Sand Monitoring Services (holdings) Limited ABERDEEN


Sand Monitoring Services (holdings) started in year 2008 as Private Limited Company with registration number SC351471. The Sand Monitoring Services (holdings) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Aberdeen at Johnstone House. Postal code: AB10 1HA. Since Monday 24th November 2008 Sand Monitoring Services (holdings) Limited is no longer carrying the name Ledge 1060.

The company has one director. Andrew K., appointed on 21 November 2008. There are currently no secretaries appointed. As of 8 May 2024, there were 2 ex directors - Alistair M., Pamela L. and others listed below. There were no ex secretaries.

Sand Monitoring Services (holdings) Limited Address / Contact

Office Address Johnstone House
Office Address2 52-54 Rose Street
Town Aberdeen
Post code AB10 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC351471
Date of Incorporation Tue, 18th Nov 2008
Industry Support activities for petroleum and natural gas extraction
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Andrew K.

Position: Director

Appointed: 21 November 2008

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 18 November 2008

Alistair M.

Position: Director

Appointed: 21 November 2008

Resigned: 30 May 2022

Pamela L.

Position: Director

Appointed: 18 November 2008

Resigned: 21 November 2008

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Alistair M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrew K. This PSC owns 25-50% shares and has 25-50% voting rights.

Alistair M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ledge 1060 November 24, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-30
Balance Sheet
Net Assets Liabilities118 446118 446
Other
Amounts Owed To Group Undertakings252 063 
Amounts Owed To Group Undertakings Participating Interests252 063252 064
Average Number Employees During Period22
Creditors257 463257 464
Investments177 200177 200
Investments Fixed Assets375 909375 910
Investments In Group Undertakings Participating Interests  
Investments In Subsidiaries198 709198 710
Loans To Group Undertakings Participating Interests  
Net Current Assets Liabilities-257 463 
Nominal Value Allotted Share Capital3434
Number Shares Issued Fully Paid 34
Other Creditors5 4005 400
Other Loans Classified Under Investments177 200177 200
Par Value Share 1
Total Assets Less Current Liabilities118 446 

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Saturday 2nd December 2023
filed on: 8th, January 2024
Free Download (5 pages)

Company search

Advertisements