Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SANDSTONE ASSET MANAGEMENT LTD
Company Information for

SANDSTONE ASSET MANAGEMENT LTD

14 COATES CRESCENT, EDINBURGH, MIDLOTHIAN, EH7 6TS,
Company Registration Number
SC288232
Private Limited Company
Active

Company Overview

About Sandstone Asset Management Ltd
SANDSTONE ASSET MANAGEMENT LTD was founded on 2005-07-29 and has its registered office in Midlothian. The organisation's status is listed as "Active". Sandstone Asset Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SANDSTONE ASSET MANAGEMENT LTD
 
Legal Registered Office
14 COATES CRESCENT
EDINBURGH
MIDLOTHIAN
EH7 6TS
Other companies in EH7
 
Previous Names
GRANT ASSET MANAGEMENT LIMITED16/04/2021
DUNWILCO (1284) LIMITED16/12/2005
Filing Information
Company Number SC288232
Company ID Number SC288232
Date formed 2005-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 16:36:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SANDSTONE ASSET MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
COLETTE MARY GRANT
Company Secretary 2006-01-06
COLETTE MARY GRANT
Director 2006-01-06
RONALD LUDWIG
Director 2018-06-01
JOHN CONWAY MORAN
Director 2013-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ISOBEL MARTIN
Director 2010-06-04 2018-04-01
JOAN KATHLEEN STRINGER
Director 2013-08-15 2018-03-26
PETER GRANT
Director 2006-01-06 2015-06-30
JOHN CONWAY MORAN
Director 2010-12-15 2013-08-23
DEBORAH KAY RUMMENS
Director 2010-12-15 2013-06-14
ALASTAIR JOHN HARLEY HEPBURN
Director 2010-01-22 2010-07-29
EDWARD GUEST
Director 2009-06-03 2010-06-04
JOHN MARCUS FLANNELLY
Director 2007-12-11 2010-01-22
LINDSAY MARGARET CAMPELL
Director 2007-04-18 2009-10-16
IAIN ALEXANDER REID
Director 2008-05-28 2009-06-03
GILLIAN ELIZABETH HASTINGS
Director 2007-03-07 2008-05-28
ROBERT HOLT
Director 2006-06-15 2008-05-27
DONALD KENNETH GATELEY
Director 2006-04-10 2007-12-11
ROSS HUGH MCNAUGHTON
Director 2005-12-23 2006-04-10
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2005-07-29 2006-01-06
D.W. DIRECTOR 1 LIMITED
Nominated Director 2005-07-29 2006-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLETTE MARY GRANT GRANT RESIDENTIAL PROPERTY LIMITED Company Secretary 2005-05-20 CURRENT 2005-02-01 Dissolved 2014-11-14
COLETTE MARY GRANT CENTRAL LETTING LIMITED Company Secretary 2003-11-13 CURRENT 1995-08-09 Active
COLETTE MARY GRANT SANDSTONE UK MANAGEMENT LTD Company Secretary 2002-06-19 CURRENT 2001-02-13 Active
COLETTE MARY GRANT GRANT CALEDONIA LIMITED Company Secretary 2001-04-19 CURRENT 2001-04-11 Active
COLETTE MARY GRANT SANDSTONE UK PROPERTY INVESTMENT LTD Company Secretary 1998-07-02 CURRENT 1998-07-02 Liquidation
COLETTE MARY GRANT ENTREPRENEURIAL SCOTLAND GROUP LIMITED Director 2017-09-07 CURRENT 2014-05-23 Active - Proposal to Strike off
COLETTE MARY GRANT ENTREPRENEURIAL SCOTLAND LIMITED Director 2017-09-07 CURRENT 2014-08-07 Active
COLETTE MARY GRANT GP INVESTMENT & MANAGEMENT LTD Director 2017-05-17 CURRENT 2017-05-17 Active
COLETTE MARY GRANT THE ENTREPRENEURIAL SCOTLAND FOUNDATION Director 2015-01-30 CURRENT 2007-10-25 Active
COLETTE MARY GRANT ENLIGHT FOUNDATION Director 2011-12-01 CURRENT 2011-11-07 Dissolved 2015-05-15
COLETTE MARY GRANT THE ENTREPRENEURIAL EXCHANGE LIMITED Director 2011-05-03 CURRENT 1995-10-12 Active
COLETTE MARY GRANT GRANT RESIDENTIAL PROPERTY LIMITED Director 2006-01-06 CURRENT 2005-02-01 Dissolved 2014-11-14
COLETTE MARY GRANT CENTRAL LETTING LIMITED Director 2003-11-13 CURRENT 1995-08-09 Active
COLETTE MARY GRANT SANDSTONE UK MANAGEMENT LTD Director 2001-05-03 CURRENT 2001-02-13 Active
COLETTE MARY GRANT GRANT CALEDONIA LIMITED Director 2001-04-19 CURRENT 2001-04-11 Active
COLETTE MARY GRANT SANDSTONE UK PROPERTY INVESTMENT LTD Director 1998-07-02 CURRENT 1998-07-02 Liquidation
RONALD LUDWIG SANDSTONE UK PROPERTY INVESTMENT LTD Director 2018-06-01 CURRENT 1998-07-02 Liquidation
RONALD LUDWIG POD GLOBAL SOLUTIONS LIMITED Director 2013-08-06 CURRENT 2005-03-03 Active - Proposal to Strike off
JOHN CONWAY MORAN SANDSTONE (SCOTLAND) LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
JOHN CONWAY MORAN SANDSTONE UK PROPERTY INVESTMENT LTD Director 2015-11-01 CURRENT 1998-07-02 Liquidation
JOHN CONWAY MORAN GRANT CORPORATE FINANCE LIMITED Director 2015-02-18 CURRENT 2010-01-22 Active
JOHN CONWAY MORAN BOTHWELL ST 1966 LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2016-02-16
JOHN CONWAY MORAN QUATRAFLOW LIMITED Director 2012-09-10 CURRENT 2011-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21DIRECTOR APPOINTED MISS DIANE SIMPSON
2023-08-04APPOINTMENT TERMINATED, DIRECTOR ANNA JANE RENTON
2023-08-04APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS WARDALL
2023-08-04CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-06DIRECTOR APPOINTED MR WILLIAM JOSEPH ADAMS
2023-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO ALONZI
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW FARMER
2022-05-18AP01DIRECTOR APPOINTED MR PAOLO ALONZI
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH ADAMS
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-15DIRECTOR APPOINTED MR DAVID ANDREW FARMER
2021-12-15AP01DIRECTOR APPOINTED MR DAVID ANDREW FARMER
2021-10-25CH01Director's details changed for Mr Peter Grant on 2021-10-15
2021-10-24CH01Director's details changed for Mr Peter Grant on 2021-10-15
2021-09-24PSC04Change of details for Mr Peter Christopher Grant as a person with significant control on 2021-01-25
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-04-16CERTNMCompany name changed grant asset management LIMITED\certificate issued on 16/04/21
2021-04-16RES15CHANGE OF COMPANY NAME 06/10/22
2021-04-14CH01Director's details changed for Mr William Joseph Adams on 2020-12-12
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-28AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH ADAMS
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-06-30AP01DIRECTOR APPOINTED MRS ANNA JANE RENTON
2020-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD LUDWIG
2020-02-29DISS40Compulsory strike-off action has been discontinued
2020-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-12AP01DIRECTOR APPOINTED MR PETER GRANT
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONWAY MORAN
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-08-06PSC07CESSATION OF COLETTE MARY GRANT AS A PERSON OF SIGNIFICANT CONTROL
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE MARY GRANT
2019-08-06TM02Termination of appointment of Colette Mary Grant on 2019-07-30
2018-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-08-01AP01DIRECTOR APPOINTED MR RONALD LUDWIG
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARTIN
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOAN STRINGER
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 301602
2018-03-22RP04SH01Second filing of capital allotment of shares GBP301,602
2018-03-22RES13Resolutions passed:
  • Rectification 15/03/2018
  • Resolution of allotment of securities
2018-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-22SH08Change of share class name or designation
2018-03-22RES12Resolution of varying share rights or name
2018-03-22RES01ADOPT ARTICLES 15/03/2018
2018-03-22ANNOTATIONSecond Filing
2018-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 301602
2017-05-12SH0123/03/17 STATEMENT OF CAPITAL GBP 301602
2017-05-12RES10Resolutions passed:
  • Resolution of allotment of securities
2016-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1602
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRANT
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1602
2015-09-30AR0129/07/15 ANNUAL RETURN FULL LIST
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2882320002
2015-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-12AP01DIRECTOR APPOINTED MR JOHN CONWAY MORAN
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1602
2014-09-12AR0129/07/14 ANNUAL RETURN FULL LIST
2014-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-09AUDAUDITOR'S RESIGNATION
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORAN
2013-08-21AP01DIRECTOR APPOINTED DAME JOAN KATHLEEN STRINGER
2013-08-07AR0129/07/13 FULL LIST
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH RUMMENS
2013-01-28AR0129/07/12 FULL LIST
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-29RES06REDUCE ISSUED CAPITAL 29/03/2012
2012-03-29CAP-SSSOLVENCY STATEMENT DATED 29/03/12
2012-03-29SH1929/03/12 STATEMENT OF CAPITAL GBP 1602
2012-03-27AP01DIRECTOR APPOINTED MRS DEBORAH KAY RUMMENS
2012-03-27AP01DIRECTOR APPOINTED MR JOHN CONWAY MORAN
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ISOBEL CAMPBELL / 05/08/2011
2011-08-03AR0129/07/11 FULL LIST
2011-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-26AR0129/07/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GRANT / 29/07/2010
2010-08-09SH0609/08/10 STATEMENT OF CAPITAL GBP 157923
2010-08-09SH1909/08/10 STATEMENT OF CAPITAL GBP 1052473
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HEPBURN
2010-08-04MEM/ARTSARTICLES OF ASSOCIATION
2010-08-04RES06REDUCE ISSUED CAPITAL 29/07/2010
2010-08-04RES01ALTER ARTICLES 29/07/2010
2010-08-04SH20STATEMENT BY DIRECTORS
2010-08-04CAP-SSSOLVENCY STATEMENT DATED 29/07/10
2010-08-04SH0229/07/10 STATEMENT OF CAPITAL GBP 158321
2010-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-21RES01ADOPT ARTICLES 15/01/2007
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GUEST
2010-06-04AP01DIRECTOR APPOINTED MRS JACQUELINE ISOBEL CAMPBELL
2010-02-25AP01DIRECTOR APPOINTED MR ALASTAIR JOHN HARLEY HEPBURN
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLANNELLY
2010-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY CAMPELL
2009-08-21363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-06-09288aDIRECTOR APPOINTED EDWARD WILLIAM GRAHAM GUEST
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR IAIN REID
2009-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-31363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HOLT
2008-06-05288aDIRECTOR APPOINTED IAIN ALEXANDER REID
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN HASTINGS
2008-02-20288bDIRECTOR RESIGNED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-02363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-05-29288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-27288aNEW DIRECTOR APPOINTED
2006-08-29363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-07-27123NC INC ALREADY ADJUSTED 04/07/06
2006-07-27RES13GRANT OPTIONS ACQU 220 04/07/06
2006-07-27RES04£ NC 2177000/2177220 04/0
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SANDSTONE ASSET MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANDSTONE ASSET MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-24 Outstanding HSBC BANK PLC
FLOATING CHARGE 2006-01-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANDSTONE ASSET MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of SANDSTONE ASSET MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SANDSTONE ASSET MANAGEMENT LTD
Trademarks
We have not found any records of SANDSTONE ASSET MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDSTONE ASSET MANAGEMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SANDSTONE ASSET MANAGEMENT LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SANDSTONE ASSET MANAGEMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDSTONE ASSET MANAGEMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANDSTONE ASSET MANAGEMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH7 6TS