SLP (MANAGEMENT) LIMITED

95 Bothwell Street, Glasgow, G2 7JZ
StatusDISSOLVED
Company No.SC167687
CategoryPrivate Limited Company
Incorporated14 Aug 1996
Age27 years, 9 months, 3 days
JurisdictionScotland
Dissolution04 Jan 2014
Years10 years, 4 months, 13 days

SUMMARY

SLP (MANAGEMENT) LIMITED is an dissolved private limited company with number SC167687. It was incorporated 27 years, 9 months, 3 days ago, on 14 August 1996 and it was dissolved 10 years, 4 months, 13 days ago, on 04 January 2014. The company address is 95 Bothwell Street, Glasgow, G2 7JZ.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jan 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 04 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2011

Action Date: 09 Sep 2011

Category: Address

Type: AD01

Old address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP

Change date: 2011-09-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2011

Action Date: 21 Mar 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-03-21

Officer name: Maclay Murray & Spens Llp

Documents

View document PDF

Resolution

Date: 09 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Bird

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham White

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Tucker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director antony smithson

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed alan william tucker

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed trevor robert bird

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 20/02/08 from: 3 glenfinlas street edinburgh midlothian EH3 6AQ

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Miscellaneous

Date: 10 Aug 2007

Category: Miscellaneous

Type: MISC

Description: Section 394 auditors resignation

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Miscellaneous

Date: 24 Mar 2006

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/97; full list of members

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anton jardine slp LIMITED\certificate issued on 03/06/97

Documents

View document PDF

Legacy

Date: 05 Mar 1997

Category: Capital

Type: 88(2)R

Description: Ad 05/03/97--------- £ si 4998@1=4998 £ ic 2/5000

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 26/02/97 from: 141 st vincent street glasgow G2 5NJ

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/97 to 31/12/97

Documents

View document PDF

Resolution

Date: 21 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Capital

Type: 123

Description: £ nc 100/5000 10/02/97

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m m & s (2327) LIMITED\certificate issued on 05/09/96

Documents

View document PDF

Incorporation company

Date: 14 Aug 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSELL HANDTOOLS (SHEFFIELD) LIMITED

72 CATLEY ROAD,SHEFFIELD,,S9 5JF

Number:02434507
Status:ACTIVE
Category:Private Limited Company

LVL HOLDINGS LIMITED

THE DORMERS 2 LOW ROAD,KING'S LYNN,PE32 1AE

Number:11586355
Status:ACTIVE
Category:Private Limited Company

OPEN DESIGN LAB LTD.

196 HIGH ROAD,LONDON,N22 8HH

Number:09704461
Status:ACTIVE
Category:Private Limited Company

PITTVILLE COURT (CHELTENHAM) LIMITED

MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ

Number:01509958
Status:ACTIVE
Category:Private Limited Company

R.G.P.H. LIMITED

11 JOAN LANE JOAN LANE,ROTHERHAM,S66 8PH

Number:11216318
Status:ACTIVE
Category:Private Limited Company
Number:CE016918
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source