Company NameSlope Welding Limited
Company StatusDissolved
Company NumberSC319621
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameMr Liam Alexander Maver
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(1 day after company formation)
Appointment Duration10 years, 3 months (closed 11 July 2017)
RoleWelder
Country of ResidenceScotland
Correspondence Address14 Osborne Place
Aberdeen
Aberdeenshire
AB25 2DA
Scotland
Secretary NameJacqueline Greta Maver
NationalityBritish
StatusClosed
Appointed27 March 2007(1 day after company formation)
Appointment Duration10 years, 3 months (closed 11 July 2017)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address14 Osborne Place
Aberdeen
Aberdeenshire
AB25 2DA
Scotland
Director NameJacqueline Greta Maver
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 30 August 2013)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address14 Osborne Place
Aberdeen
Aberdeenshire
AB25 2DA
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address6 Rubislaw Place
Aberdeen
AB10 1XN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2013
Net Worth-£2,049
Cash£11,510
Current Liabilities£19,812

Accounts

Latest Accounts25 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 March

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
19 April 2017Application to strike the company off the register (3 pages)
19 April 2017Application to strike the company off the register (3 pages)
2 August 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 25 March 2016 (4 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
2 December 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 25 March 2015 (4 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
22 August 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
10 October 2013Termination of appointment of Jacqueline Maver as a director (2 pages)
10 October 2013Termination of appointment of Jacqueline Maver as a director (2 pages)
29 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
4 April 2012Secretary's details changed for Jacqueline Greta Glennie on 25 November 2011 (1 page)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
4 April 2012Secretary's details changed for Jacqueline Greta Glennie on 25 November 2011 (1 page)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
4 April 2012Director's details changed for Jacqueline Greta Glennie on 25 November 2011 (2 pages)
4 April 2012Director's details changed for Jacqueline Greta Glennie on 25 November 2011 (2 pages)
15 December 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
22 September 2011Registered office address changed from 77 John Street Aberdeen AB25 1LP on 22 September 2011 (3 pages)
22 September 2011Registered office address changed from 77 John Street Aberdeen AB25 1LP on 22 September 2011 (3 pages)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
23 August 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Liam Alexander Maver on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Jacqueline Greta Glennie on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Liam Alexander Maver on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Liam Alexander Maver on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Jacqueline Greta Glennie on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Jacqueline Greta Glennie on 1 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 25 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 25 March 2009 (6 pages)
3 April 2009Return made up to 26/03/09; full list of members (4 pages)
3 April 2009Return made up to 26/03/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 25 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 25 March 2008 (3 pages)
30 May 2008Accounting reference date shortened from 31/03/2008 to 25/03/2008 (1 page)
30 May 2008Accounting reference date shortened from 31/03/2008 to 25/03/2008 (1 page)
8 April 2008Return made up to 26/03/08; full list of members (4 pages)
8 April 2008Return made up to 26/03/08; full list of members (4 pages)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
26 March 2007Incorporation (5 pages)
26 March 2007Incorporation (5 pages)