Company NameSlam Games Limited
Company StatusDissolved
Company NumberSC263196
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development

Directors

Director NameLinda Anne Mackellar
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Kirkvale Drive
Newton Mearns
Glasgow
G77 5HQ
Scotland
Director NameAndrew Stewart McLennan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address28 Shawwood Crescent
Glasgow
Lanarkshire
G77 5NA
Scotland
Secretary NameLinda Anne Mackellar
NationalityBritish
StatusClosed
Appointed01 November 2005(1 year, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Shawwood Crescent
Newton Mearns
Glasgow
G77 5NA
Scotland
Secretary NameMackellars (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressCaledonian Suite, St Andrews House
141 West Nile Street
Glasgow
Lanarkshire
G1 2RN
Scotland

Contact

Websitewww.giantbomb.com

Location

Registered Address147 C/O Gillespie & Anderson Ca
147 Bath Street
Glasgow
Lanarkshire
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2.5k at £1Andrew Mclennan
50.00%
Ordinary
2.5k at £1Linda Mackellar
50.00%
Ordinary

Financials

Year2014
Net Worth£38,809
Cash£41,568
Current Liabilities£2,759

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

2 April 2004Delivered on: 14 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
8 March 2021Application to strike the company off the register (1 page)
1 February 2021Satisfaction of charge 1 in full (1 page)
22 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
23 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
26 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
13 April 2017Registered office address changed from 147 C/O Gillespie & Anderson Ca 147 Bath Street Glasgow Lanarkshire G2 4SN Scotland to 147 C/O Gillespie & Anderson Ca 147 Bath Street Glasgow Lanarkshire G2 4SN on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 147 C/O Gillespie & Anderson Ca 147 Bath Street Glasgow Lanarkshire G2 4SN Scotland to 147 C/O Gillespie & Anderson Ca 147 Bath Street Glasgow Lanarkshire G2 4SN on 13 April 2017 (1 page)
11 April 2017Registered office address changed from 146 West Regent Street Glasgow G2 2RQ to 147 C/O Gillespie & Anderson Ca 147 Bath Street Glasgow Lanarkshire G2 4SN on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 146 West Regent Street Glasgow G2 2RQ to 147 C/O Gillespie & Anderson Ca 147 Bath Street Glasgow Lanarkshire G2 4SN on 11 April 2017 (1 page)
23 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,000
(5 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,000
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5,000
(5 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5,000
(5 pages)
13 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5,000
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
12 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5,000
(5 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5,000
(5 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5,000
(5 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 August 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
23 August 2012Director's details changed for Andrew Stewart Mclennan on 22 August 2012 (2 pages)
23 August 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
23 August 2012Director's details changed for Andrew Stewart Mclennan on 22 August 2012 (2 pages)
22 August 2012Secretary's details changed for Linda Anne Mackellar on 22 August 2012 (2 pages)
22 August 2012Secretary's details changed for Linda Anne Mackellar on 22 August 2012 (2 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2012First Gazette notice for compulsory strike-off (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
30 August 2011Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 August 2011 (1 page)
30 August 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 June 2010Director's details changed for Linda Anne Mackellar on 31 January 2010 (2 pages)
9 June 2010Director's details changed for Andrew Stewart Mclennan on 31 January 2010 (2 pages)
9 June 2010Director's details changed for Andrew Stewart Mclennan on 31 January 2010 (2 pages)
9 June 2010Director's details changed for Linda Anne Mackellar on 31 January 2010 (2 pages)
4 June 2010Director's details changed for Andrew Stewart Mclennan on 31 January 2010 (2 pages)
4 June 2010Director's details changed for Linda Anne Mackellar on 31 January 2010 (2 pages)
4 June 2010Director's details changed for Andrew Stewart Mclennan on 31 January 2010 (2 pages)
4 June 2010Director's details changed for Linda Anne Mackellar on 31 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 July 2009Return made up to 09/02/09; full list of members (4 pages)
22 July 2009Return made up to 09/02/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
15 July 2008Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
15 July 2008Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
7 May 2008Return made up to 09/02/08; full list of members (4 pages)
7 May 2008Return made up to 09/02/08; full list of members (4 pages)
28 March 2008Registered office changed on 28/03/2008 from st andrews house caledonian street 141 west nile street glasgow G1 2RN (1 page)
28 March 2008Registered office changed on 28/03/2008 from st andrews house caledonian street 141 west nile street glasgow G1 2RN (1 page)
9 January 2008£ ic 6250/5000 05/12/07 £ sr 1250@1=1250 (1 page)
9 January 2008£ ic 6250/5000 05/12/07 £ sr 1250@1=1250 (1 page)
30 December 2007£ ic 81250/6250 28/02/07 £ sr 75000@1=75000 (2 pages)
30 December 2007£ ic 81250/6250 28/02/07 £ sr 75000@1=75000 (2 pages)
30 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
13 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 November 2007Memorandum and Articles of Association (5 pages)
22 November 2007Memorandum and Articles of Association (5 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 March 2007Return made up to 09/02/07; full list of members (8 pages)
7 March 2007Return made up to 09/02/07; full list of members (8 pages)
30 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 March 2006Return made up to 09/02/06; full list of members (8 pages)
7 March 2006Return made up to 09/02/06; full list of members (8 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 September 2005Nc inc already adjusted 24/06/05 (1 page)
5 September 2005Nc inc already adjusted 24/06/05 (1 page)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 September 2005Ad 24/06/05--------- £ si 1250@1=1250 £ ic 80000/81250 (2 pages)
5 September 2005Ad 24/06/05--------- £ si 1250@1=1250 £ ic 80000/81250 (2 pages)
24 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 May 2004Registered office changed on 24/05/04 from: 69 buchanan street glasgow G1 3HL (1 page)
24 May 2004Registered office changed on 24/05/04 from: 69 buchanan street glasgow G1 3HL (1 page)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2004Nc inc already adjusted 25/04/04 (1 page)
10 May 2004Ad 07/05/04--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages)
10 May 2004Memorandum and Articles of Association (11 pages)
10 May 2004Ad 07/05/04--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages)
10 May 2004Statement of affairs (4 pages)
10 May 2004Nc inc already adjusted 25/04/04 (1 page)
10 May 2004Statement of affairs (4 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2004Memorandum and Articles of Association (11 pages)
14 April 2004Partic of mort/charge * (7 pages)
14 April 2004Partic of mort/charge * (7 pages)
9 February 2004Incorporation (17 pages)
9 February 2004Incorporation (17 pages)