Company NameSlioch Management Limited
DirectorsCharles William Thomson and Irene Dorothy Thomson
Company StatusActive
Company NumberSC243958
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 1 month ago)
Previous NameMountwest 448 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles William Thomson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence Address7 Hillview Avenue
Westhill
Aberdeen
AB32 6PG
Scotland
Director NameMrs Irene Dorothy Thomson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years
RoleNursery Nurse
Country of ResidenceScotland
Correspondence Address7 Hillview Avenue
Westhill
Aberdeen
AB32 6PG
Scotland
Secretary NameMr Charles William Thomson
NationalityBritish
StatusCurrent
Appointed06 March 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hillview Avenue
Westhill
Aberdeen
AB32 6PG
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Secretary NameMrs Irene Dorothy Thomson
NationalityBritish
StatusResigned
Appointed06 March 2003(2 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 06 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hillview Avenue
Westhill
Aberdeen
AB32 6PG
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Telephone01224 742388
Telephone regionAberdeen

Location

Registered Address7 Hillview Avenue
Westhill
Aberdeen
AB32 6PG
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Charles William Thomson
50.00%
Ordinary
50 at £1Mrs Irene Dorothy Thomson
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

25 September 2023Accounts for a dormant company made up to 28 February 2023 (8 pages)
20 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 28 February 2022 (3 pages)
18 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
21 July 2021Micro company accounts made up to 28 February 2021 (3 pages)
21 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
5 May 2020Micro company accounts made up to 28 February 2020 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
1 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
8 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 28 February 2017 (11 pages)
23 August 2017Accounts for a dormant company made up to 28 February 2017 (11 pages)
3 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
6 April 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
6 April 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
24 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
27 April 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
27 April 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
19 March 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 March 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
26 March 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
25 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
25 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
5 May 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
5 May 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
28 April 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
28 April 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Irene Dorothy Thomson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Irene Dorothy Thomson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Irene Dorothy Thomson on 3 March 2010 (2 pages)
6 May 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
6 May 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
14 March 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
14 March 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
20 February 2008Return made up to 14/02/08; full list of members (2 pages)
20 February 2008Return made up to 14/02/08; full list of members (2 pages)
5 March 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
5 March 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
16 March 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
16 March 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
23 February 2006Return made up to 14/02/06; full list of members (2 pages)
23 February 2006Return made up to 14/02/06; full list of members (2 pages)
3 March 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
3 March 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
21 February 2005Return made up to 14/02/05; full list of members (2 pages)
21 February 2005Return made up to 14/02/05; full list of members (2 pages)
7 October 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
7 October 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
3 February 2004Return made up to 14/02/04; full list of members (7 pages)
3 February 2004Return made up to 14/02/04; full list of members (7 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003Secretary resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 34 albyn place aberdeen AB10 1FW (1 page)
13 March 2003Registered office changed on 13/03/03 from: 34 albyn place aberdeen AB10 1FW (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003New director appointed (3 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (3 pages)
13 March 2003Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
7 March 2003Company name changed mountwest 448 LIMITED\certificate issued on 07/03/03 (2 pages)
7 March 2003Company name changed mountwest 448 LIMITED\certificate issued on 07/03/03 (2 pages)
14 February 2003Incorporation (17 pages)
14 February 2003Incorporation (17 pages)