SLATER AND GORDON SCOTLAND LIMITED

1 Lochrin Square 1 Lochrin Square, Edinburgh, EH3 9QA, Scotland
StatusACTIVE
Company No.SC572803
CategoryPrivate Limited Company
Incorporated03 Aug 2017
Age6 years, 9 months, 20 days
JurisdictionScotland

SUMMARY

SLATER AND GORDON SCOTLAND LIMITED is an active private limited company with number SC572803. It was incorporated 6 years, 9 months, 20 days ago, on 03 August 2017. The company address is 1 Lochrin Square 1 Lochrin Square, Edinburgh, EH3 9QA, Scotland.



Company Fillings

Gazette filings brought up to date

Date: 16 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-29

Psc name: Elizabeth Sarah Comley

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-16

Psc name: Elizabeth Sarah Comley

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-29

Psc name: Elizabeth Sarah Comley

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Paul Jarvis

Cessation date: 2022-07-29

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Sarah Comley

Change date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Matthew Paul Jarvis

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-31

Officer name: Mrs Elizabeth Sarah Comley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Old address: First Floor Charlotte House 2 South Charlotte Street Edinburgh Midlothian EH2 4AW United Kingdom

New address: 1 Lochrin Square Fountainbridge Edinburgh EH3 9QA

Change date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2021

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alasdair Stuart Cochran

Notification date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-21

Psc name: Alasdair Stuart Cochran

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-21

Psc name: Matthew Paul Jarvis

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-08

Officer name: Mr Matthew Paul Jarvis

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-07

Officer name: Mr Matthew Paul Jarvis

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-29

Officer name: Mr Matthew Paul Jarvis

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Paul Jarvis

Appointment date: 2018-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Incorporation company

Date: 03 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUSHMAGIX LTD

C/O BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS,NEEDHAM MARKET,IP6 8AS

Number:11101508
Status:ACTIVE
Category:Private Limited Company

CORLEY PLANT LIMITED

9 CROFTERS VIEW,TELFORD,TF6 5AU

Number:03957192
Status:ACTIVE
Category:Private Limited Company

EVERYTHING TRADING LIMITED

1 CASTLE STREET,WORCESTER,WR1 3AA

Number:06709275
Status:LIQUIDATION
Category:Private Limited Company

M.A. POLISHING LIMITED

SOHAN SINGH HOUSE 2ND FLOOR,WALSALL,WS1 4QA

Number:04191307
Status:ACTIVE
Category:Private Limited Company

OKELL LTD

LANDMARK HOUSE,MERSEYSIDE, LIVERPOOL,L20 7AP

Number:11091072
Status:ACTIVE
Category:Private Limited Company

POWER DISTRIBUTION SUPPORT LTD

128 STATION ROAD,CAMBRIDGE,CB24 5HG

Number:09279717
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