Background WavePink WaveYellow Wave

SAND MANAGEMENT SERVICES LIMITED (SC358801)

SAND MANAGEMENT SERVICES LIMITED (SC358801) is an active UK company. incorporated on 28 April 2009. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SAND MANAGEMENT SERVICES LIMITED has been registered for 16 years. Current directors include KINSLER, Andrew Paul.

Company Number
SC358801
Status
active
Type
ltd
Incorporated
28 April 2009
Age
16 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KINSLER, Andrew Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAND MANAGEMENT SERVICES LIMITED

SAND MANAGEMENT SERVICES LIMITED is an active company incorporated on 28 April 2009 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SAND MANAGEMENT SERVICES LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

SC358801

LTD Company

Age

16 Years

Incorporated 28 April 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 May 2024 - 30 September 2025(18 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

LEDGE 1075 LIMITED
From: 28 April 2009To: 5 May 2009
Contact
Address

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

Timeline

5 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 28 Apr 2009

KINSLER, Andrew Paul

Active
Rose Street, AberdeenAB10 1HA
Born December 1972
Director
Appointed 10 Jun 2010

LEIPER, Pamela Summers

Resigned
Moir Avenue, AberdeenAB16 7AB
Born December 1962
Director
Appointed 28 Apr 2009
Resigned 10 Jun 2010

MONCUR, Alistair

Resigned
Rose Street, AberdeenAB10 1HA
Born September 1975
Director
Appointed 10 Jun 2010
Resigned 30 May 2022

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

43

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 February 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 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 Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Certificate Change Of Name Company
2 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2009
NEWINCIncorporation