Company NameSLF Gp Limited
DirectorsWilliam Alexander Kennedy and William Robert Nixon
Company StatusActive
Company NumberSC391744
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Previous NamesPacific Shelf 1641 Limited and SLP Gp Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr William Alexander Kennedy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(1 week, 1 day after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
Director NameMr William Robert Nixon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(3 weeks, 3 days after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr Andrew Donald Craig
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressKintyre House
205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Maven Capital Partners Uk LLP
100.00%
Ordinary

Financials

Year2014
Turnover£1,583,079
Net Worth£4
Cash£25,658
Current Liabilities£28,654

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
30 June 2022Full accounts made up to 31 March 2022 (16 pages)
14 June 2022Termination of appointment of Andrew Donald Craig as a director on 10 June 2022 (1 page)
15 March 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
10 August 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
10 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
10 August 2021Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages)
10 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (34 pages)
29 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
8 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
8 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (33 pages)
8 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 October 2020Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages)
22 May 2020Director's details changed for Mr William Alexander Kennedy on 22 May 2020 (2 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
18 September 2019Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (33 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
24 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
23 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
23 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 October 2018Audit exemption subsidiary accounts made up to 31 March 2018 (12 pages)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (33 pages)
23 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
15 September 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
15 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages)
15 September 2017Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
15 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages)
15 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
15 September 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
15 September 2017Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
15 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (29 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (29 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
11 October 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
18 November 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
18 November 2015Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
18 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
18 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (26 pages)
18 November 2015Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
18 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
18 November 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
18 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (26 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
29 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (27 pages)
29 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
29 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
29 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
29 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
29 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (27 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Mr Andrew Donald Craig on 1 September 2012 (2 pages)
19 February 2013Director's details changed for Mr Andrew Donald Craig on 1 September 2012 (2 pages)
19 February 2013Director's details changed for Mr William Robert Nixon on 1 September 2012 (2 pages)
19 February 2013Director's details changed for Mr Andrew Donald Craig on 1 September 2012 (2 pages)
19 February 2013Director's details changed for Mr William Alexander Kennedy on 1 September 2012 (2 pages)
19 February 2013Director's details changed for Mr William Robert Nixon on 1 September 2012 (2 pages)
19 February 2013Director's details changed for Mr William Alexander Kennedy on 1 September 2012 (2 pages)
19 February 2013Director's details changed for Mr William Robert Nixon on 1 September 2012 (2 pages)
19 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Mr William Alexander Kennedy on 1 September 2012 (2 pages)
19 December 2012Registered office address changed from Sutherland House 149 St Vincent Street Glasgow G2 5NW on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Sutherland House 149 St Vincent Street Glasgow G2 5NW on 19 December 2012 (1 page)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
20 April 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
20 April 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
17 February 2011Appointment of Mr William Robert Nixon as a director (3 pages)
17 February 2011Appointment of Mr William Robert Nixon as a director (3 pages)
14 February 2011Appointment of Mr Andrew Donald Craig as a director (3 pages)
14 February 2011Termination of appointment of John Rutherford as a director (2 pages)
14 February 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
14 February 2011Appointment of William Alexander Kennedy as a director (3 pages)
14 February 2011Termination of appointment of Roger Connon as a director (2 pages)
14 February 2011Appointment of William Alexander Kennedy as a director (3 pages)
14 February 2011Termination of appointment of Roger Connon as a director (2 pages)
14 February 2011Appointment of Mr Andrew Donald Craig as a director (3 pages)
14 February 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 February 2011 (2 pages)
14 February 2011Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
14 February 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 February 2011 (2 pages)
14 February 2011Termination of appointment of John Rutherford as a director (2 pages)
28 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-28
(1 page)
28 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-28
(1 page)
28 January 2011Company name changed slp gp LIMITED\certificate issued on 28/01/11
  • CONNOT ‐
(3 pages)
28 January 2011Company name changed slp gp LIMITED\certificate issued on 28/01/11
  • CONNOT ‐
(3 pages)
27 January 2011Company name changed pacific shelf 1641 LIMITED\certificate issued on 27/01/11
  • CONNOT ‐
(3 pages)
27 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-26
(1 page)
27 January 2011Company name changed pacific shelf 1641 LIMITED\certificate issued on 27/01/11
  • CONNOT ‐
(3 pages)
27 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-26
(1 page)
18 January 2011Incorporation (48 pages)
18 January 2011Incorporation (48 pages)