Company NameThe Sloping Garden Company Limited
Company StatusDissolved
Company NumberSC342462
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 11 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameMacDeck Imports (UK) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Anthony McCaffrey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleLandscaper
Country of ResidenceScotland
Correspondence Address5 Burnawn Grove
Robroyston
Lanarkshire
G33 1RW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.slopinggarden.com

Location

Registered Address121 Moffat Street
Glasgow
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£541
Cash£39
Current Liabilities£6,953

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 October 2009Company name changed macdeck imports (uk) LTD.\certificate issued on 30/10/09
  • CONNOT ‐
(3 pages)
30 October 2009Company name changed macdeck imports (uk) LTD.\certificate issued on 30/10/09
  • CONNOT ‐
(3 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
1 October 2009Return made up to 07/05/09; full list of members (3 pages)
1 October 2009Return made up to 07/05/09; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from 63 carlton place glasgow G5 9TW (1 page)
27 May 2008Director appointed anthony mccaffrey (2 pages)
27 May 2008Registered office changed on 27/05/2008 from 63 carlton place glasgow G5 9TW (1 page)
27 May 2008Director appointed anthony mccaffrey (2 pages)
13 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
13 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
13 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
13 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
13 May 2008Appointment terminated secretary brian reid LTD. (1 page)
13 May 2008Appointment terminated secretary brian reid LTD. (1 page)
7 May 2008Incorporation (18 pages)
7 May 2008Incorporation (18 pages)