Sandstorm International Limited EDINBURGH


Sandstorm International started in year 2003 as Private Limited Company with registration number SC243243. The Sandstorm International company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Edinburgh at 6 Logie Mill. Postal code: EH7 4HG.

The company has 5 directors, namely Betty M., Isaac A. and Fred A. and others. Of them, Keith S. has been with the company the longest, being appointed on 31 January 2003 and Betty M. has been with the company for the least time - from 1 February 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sandstorm International Limited Address / Contact

Office Address 6 Logie Mill
Office Address2 Beaverbank Business Park
Town Edinburgh
Post code EH7 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC243243
Date of Incorporation Fri, 31st Jan 2003
Industry Retail sale of leather goods in specialised stores
Industry Manufacture of luggage, handbags and the like, saddlery and harness
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Betty M.

Position: Director

Appointed: 01 February 2020

Isaac A.

Position: Director

Appointed: 01 October 2019

Ah&co Limited

Position: Corporate Secretary

Appointed: 30 April 2013

Fred A.

Position: Director

Appointed: 04 May 2011

Mark S.

Position: Director

Appointed: 21 November 2007

Keith S.

Position: Director

Appointed: 31 January 2003

Andrew Hamilton And Company

Position: Corporate Secretary

Appointed: 16 August 2010

Resigned: 30 April 2013

Claire M.

Position: Secretary

Appointed: 01 April 2009

Resigned: 16 August 2010

Alex H.

Position: Director

Appointed: 25 August 2008

Resigned: 31 December 2018

Lynn P.

Position: Secretary

Appointed: 19 May 2008

Resigned: 01 April 2009

Elspeth P.

Position: Secretary

Appointed: 29 January 2007

Resigned: 18 May 2008

African Agricultural Capital Limited

Position: Corporate Director

Appointed: 25 January 2007

Resigned: 08 April 2010

James W.

Position: Director

Appointed: 25 January 2007

Resigned: 31 July 2009

John C.

Position: Director

Appointed: 25 January 2007

Resigned: 25 July 2008

Pamela S.

Position: Secretary

Appointed: 20 May 2004

Resigned: 29 January 2007

Georgina M.

Position: Secretary

Appointed: 01 April 2003

Resigned: 20 May 2004

Pamela S.

Position: Director

Appointed: 01 April 2003

Resigned: 25 January 2007

Pamela S.

Position: Secretary

Appointed: 31 January 2003

Resigned: 01 April 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth881 173886 400869 1091 145 200       
Balance Sheet
Cash Bank In Hand10 84222 7892 8741 037       
Cash Bank On Hand   1 03746540037 7625 0775 669145550
Current Assets128 127137 40193 268230 078194 678235 254506 76323 420130 240219 843640 841
Debtors107 85494 20785 635225 979190 999234 854455 0026 832114 057216 981637 574
Intangible Fixed Assets10 4799 8539 2278 601       
Net Assets Liabilities   1 144 5751 107 6161 059 4981 031 9591 452 5181 616 3391 576 3861 957 589
Net Assets Liabilities Including Pension Asset Liability881 173886 400869 1091 145 200       
Other Debtors   221 336190 999230 205442 6566 041114 011216 190637 574
Property Plant Equipment    8635751 0165741 4861 022558
Stocks Inventory9 43120 4054 7593 062       
Tangible Fixed Assets279139         
Total Inventories   3 0623 214 13 99911 51110 5142 7172 717
Reserves/Capital
Called Up Share Capital35 34839 58239 58249 915       
Profit Loss Account Reserve-2 124 069-2 245 843-2 263 134-2 297 043       
Shareholder Funds881 173886 400869 1091 145 200       
Other
Amount Specific Advance Or Credit Directors         15 000654
Amount Specific Advance Or Credit Made In Period Directors         15 00015 654
Accumulated Amortisation Impairment Intangible Assets   4 5415 7927 0447 9879 23913 03016 82219 967
Accumulated Depreciation Impairment Property Plant Equipment   4 3814 6684 9565 2895 7316 2661 1991 663
Additional Provisions Increase From New Provisions Recognised    -314-24-87-46195-72 
Average Number Employees During Period   44444411
Creditors   198 420199 905287 083585 716181 691134 316259 688295 949
Creditors Due After One Year145 452147 285         
Creditors Due Within One Year214 219217 968338 186198 420       
Debtors Due After One Year-80 756-80 562-82 974-220 373       
Fixed Assets1 113 8121 115 4301 114 6651 113 4141 113 0261 111 4861 110 9841 610 8151 620 6361 616 3801 612 771
Increase From Amortisation Charge For Year Intangible Assets    1 2511 2529431 2523 7913 7923 145
Increase From Depreciation Charge For Year Property Plant Equipment    287288333442535464464
Intangible Assets   7 9766 7255 4734 5303 27812 1878 3955 250
Intangible Assets Gross Cost   12 51712 51712 51712 51712 51725 21725 217 
Intangible Fixed Assets Aggregate Amortisation Impairment2 0382 6643 2903 916       
Intangible Fixed Assets Amortisation Charged In Period 626626626       
Intangible Fixed Assets Cost Or Valuation12 51712 51712 517        
Investments Fixed Assets1 103 0541 105 4381 105 4381 105 4381 105 4381 105 4381 105 4381 606 9631 606 9631 606 9631 606 963
Merchandise   3 0623 214 13 99911 51110 5142 7172 717
Net Assets Liabilities Subsidiaries   -137 30227 729-131 078-309 061-278 127-322 982-411 721-1 136 093
Net Current Assets Liabilities-86 092-80 567-244 91831 658-5 227-51 829-78 953-158 271-4 076-39 845344 892
Number Shares Allotted3 534 8383 958 1713 958 1714 991 503       
Number Shares Issued Fully Paid    4 991 5034 991 5034 991 50310 096 418 27 802 57956 384 552
Other Creditors   190 668199 182285 445578 343181 316123 823253 947295 949
Other Investments Other Than Loans   1 105 4381 105 4381 105 4381 105 4381 606 9631 606 9631 606 9631 606 963
Other Taxation Social Security Payable    630 1 956    
Par Value Share 0000000011
Percentage Class Share Held In Subsidiary    100100100100100100100
Profit Loss    -36 959-48 118     
Profit Loss Subsidiaries   -51 305-84 389-100 978-39 896-24 032-99 221-44 754-72 700
Property Plant Equipment Gross Cost   4 3815 5315 5316 3056 3057 7522 221 
Provisions   497183159722622114974
Provisions For Liabilities Balance Sheet Subtotal   497183159722622114974
Provisions For Liabilities Charges1 0951 178638497       
Secured Debts145 452147 285148 822        
Share Premium Account2 969 8943 092 6613 092 6613 392 328       
Tangible Fixed Assets Cost Or Valuation4 3814 3814 381        
Tangible Fixed Assets Depreciation4 1024 2424 381        
Tangible Fixed Assets Depreciation Charged In Period 140139        
Total Additions Including From Business Combinations Property Plant Equipment    1 150 774 1 447  
Total Assets Less Current Liabilities1 027 7201 034 863869 7471 145 0721 107 7991 059 6571 032 0311 452 5441 616 5601 576 5351 957 663
Trade Creditors Trade Payables   7 752931 6385 41737510 4935 741 
Trade Debtors Trade Receivables   4 643 4 64912 34679146791 
Value Shares Allotted35 34839 58239 58249 915       
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss          -75
Advances Credits Directors 2 5622 562        
Disposals Decrease In Depreciation Impairment Property Plant Equipment         5 531 
Disposals Property Plant Equipment         5 531 
Increase Decrease Due To Transfers Into Or Out Intangible Assets         -12 700 
Nominal Value Shares Issued Specific Share Issue          1
Number Shares Issued But Not Fully Paid        27 802 579  
Total Additions Including From Business Combinations Intangible Assets        12 700  
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment         -2 540 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements