Company NameSlimscotland Limited
DirectorZander Urquhart
Company StatusActive
Company NumberSC339230
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Zander Urquhart
Date of BirthJuly 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed10 March 2008(same day as company formation)
RolePersonal Trainer
Country of ResidenceScotland
Correspondence Address128 Forrest Street
Airdrie
Lanarkshire
ML6 7AS
Scotland
Secretary NameMrs Lisa Urquhart
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Crammond Ave
Coatbridge
North Lanarkshire
ML5 5SN
Scotland

Contact

Websitewww.slimscotland.com

Location

Registered Address128 Forrest Street
Airdrie
Lanarkshire
ML6 7AS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie North

Shareholders

100 at £1Mr Zander Urquhart
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,600
Cash£4,775
Current Liabilities£34,063

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 July 2021Previous accounting period extended from 29 September 2020 to 31 December 2020 (4 pages)
14 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
18 September 2020Micro company accounts made up to 30 September 2019 (6 pages)
16 June 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
14 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Director's details changed for Mr Zander Urquhart on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Zander Urquhart on 23 April 2015 (2 pages)
23 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 February 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
23 February 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
9 February 2015Current accounting period extended from 30 March 2015 to 29 September 2015 (1 page)
9 February 2015Current accounting period extended from 30 March 2015 to 29 September 2015 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 December 2014Registered 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 2014Registered 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 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 July 2014Director's details changed for Mr Alexander Urquhart on 15 July 2014 (3 pages)
21 July 2014Director's details changed for Mr Alexander Urquhart on 15 July 2014 (3 pages)
15 July 2014Director's details changed for Mr Zander Urquhart on 14 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Zander Urquhart on 14 July 2014 (2 pages)
21 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
20 May 2014Termination of appointment of Lisa Urquhart as a secretary (1 page)
20 May 2014Termination of appointment of Lisa Urquhart as a secretary (1 page)
20 May 2014Registered office address changed from 4 Crammond Ave Coatbridge North Lanarkshire ML5 5SN United Kingdom on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 4 Crammond Ave Coatbridge North Lanarkshire ML5 5SN United Kingdom on 20 May 2014 (1 page)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
25 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Zander Urquhart on 10 March 2010 (2 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Zander Urquhart on 10 March 2010 (2 pages)
19 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Return made up to 10/03/09; full list of members (3 pages)
6 April 2009Return made up to 10/03/09; full list of members (3 pages)
10 March 2008Incorporation (15 pages)
10 March 2008Incorporation (15 pages)