Previous Addresses

The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ Scotland
From: 6 January 2023To: 11 June 2024
231 st Vincent Street Glasgow G2 5QY
From: 16 September 2011To: 6 January 2023
Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland
From: 12 September 2011To: 16 September 2011
120 Bothwell Street Glasgow G2 7JL
From: 27 June 2007To: 12 September 2011
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Sept 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 17
Director Left
May 17
New Owner
Jul 17
Director Left
Mar 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GAFFNEY, David

Active
Sixth Floor, GlasgowG2 7NQ
Born April 1967
Director
Appointed 13 Sept 2007

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 27 Jun 2007
Resigned 15 Aug 2011

COSTER, Gordon Knox

Resigned
St Vincent Street, GlasgowG2 5QY
Born March 1966
Director
Appointed 27 Jan 2012
Resigned 19 Mar 2025

DIPRE, Remo

Resigned
The Pines, AshteadKT21 1LU
Born August 1934
Director
Appointed 06 Dec 2007
Resigned 09 Mar 2009

DOCHERTY, Stephen John

Resigned
St Vincent Street, GlasgowG2 5QY
Born May 1980
Director
Appointed 27 Jan 2012
Resigned 14 Apr 2017

MCKINNON, Craig William

Resigned
53 Newtonlea Avenue, GlasgowG77 5QF
Born April 1956
Director
Appointed 19 Sept 2007
Resigned 09 Sept 2011

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 27 Jun 2007
Resigned 13 Sept 2007

Persons with significant control

1

Mr David Gaffney

Active
Ink Building, GlasgowG2 7NQ
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Miscellaneous
8 August 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Auditors Resignation Company
15 November 2011
AUDAUD
Certificate Change Of Name Company
27 October 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 October 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Small
1 April 2011
AAAnnual Accounts
Resolution
14 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Small
23 January 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
17 July 2008
225Change of Accounting Reference Date
Legacy
27 June 2008
363aAnnual Return
Legacy
7 May 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
410(Scot)410(Scot)
Legacy
28 November 2007
410(Scot)410(Scot)
Legacy
28 November 2007
410(Scot)410(Scot)
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 October 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
287Change of Registered Office
Certificate Change Of Name Company
14 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2007
NEWINCIncorporation