SLATENGINE LIMITED

25 Dubford Rise 25 Dubford Rise, Aberdeen, AB23 8GL, Scotland
StatusDISSOLVED
Company No.SC415034
CategoryPrivate Limited Company
Incorporated20 Jan 2012
Age12 years, 3 months, 26 days
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 7 months, 23 days

SUMMARY

SLATENGINE LIMITED is an dissolved private limited company with number SC415034. It was incorporated 12 years, 3 months, 26 days ago, on 20 January 2012 and it was dissolved 3 years, 7 months, 23 days ago, on 22 September 2020. The company address is 25 Dubford Rise 25 Dubford Rise, Aberdeen, AB23 8GL, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2019

Action Date: 07 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-07

Old address: Suite 20 196 Rose Street Edinburgh EH2 4AT

New address: 25 Dubford Rise Bridge of Don Aberdeen AB23 8GL

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Charles Mcglone

Change date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Amanze Chiagoziem Nkwoada

Change date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sehubo Akinyanmi

Change date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sehubo Akinyanmi

Change date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amanze Chiagoziem Nkwoada

Change date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-09

Psc name: Mr Amanze Chiagoziem Nkwoada

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amanze Chiagoziem Nkwoada

Change date: 2017-02-28

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2017

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-28

Psc name: Mr Amanze Chiagoziem Nkwoada

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sehubo Akinyanmi

Change date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amanze Chiagoziem Nkwoada

Change date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sehubo Akinyanmi

Change date: 2017-08-01

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Oct 2017

Category: Address

Type: AD02

New address: 20 Eigie Crescent Balmedie Aberdeen AB23 8WH

Old address: 85 Eigie Crescent Balmedie Aberdeen AB23 8WL Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Charles Mcglone

Termination date: 2016-06-22

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Jul 2016

Category: Address

Type: AD03

New address: 85 Eigie Crescent Balmedie Aberdeen AB23 8WL

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jul 2016

Category: Address

Type: AD02

New address: 85 Eigie Crescent Balmedie Aberdeen AB23 8WL

Old address: 1 the Glebe Edzell Brechin Angus DD9 7SZ Scotland

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-22

Officer name: Ian Charles Mcglone

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Mcglone

Termination date: 2016-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-19

Officer name: Mr Amanze Nkwoada

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-16

Officer name: Mr Amanze Nkwoada

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-16

Officer name: Mr Sehubo Akinyanmi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Move registers to sail company

Date: 12 Feb 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-19

Capital : 300 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Mcglone

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sehubo Akinyanmi

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mcglone

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Gazette notice compulsary

Date: 17 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-06

Old address: 13 Smithfield Road Aberdeen Aberdeenshire AB24 4NR United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Old address: 45 Linkfield Gardens Aberdeen Aberdeenshire AB24 5PF United Kingdom

Change date: 2012-04-03

Documents

View document PDF

Incorporation company

Date: 20 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRIMPEX CO. LIMITED

1138 HIGH ROAD,,N20 0RA

Number:01370076
Status:ACTIVE
Category:Private Limited Company

CHARLES HURLEY LTD

THE COTTAGE,REIGATE,RH2 0SH

Number:09825992
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION ROADSTONE SERVICES LIMITED

156A HIGH ROAD,LONDON,N22 6EB

Number:01986591
Status:LIQUIDATION
Category:Private Limited Company

CUADRILLA SOUTH CLEVELAND LIMITED

CUADRILLA HOUSE, UNIT 6 SCEPTRE COURT SCEPTRE WAY,PRESTON,PR5 6AW

Number:10315194
Status:ACTIVE
Category:Private Limited Company

MEARS & MOORE HOLDING LTD.

ASHDOWN HOUSE VINES CROSS ROAD,HEATHFIELD,TN21 0HD

Number:11262200
Status:ACTIVE
Category:Private Limited Company

SULLIVAN INVESTMENTS LIMITED

19C CLAREMONT AVENUE,WOKING,GU22 7SF

Number:08378797
Status:ACTIVE
Category:Private Limited Company

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