SLLP 251 LIMITED

28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom
StatusACTIVE
Company No.SC615416
CategoryPrivate Limited Company
Incorporated04 Dec 2018
Age5 years, 4 months, 25 days
JurisdictionScotland

SUMMARY

SLLP 251 LIMITED is an active private limited company with number SC615416. It was incorporated 5 years, 4 months, 25 days ago, on 04 December 2018. The company address is 28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2020

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-04

Psc name: Mr Edward Shepherd Anderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-30

Charge number: SC6154160001

Documents

View document PDF

Resolution

Date: 13 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Shepherd Anderson

Appointment date: 2019-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-04

Psc name: Edward Shepherd Anderson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-04

Officer name: Ross Scott Gardner

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-04

Officer name: Neil David Forbes

Documents

View document PDF

Incorporation company

Date: 04 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICK CAPITAL LIMITED

68 ALL SAINTS ROAD,CHELTENHAM,GL52 2HA

Number:08137293
Status:ACTIVE
Category:Private Limited Company

G W TIME LIMITED

46 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:03844565
Status:ACTIVE
Category:Private Limited Company

HILLBOND ASSOCIATES LIMITED

5 THEOBALD COURT,ELSTREE,WD6 4RN

Number:10735722
Status:ACTIVE
Category:Private Limited Company

JOHN OSMAN GROUNDCARE LTD

UNIT MC24,OSWESTRY,SY10 8NN

Number:02941678
Status:ACTIVE
Category:Private Limited Company

KEEM CONSULTING LIMITED

1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST

Number:10446308
Status:ACTIVE
Category:Private Limited Company

MONTGOMERY AND EVELYN LTD

FORGE COTTAGE HIGH STREET,TIDWORTH,SP9 7UF

Number:11667091
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