Sandstone Asset Management Ltd MIDLOTHIAN


Founded in 2005, Sandstone Asset Management, classified under reg no. SC288232 is an active company. Currently registered at 14 Coates Crescent EH7 6TS, Midlothian the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 16th April 2021 Sandstone Asset Management Ltd is no longer carrying the name Grant Asset Management.

The firm has 3 directors, namely Diane S., William A. and Peter G.. Of them, Peter G. has been with the company the longest, being appointed on 10 October 2019 and Diane S. has been with the company for the least time - from 21 September 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Colette G. who worked with the the firm until 30 July 2019.

Sandstone Asset Management Ltd Address / Contact

Office Address 14 Coates Crescent
Office Address2 Edinburgh
Town Midlothian
Post code EH7 6TS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC288232
Date of Incorporation Fri, 29th Jul 2005
Industry Activities of head offices
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Diane S.

Position: Director

Appointed: 21 September 2023

William A.

Position: Director

Appointed: 06 July 2023

Peter G.

Position: Director

Appointed: 10 October 2019

Paolo A.

Position: Director

Appointed: 18 May 2022

Resigned: 18 July 2022

David F.

Position: Director

Appointed: 15 December 2021

Resigned: 27 May 2022

William A.

Position: Director

Appointed: 28 August 2020

Resigned: 18 May 2022

Anna R.

Position: Director

Appointed: 30 June 2020

Resigned: 04 August 2023

Gary W.

Position: Director

Appointed: 30 June 2020

Resigned: 04 August 2023

Ronald L.

Position: Director

Appointed: 01 June 2018

Resigned: 01 April 2020

John M.

Position: Director

Appointed: 23 August 2013

Resigned: 10 October 2019

Joan S.

Position: Director

Appointed: 15 August 2013

Resigned: 26 March 2018

John M.

Position: Director

Appointed: 15 December 2010

Resigned: 23 August 2013

Deborah R.

Position: Director

Appointed: 15 December 2010

Resigned: 14 June 2013

Jacqueline M.

Position: Director

Appointed: 04 June 2010

Resigned: 01 April 2018

Alistair H.

Position: Director

Appointed: 22 January 2010

Resigned: 29 July 2010

Edward G.

Position: Director

Appointed: 03 June 2009

Resigned: 04 June 2010

Iain R.

Position: Director

Appointed: 28 May 2008

Resigned: 03 June 2009

John F.

Position: Director

Appointed: 11 December 2007

Resigned: 22 January 2010

Lindsay C.

Position: Director

Appointed: 18 April 2007

Resigned: 16 October 2009

Gillian H.

Position: Director

Appointed: 07 March 2007

Resigned: 28 May 2008

Robert H.

Position: Director

Appointed: 15 June 2006

Resigned: 27 May 2008

Donald G.

Position: Director

Appointed: 10 April 2006

Resigned: 11 December 2007

Peter G.

Position: Director

Appointed: 06 January 2006

Resigned: 30 June 2015

Colette G.

Position: Director

Appointed: 06 January 2006

Resigned: 30 July 2019

Colette G.

Position: Secretary

Appointed: 06 January 2006

Resigned: 30 July 2019

Ross M.

Position: Director

Appointed: 23 December 2005

Resigned: 10 April 2006

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 2005

Resigned: 06 January 2006

D.w. Director 1 Limited

Position: Corporate Nominee Director

Appointed: 29 July 2005

Resigned: 06 January 2006

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Peter G. This PSC and has 75,01-100% shares. The second one in the PSC register is Colette G. This PSC owns 25-50% shares.

Peter G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Colette G.

Notified on 6 April 2016
Ceased on 30 July 2019
Nature of control: 25-50% shares

Company previous names

Grant Asset Management April 16, 2021
Dunwilco (1284) December 16, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Debtors100 000100 000
Other Debtors100 000100 000
Other
Amounts Owed To Group Undertakings33 44433 444
Creditors33 44433 444
Investments Fixed Assets302 0044
Investments In Group Undertakings Participating Interests302 0044
Net Current Assets Liabilities66 55666 556
Percentage Class Share Held In Subsidiary 100
Total Assets Less Current Liabilities368 56066 560

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements