Background WavePink WaveYellow Wave

SANDA ISLAND LIMITED (SC374073)

SANDA ISLAND LIMITED (SC374073) is an active UK company. incorporated on 3 March 2010. with registered office in Rosyth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01450). SANDA ISLAND LIMITED has been registered for 16 years. Current directors include HADFIELD, Benjamin, KAPINOS, Piotr Kamil, NOLAN, Scott.

Company Number
SC374073
Status
active
Type
ltd
Incorporated
3 March 2010
Age
16 years
Address
1st Floor Admiralty Park, Rosyth, KY11 2YW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01450)
Directors
HADFIELD, Benjamin, KAPINOS, Piotr Kamil, NOLAN, Scott
SIC Codes
01450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDA ISLAND LIMITED

SANDA ISLAND LIMITED is an active company incorporated on 3 March 2010 with the registered office located in Rosyth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01450). SANDA ISLAND LIMITED was registered 16 years ago.(SIC: 01450)

Status

active

Active since 16 years ago

Company No

SC374073

LTD Company

Age

16 Years

Incorporated 3 March 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

3 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

1st Floor Admiralty Park Admiralty Road Rosyth, KY11 2YW,

Previous Addresses

Sandbank House North Shore Street Campbeltown PA28 6EH Scotland
From: 12 January 2018To: 23 December 2024
, 112 Main Street, Alexandria, G83 0NZ, Scotland
From: 12 December 2017To: 12 January 2018
, Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland
From: 31 March 2016To: 12 December 2017
, Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE
From: 7 April 2015To: 31 March 2016
, Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE
From: 24 March 2014To: 7 April 2015
, Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland
From: 22 March 2013To: 24 March 2014
, Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE, Scotland
From: 9 March 2012To: 22 March 2013
, Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE
From: 5 May 2011To: 9 March 2012
, C/O Abacus Services Abacus Building, 8 High Street, Oban, Argyll, PA34 4BG, United Kingdom
From: 3 March 2010To: 5 May 2011
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Feb 11
Loan Cleared
Sept 24
Director Joined
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Secured
Dec 24
Loan Cleared
Feb 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HADFIELD, Benjamin

Active
Admiralty Park, RosythKY11 2YW
Born August 1976
Director
Appointed 20 Dec 2024

KAPINOS, Piotr Kamil

Active
Admiralty Park, RosythKY11 2YW
Born January 1978
Director
Appointed 20 Dec 2024

NOLAN, Scott

Active
Admiralty Park, RosythKY11 2YW
Born August 1969
Director
Appointed 20 Dec 2024

R A CLEMENT ASSOCIATES

Resigned
Argyll Square, ObanPA34 4AZ
Corporate secretary
Appointed 03 Mar 2010
Resigned 21 Apr 2011

CIVELEKER, Berna

Resigned
G 59, Boo
Born January 1971
Director
Appointed 03 Mar 2010
Resigned 02 Dec 2010

MEIER, Michael

Resigned
North Shore Street, CampbeltownPA28 6EH
Born October 1967
Director
Appointed 03 Mar 2010
Resigned 20 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Admiralty Park, RosythKY11 2YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024

Mr Michael Meier

Ceased
Admiralty Park, RosythKY11 2YW
Born October 1967

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
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

72

Change Account Reference Date Company Previous Shortened
6 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Memorandum Articles
23 December 2024
MAMA
Resolution
23 December 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Legacy
14 May 2010
MG01sMG01s
Incorporation Company
3 March 2010
NEWINCIncorporation