Company NameSlag Systems (Glasgow) Limited
DirectorsAndrew Crosbie Aitken and Anne Aitken
Company StatusActive
Company NumberSC040536
CategoryPrivate Limited Company
Incorporation Date10 June 1964(59 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameAndrew Crosbie Aitken
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1989(24 years, 10 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLurgan Farm Steading
Camserney, Bt Aberfeldy
Camserney
Perthshire
PH15 2JF
Scotland
Director NameAnne Aitken
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1989(24 years, 10 months after company formation)
Appointment Duration35 years
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLurgan Farm Steading
Camserney, By Aberfeldy
Camserney
Perthshire
PH15 2JF
Scotland
Secretary NameAndrew Crosbie Aitken
NationalityBritish
StatusCurrent
Appointed18 April 1989(24 years, 10 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLurgan Farm Steading
Camserney, Bt Aberfeldy
Camserney
Perthshire
PH15 2JF
Scotland

Contact

Telephone01887 820903
Telephone regionAberfeldy

Location

Registered Address34 High Street
Earlsferry
Leven
Fife
KY9 1AG
Scotland
ConstituencyNorth East Fife
WardEast Neuk and Landward

Shareholders

70 at £1Andrew Crosbie Aitken
70.00%
Ordinary
30 at £1Anne Aitken
30.00%
Ordinary

Financials

Year2014
Net Worth-£67,718
Cash£17,408
Current Liabilities£622,209

Accounts

Latest Accounts28 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 May

Returns

Latest Return20 August 2022 (1 year, 8 months ago)
Next Return Due3 September 2023 (overdue)

Charges

11 June 1985Delivered on: 19 June 1985
Satisfied on: 5 January 1990
Persons entitled: Allied Irish Banks Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 May 1980Delivered on: 6 June 1980
Satisfied on: 28 December 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 February 1982Delivered on: 9 February 1982
Persons entitled: The Industrial Credit Company LTD

Classification: Chattel mortgage
Secured details: All sums due or to become due.
Particulars: Scrap recovery plant together with drum, magnet, and generator.
Outstanding
8 February 1982Delivered on: 9 February 1982
Persons entitled: The Industrial Credit Company LTD

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: A floating security on the borrowers undertaking and assets situate in the republic of ireland both present and future and including its goodwill.
Outstanding
4 September 1981Delivered on: 24 September 1981
Persons entitled: The Industrial Credit Company LTD

Classification: Instrument of charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 February 2024Unaudited abridged accounts made up to 28 May 2023 (5 pages)
28 February 2023Unaudited abridged accounts made up to 28 May 2022 (5 pages)
17 October 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 28 May 2021 (6 pages)
18 October 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
19 February 2021Unaudited abridged accounts made up to 28 May 2020 (6 pages)
21 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 28 May 2019 (10 pages)
28 August 2019Satisfaction of charge 4 in full (1 page)
28 August 2019Satisfaction of charge 2 in full (1 page)
28 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
28 August 2019Satisfaction of charge 3 in full (1 page)
4 March 2019Total exemption full accounts made up to 28 May 2018 (10 pages)
15 February 2019Registered office address changed from Lurgan Farm Steading, Camserney by Aberfeldy Camserney Perthshire PH15 2JF to 34 High Street Earlsferry Leven Fife KY9 1AG on 15 February 2019 (1 page)
25 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 28 May 2017 (10 pages)
28 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 28 May 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 28 May 2016 (5 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 28 May 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 28 May 2015 (5 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 28 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 28 May 2014 (5 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 January 2014Total exemption small company accounts made up to 28 May 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 28 May 2013 (7 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
10 October 2012Total exemption small company accounts made up to 28 May 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 28 May 2012 (5 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 28 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 28 May 2011 (6 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 28 May 2010 (10 pages)
3 May 2011Total exemption small company accounts made up to 28 May 2010 (10 pages)
14 September 2010Director's details changed for Andrew Crosbie Aitken on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Anne Aitken on 20 August 2010 (2 pages)
14 September 2010Director's details changed for Andrew Crosbie Aitken on 20 August 2010 (2 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Anne Aitken on 20 August 2010 (2 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 28 May 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 28 May 2009 (5 pages)
26 August 2009Return made up to 20/08/09; full list of members (4 pages)
26 August 2009Return made up to 20/08/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 28 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 28 May 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 28 May 2007 (5 pages)
13 November 2008Total exemption small company accounts made up to 28 May 2007 (5 pages)
21 August 2008Return made up to 20/08/08; full list of members (4 pages)
21 August 2008Return made up to 20/08/08; full list of members (4 pages)
11 September 2007Return made up to 20/08/07; full list of members (3 pages)
11 September 2007Return made up to 20/08/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 28 May 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 28 May 2006 (4 pages)
11 September 2006Location of register of members (1 page)
11 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 September 2006Location of register of members (1 page)
11 September 2006Location of debenture register (1 page)
11 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 September 2006Return made up to 20/08/06; full list of members (3 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Registered office changed on 11/09/06 from: 8 dargarvel avenue dumbreck glasgow G41 5LD (1 page)
11 September 2006Registered office changed on 11/09/06 from: 8 dargarvel avenue dumbreck glasgow G41 5LD (1 page)
11 September 2006Location of debenture register (1 page)
11 September 2006Return made up to 20/08/06; full list of members (3 pages)
11 September 2006Director's particulars changed (1 page)
15 December 2005Total exemption small company accounts made up to 28 May 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 28 May 2005 (5 pages)
25 August 2005Return made up to 20/08/05; full list of members (2 pages)
25 August 2005Location of register of members (1 page)
25 August 2005Location of register of members (1 page)
25 August 2005Return made up to 20/08/05; full list of members (2 pages)
14 February 2005Total exemption small company accounts made up to 28 May 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 28 May 2004 (5 pages)
19 August 2004Return made up to 20/08/04; full list of members (7 pages)
19 August 2004Return made up to 20/08/04; full list of members (7 pages)
27 February 2004Total exemption full accounts made up to 28 May 2003 (12 pages)
27 February 2004Total exemption full accounts made up to 28 May 2003 (12 pages)
1 September 2003Return made up to 20/08/03; full list of members (7 pages)
1 September 2003Return made up to 20/08/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 28 May 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 28 May 2002 (6 pages)
5 September 2002Return made up to 20/08/02; full list of members (7 pages)
5 September 2002Return made up to 20/08/02; full list of members (7 pages)
22 August 2001Return made up to 20/08/01; full list of members (6 pages)
22 August 2001Return made up to 20/08/01; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 28 May 2001 (5 pages)
20 August 2001Total exemption small company accounts made up to 28 May 2001 (5 pages)
27 September 2000Return made up to 03/09/00; full list of members (6 pages)
27 September 2000Return made up to 03/09/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 28 May 2000 (5 pages)
1 August 2000Accounts for a small company made up to 28 May 2000 (5 pages)
20 September 1999Accounts for a small company made up to 28 May 1999 (6 pages)
20 September 1999Accounts for a small company made up to 28 May 1999 (6 pages)
1 September 1999Return made up to 03/09/99; no change of members (4 pages)
1 September 1999Return made up to 03/09/99; no change of members (4 pages)
18 September 1998Return made up to 03/09/98; full list of members (6 pages)
18 September 1998Return made up to 03/09/98; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 28 May 1998 (5 pages)
20 July 1998Accounts for a small company made up to 28 May 1998 (5 pages)
4 March 1998Accounts for a small company made up to 28 May 1997 (6 pages)
4 March 1998Accounts for a small company made up to 28 May 1997 (6 pages)
9 October 1997Return made up to 03/09/97; no change of members (4 pages)
9 October 1997Return made up to 03/09/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 28 May 1996 (8 pages)
18 March 1997Accounts for a small company made up to 28 May 1996 (8 pages)
10 October 1996Return made up to 03/09/96; no change of members (4 pages)
10 October 1996Return made up to 03/09/96; no change of members (4 pages)
30 March 1996Accounts for a small company made up to 28 May 1995 (8 pages)
30 March 1996Accounts for a small company made up to 28 May 1995 (8 pages)
18 October 1995Return made up to 03/09/95; full list of members (6 pages)
18 October 1995Return made up to 03/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (43 pages)