Company NameG Slater Properties Limited
Company StatusDissolved
Company NumberSC265127
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAnthony Grant Slater
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFarmhall Farm
Forgandenny
Perthshire
PH2 9HR
Scotland
Director NameElizabeth Jane Slater
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFarmhall Farm
Forgandenny
Perthshire
PH2 9HR
Scotland
Secretary NameElizabeth Jane Slater
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFarmhall Farm
Forgandenny
Perthshire
PH2 9HR
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Anthony Grant Slater
50.00%
Ordinary
50 at £1Elizabeth Jane Slater
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,550
Cash£1,140
Current Liabilities£8,373

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
13 April 2015Application to strike the company off the register (3 pages)
29 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
9 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Anthony Grant Slater on 18 March 2010 (2 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Anthony Grant Slater on 18 March 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 April 2009Return made up to 18/03/09; full list of members (4 pages)
16 April 2009Return made up to 18/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 April 2008Return made up to 18/03/08; full list of members (4 pages)
21 April 2008Return made up to 18/03/08; full list of members (4 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Dec mort/charge * (2 pages)
29 November 2007Dec mort/charge * (2 pages)
20 November 2007Dec mort/charge * (2 pages)
20 November 2007Dec mort/charge * (2 pages)
20 November 2007Dec mort/charge * (2 pages)
20 November 2007Dec mort/charge * (2 pages)
20 November 2007Dec mort/charge * (2 pages)
20 November 2007Dec mort/charge * (2 pages)
20 November 2007Dec mort/charge * (2 pages)
20 November 2007Dec mort/charge * (2 pages)
9 November 2007Partic of mort/charge * (3 pages)
9 November 2007Partic of mort/charge * (3 pages)
27 July 2007Partic of mort/charge * (3 pages)
27 July 2007Partic of mort/charge * (3 pages)
27 July 2007Partic of mort/charge * (3 pages)
27 July 2007Partic of mort/charge * (3 pages)
16 April 2007Return made up to 18/03/07; full list of members (7 pages)
16 April 2007Return made up to 18/03/07; full list of members (7 pages)
13 March 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Partic of mort/charge * (3 pages)
18 July 2006Partic of mort/charge * (3 pages)
11 May 2006Return made up to 18/03/06; full list of members (7 pages)
11 May 2006Return made up to 18/03/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005Partic of mort/charge * (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
6 April 2005Return made up to 18/03/05; full list of members (7 pages)
6 April 2005Return made up to 18/03/05; full list of members (7 pages)
21 May 2004Partic of mort/charge * (5 pages)
21 May 2004Partic of mort/charge * (5 pages)
19 May 2004Partic of mort/charge * (6 pages)
19 May 2004Partic of mort/charge * (6 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
18 March 2004Incorporation (15 pages)
18 March 2004Incorporation (15 pages)