Airdrie
Lanarkshire
ML6 7AS
Scotland
Secretary Name | Mrs Lisa Urquhart |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Crammond Ave Coatbridge North Lanarkshire ML5 5SN Scotland |
Website | www.slimscotland.com |
---|
Registered Address | 128 Forrest Street Airdrie Lanarkshire ML6 7AS Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie North |
100 at £1 | Mr Zander Urquhart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,600 |
Cash | £4,775 |
Current Liabilities | £34,063 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
24 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
11 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 July 2021 | Previous accounting period extended from 29 September 2020 to 31 December 2020 (4 pages) |
14 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
18 September 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
16 June 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
14 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Mr Zander Urquhart on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Zander Urquhart on 23 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 February 2015 | Current accounting period extended from 30 March 2015 to 29 September 2015 (1 page) |
9 February 2015 | Current accounting period extended from 30 March 2015 to 29 September 2015 (1 page) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
19 December 2014 | Registered office address changed from C/O Slimscotland Centre Unit 5 Block 3 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ to 128 Forrest Street Airdrie Lanarkshire ML6 7AS on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from C/O Slimscotland Centre Unit 5 Block 3 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ to 128 Forrest Street Airdrie Lanarkshire ML6 7AS on 19 December 2014 (1 page) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Alexander Urquhart on 15 July 2014 (3 pages) |
21 July 2014 | Director's details changed for Mr Alexander Urquhart on 15 July 2014 (3 pages) |
15 July 2014 | Director's details changed for Mr Zander Urquhart on 14 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Zander Urquhart on 14 July 2014 (2 pages) |
21 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 May 2014 | Termination of appointment of Lisa Urquhart as a secretary (1 page) |
20 May 2014 | Termination of appointment of Lisa Urquhart as a secretary (1 page) |
20 May 2014 | Registered office address changed from 4 Crammond Ave Coatbridge North Lanarkshire ML5 5SN United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 4 Crammond Ave Coatbridge North Lanarkshire ML5 5SN United Kingdom on 20 May 2014 (1 page) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
25 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Zander Urquhart on 10 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Zander Urquhart on 10 March 2010 (2 pages) |
19 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
10 March 2008 | Incorporation (15 pages) |
10 March 2008 | Incorporation (15 pages) |