Company NameSlioch Limited
DirectorMichael Gordon Gillespie
Company StatusActive
Company NumberSC287996
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Gordon Gillespie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2005(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address64a Old Edinburgh Road
Inverness
IV2 3PG
Scotland
Secretary NameMr Gavin Mackenzie
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Park
Inverness
IV2 4AL
Scotland

Location

Registered Address1 Hill Park
Inverness
IV2 4AL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Kaye Gillespie
50.00%
Ordinary
50 at £1Michael Gordon Gillespie
50.00%
Ordinary

Financials

Year2014
Net Worth£32,862
Cash£13,017
Current Liabilities£1,655

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

31 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 August 2022 (5 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 August 2021 (5 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 August 2020 (5 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 August 2019 (5 pages)
27 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
25 January 2019Registered office address changed from Inverness Ice Centre Bught Drive Inverness IV3 5SR to 1 Hill Park Inverness IV2 4AL on 25 January 2019 (1 page)
3 December 2018Total exemption full accounts made up to 31 August 2018 (5 pages)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
5 December 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
5 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
30 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
21 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Termination of appointment of Gavin Mackenzie as a secretary on 24 July 2014 (1 page)
12 August 2014Termination of appointment of Gavin Mackenzie as a secretary on 24 July 2014 (1 page)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Director's details changed for Michael Gordon Gillespie on 24 July 2013 (2 pages)
19 August 2013Director's details changed for Michael Gordon Gillespie on 24 July 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 July 2009Return made up to 27/07/09; full list of members (3 pages)
29 July 2009Return made up to 27/07/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 October 2008Secretary's change of particulars / gavin mackenzie / 20/08/2008 (1 page)
3 October 2008Return made up to 27/07/08; full list of members (3 pages)
3 October 2008Secretary's change of particulars / gavin mackenzie / 20/08/2008 (1 page)
3 October 2008Return made up to 27/07/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
28 September 2007Registered office changed on 28/09/07 from: 33 henderson drive inverness IV1 1TR (1 page)
28 September 2007Registered office changed on 28/09/07 from: 33 henderson drive inverness IV1 1TR (1 page)
1 August 2007Return made up to 27/07/07; full list of members (2 pages)
1 August 2007Return made up to 27/07/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 April 2007Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
23 April 2007Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
15 August 2006Registered office changed on 15/08/06 from: c/o anderson shaw & gilbert 20 church street inverness highland IV1 1ED (1 page)
15 August 2006Return made up to 27/07/06; full list of members (2 pages)
15 August 2006Registered office changed on 15/08/06 from: c/o anderson shaw & gilbert 20 church street inverness highland IV1 1ED (1 page)
15 August 2006Return made up to 27/07/06; full list of members (2 pages)
27 July 2005Incorporation (19 pages)
27 July 2005Incorporation (19 pages)